Background WavePink WaveYellow Wave

VALUELIGHTS GROUP LIMITED (07340864)

VALUELIGHTS GROUP LIMITED (07340864) is an active UK company. incorporated on 10 August 2010. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. VALUELIGHTS GROUP LIMITED has been registered for 15 years. Current directors include BARNES, Julia Louise, BARRASSO, Danny, GUTFREUND, David James Robert.

Company Number
07340864
Status
active
Type
ltd
Incorporated
10 August 2010
Age
15 years
Address
4 Omega Drive, Manchester, M44 5GR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BARNES, Julia Louise, BARRASSO, Danny, GUTFREUND, David James Robert
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUELIGHTS GROUP LIMITED

VALUELIGHTS GROUP LIMITED is an active company incorporated on 10 August 2010 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. VALUELIGHTS GROUP LIMITED was registered 15 years ago.(SIC: 47910)

Status

active

Active since 15 years ago

Company No

07340864

LTD Company

Age

15 Years

Incorporated 10 August 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BERESFORD GRANT ASSOCIATES LIMITED
From: 10 August 2010To: 29 March 2023
Contact
Address

4 Omega Drive Irlam Manchester, M44 5GR,

Previous Addresses

Unit L2 Lyntown Trading Estate Eccles Manchester M30 9QG
From: 5 August 2014To: 30 June 2021
Lse House Queen Street Salford Manchester M3 7DQ
From: 11 September 2013To: 5 August 2014
273 Bury New Road Whitefield Manchester Lancs M45 8QP
From: 31 October 2011To: 11 September 2013
Ship Canal House King Street Manchester M2 6FW England
From: 10 August 2010To: 31 October 2011
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Feb 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
May 25
Director Left
Sept 25
Director Left
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARNES, Julia Louise

Active
Omega Drive, ManchesterM44 5GR
Born March 1992
Director
Appointed 09 Jul 2024

BARRASSO, Danny

Active
Omega Drive, ManchesterM44 5GR
Born November 1977
Director
Appointed 01 Aug 2022

GUTFREUND, David James Robert

Active
Omega Drive, ManchesterM44 5GR
Born March 1972
Director
Appointed 10 Aug 2010

BARTCZAK, Jan

Resigned
Omega Drive, ManchesterM44 5GR
Born January 1984
Director
Appointed 25 Oct 2022
Resigned 09 Jul 2024

HULME, Cate

Resigned
Omega Drive, ManchesterM44 5GR
Born April 1973
Director
Appointed 01 Feb 2020
Resigned 08 Sept 2025

OLIVER, Jonathan

Resigned
Omega Drive, ManchesterM44 5GR
Born September 1993
Director
Appointed 01 Apr 2025
Resigned 30 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
4 Omega Drive, ManchesterM44 5GR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2017

Mr David James Robert Gutfreund

Ceased
Omega Drive, ManchesterM44 5GR
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Oct 2021

Mr Bromley Charles Dixon

Ceased
Omega Drive, ManchesterM44 5GR
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 June 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Gazette Notice Compulsary
10 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
8 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Incorporation Company
10 August 2010
NEWINCIncorporation