Background WavePink WaveYellow Wave

VALKYRIE (GB) LIMITED (07229188)

VALKYRIE (GB) LIMITED (07229188) is an active UK company. incorporated on 20 April 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. VALKYRIE (GB) LIMITED has been registered for 16 years. Current directors include STRAUSS, Steven Michael, WEBB, David William John, WOODROW, Floyd Matthew.

Company Number
07229188
Status
active
Type
ltd
Incorporated
20 April 2010
Age
16 years
Address
15 Belgrave Square, London, SW1X 8PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
STRAUSS, Steven Michael, WEBB, David William John, WOODROW, Floyd Matthew
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALKYRIE (GB) LIMITED

VALKYRIE (GB) LIMITED is an active company incorporated on 20 April 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. VALKYRIE (GB) LIMITED was registered 16 years ago.(SIC: 80100)

Status

active

Active since 16 years ago

Company No

07229188

LTD Company

Age

16 Years

Incorporated 20 April 2010

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

15 Belgrave Square London, SW1X 8PS,

Previous Addresses

, 22 South Audley Street, London, W1K 2NY
From: 2 March 2012To: 4 August 2021
, 38 Hertford Street, London, W1J 7SG, United Kingdom
From: 20 April 2010To: 2 March 2012
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Aug 14
Funding Round
Mar 15
Director Joined
May 15
Funding Round
Oct 16
Share Issue
Oct 16
Director Joined
Feb 19
Director Left
Oct 20
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

STANFORD SECRETARIES LIMITED

Active
8 Stanford Street, NottinghamNG1 7BQ
Corporate secretary
Appointed 01 Sept 2025

STRAUSS, Steven Michael

Active
Belgrave Square, LondonSW1X 8PS
Born January 1960
Director
Appointed 02 Apr 2025

WEBB, David William John

Active
Belgrave Square, LondonSW1X 8PS
Born September 1969
Director
Appointed 16 Apr 2025

WOODROW, Floyd Matthew

Active
Belgrave Square, LondonSW1X 8PS
Born April 1963
Director
Appointed 16 Feb 2015

COSEC SERVICES LIMITED

Resigned
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 16 Aug 2011
Resigned 31 Aug 2025

FIDELCO LIMITED

Resigned
Hertford Street, LondonW1J 7SG
Corporate secretary
Appointed 20 Apr 2010
Resigned 16 Aug 2011

AGHA, Megan Loughran

Resigned
92 Cornwall Gardens, LondonSW7 4AX
Born November 1964
Director
Appointed 20 Apr 2010
Resigned 28 Apr 2010

DICKSON, Andrew Rodney Noel

Resigned
South Audley Street, LondonW1K 2NY
Born December 1964
Director
Appointed 31 Jan 2012
Resigned 16 Oct 2020

KNIGHT, Jeffrey

Resigned
South Audley Street, LondonW1K 2NY
Born October 1947
Director
Appointed 28 Apr 2010
Resigned 04 Apr 2014

MALMSTROM, Peter

Resigned
Belgrave Square, LondonSW1X 8PS
Born May 1967
Director
Appointed 01 Jan 2019
Resigned 17 Apr 2025

WRIGHT, John Adrian

Resigned
South Audley Street, LondonW1K 2NY
Born July 1953
Director
Appointed 02 Jun 2010
Resigned 31 Jan 2012

Persons with significant control

1

Belgrave Square, LondonSW1X 8PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Move Registers To Registered Office Company With New Address
25 March 2026
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
16 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Second Filing Of Director Appointment With Name
13 December 2023
RP04AP01RP04AP01
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Legacy
18 April 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 April 2018
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 August 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 October 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Legacy
23 September 2014
ANNOTATIONANNOTATION
Legacy
5 August 2014
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Move Registers To Sail Company
13 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
30 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Incorporation Company
20 April 2010
NEWINCIncorporation