Background WavePink WaveYellow Wave

THE VALSPAR (UK) FUNDING CORPORATION LIMITED (07185959)

THE VALSPAR (UK) FUNDING CORPORATION LIMITED (07185959) is an active UK company. incorporated on 11 March 2010. with registered office in Witney. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE VALSPAR (UK) FUNDING CORPORATION LIMITED has been registered for 16 years. Current directors include LANG, James Paul, MIKLICH, Jeffrey James, MORLEY, Catherine Geraldene and 1 others.

Company Number
07185959
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
Avenue One, Witney, OX28 4XR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LANG, James Paul, MIKLICH, Jeffrey James, MORLEY, Catherine Geraldene, WALKER, Simon John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VALSPAR (UK) FUNDING CORPORATION LIMITED

THE VALSPAR (UK) FUNDING CORPORATION LIMITED is an active company incorporated on 11 March 2010 with the registered office located in Witney. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE VALSPAR (UK) FUNDING CORPORATION LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07185959

LTD Company

Age

16 Years

Incorporated 11 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Avenue One Station Lane Witney, OX28 4XR,

Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jul 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LANG, James Paul

Active
Sherwin Way, Cleveland44113
Born September 1976
Director
Appointed 20 Jan 2025

MIKLICH, Jeffrey James

Active
Sherwin Way, Cleveland44113
Born March 1974
Director
Appointed 26 Oct 2017

MORLEY, Catherine Geraldene

Active
Station Lane, WitneyOX28 4XR
Born August 1967
Director
Appointed 01 Jan 2016

WALKER, Simon John

Active
Station Lane, WitneyOX28 4XR
Born September 1972
Director
Appointed 15 Mar 2023

BEASTROM, Timothy Allen

Resigned
Boulder Pointe Road, Eden Prairie55347
Secretary
Appointed 11 Mar 2010
Resigned 26 Oct 2017

BRAGGIO, Ezio Nicola Giacomo

Resigned
Rosengartenstrasse 25 8608, Bubikon
Born January 1956
Director
Appointed 26 Oct 2017
Resigned 29 Mar 2019

CAMPBELL, David Martin

Resigned
Station Lane, WitneyOX28 4XR
Born May 1957
Director
Appointed 27 Apr 2012
Resigned 04 Jul 2013

DONCHESS, James Michael

Resigned
West Prospect Avenue, Cleveland44115
Born September 1963
Director
Appointed 29 Mar 2019
Resigned 20 Jan 2025

ENGH, Nestor Rolf

Resigned
Minneapolis55440
Born October 1953
Director
Appointed 11 Mar 2010
Resigned 26 Oct 2017

GABB, Lawrence John

Resigned
Station Lane, WitneyOX28 4XR
Born August 1960
Director
Appointed 12 Nov 2013
Resigned 31 Dec 2015

KARNSTEIN, Dennis Harold

Resigned
W Prospect Ave, Cleveland44115
Born November 1966
Director
Appointed 29 Mar 2019
Resigned 30 Jun 2021

MISTYSYN, Allen Joseph

Resigned
101 Prospect Ave, Cleveland44115
Born November 1968
Director
Appointed 26 Oct 2017
Resigned 29 Mar 2019

TREAT, Tyler Nolan

Resigned
Minneapolis55440
Born March 1966
Director
Appointed 11 Mar 2010
Resigned 26 Oct 2017

WALKER, Lori Ann

Resigned
Minneapolis55440
Born July 1957
Director
Appointed 11 Mar 2010
Resigned 10 Apr 2013

WRIGHT, David Peter

Resigned
Station Lane, WitneyOX28 4XR
Born January 1965
Director
Appointed 30 Jun 2021
Resigned 15 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

The Sherwin-Williams Company

Active
Prospect Avenue, Cleveland

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2017
1101 South 3rd Street, Minneapolis55415

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

72

Change Person Director Company With Change Date
14 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
20 February 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 May 2024
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
4 May 2024
RP04AP01RP04AP01
Confirmation Statement
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Resolution
17 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2019
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
29 January 2019
AUDAUD
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Miscellaneous
8 November 2012
MISCMISC
Auditors Resignation Company
17 October 2012
AUDAUD
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Incorporation Company
11 March 2010
NEWINCIncorporation