Background WavePink WaveYellow Wave

LFF VALVENCO LIMITED (07393293)

LFF VALVENCO LIMITED (07393293) is an active UK company. incorporated on 30 September 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LFF VALVENCO LIMITED has been registered for 15 years. Current directors include BURNETT, Clark Forbes, HASSELL, Barry John, NESBITT-LARKING, Thomas Charles Cuthbert.

Company Number
07393293
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURNETT, Clark Forbes, HASSELL, Barry John, NESBITT-LARKING, Thomas Charles Cuthbert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LFF VALVENCO LIMITED

LFF VALVENCO LIMITED is an active company incorporated on 30 September 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LFF VALVENCO LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07393293

LTD Company

Age

15 Years

Incorporated 30 September 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 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

VALVENCO LIMITED
From: 30 September 2010To: 6 October 2025
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD
From: 30 September 2010To: 5 June 2024
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 12
Loan Secured
Jul 13
Director Joined
Dec 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Feb 22
Director Left
Nov 22
Director Joined
Jul 24
Loan Secured
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Jan 26
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BURNETT, Clark Forbes

Active
Christy Way, BasildonSS15 6TE
Born August 1973
Director
Appointed 20 Mar 2019

HASSELL, Barry John

Active
Christy Way, BasildonSS15 6TE
Born August 1980
Director
Appointed 30 Sept 2025

NESBITT-LARKING, Thomas Charles Cuthbert

Active
Christy Way, BasildonSS15 6TE
Born March 1989
Director
Appointed 22 Jul 2024

CLAYTON, Nicholas David

Resigned
Southfields Industrial Park, BasildonSS15 6TE
Born June 1962
Director
Appointed 30 Sept 2010
Resigned 31 Dec 2018

HASSELL, Barry John

Resigned
Christy Way, BasildonSS15 6TE
Born August 1980
Director
Appointed 20 Mar 2019
Resigned 30 Sept 2025

KEMMERY, Glenn

Resigned
Manor Road, KeynshamBS31 1RD
Born June 1961
Director
Appointed 18 Oct 2010
Resigned 30 Sept 2025

LATHAM, Martyn Allan

Resigned
Penton Hook Road, Staines-Upon-ThamesTW18 2PF
Born September 1970
Director
Appointed 20 Mar 2019
Resigned 25 Jan 2022

PRIOR, Mark Hector

Resigned
Southfields Industrial Park, BasildonSS15 6TE
Born September 1955
Director
Appointed 22 Dec 2015
Resigned 20 Mar 2019

SIMPSON, Robin

Resigned
Ligo Avenue, AylesburyHP22 5TY
Born January 1967
Director
Appointed 18 Oct 2010
Resigned 23 Sept 2022

WAUGH, Scott

Resigned
Fir Copse Road, WaterloovillePO7 5HY
Born October 1977
Director
Appointed 18 Oct 2010
Resigned 15 Oct 2012

Persons with significant control

4

1 Active
3 Ceased
Christy Way, BasildonSS15 6TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2025
Maple House, LondonW1T 7NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2020
Ceased 10 Nov 2025
Warren Street, LondonW1T 6AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2017
Ceased 26 Nov 2020
Warren Street, LondonW1T 6AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2017
Ceased 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

73

Replacement Filing Of Confirmation Statement With Made Up Date
12 January 2026
RP01CS01RP01CS01
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Certificate Change Of Name Company
6 October 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
6 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
21 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
15 December 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Incorporation Company
30 September 2010
NEWINCIncorporation