Background WavePink WaveYellow Wave

VALLUGA INVESTMENTS LIMITED (07503259)

VALLUGA INVESTMENTS LIMITED (07503259) is an active UK company. incorporated on 24 January 2011. with registered office in Brampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VALLUGA INVESTMENTS LIMITED has been registered for 15 years. Current directors include LINDSAY, Barbara Ann, LINDSAY, Colin, Dr.

Company Number
07503259
Status
active
Type
ltd
Incorporated
24 January 2011
Age
15 years
Address
Carradale, Brampton, CA8 1QT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LINDSAY, Barbara Ann, LINDSAY, Colin, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLUGA INVESTMENTS LIMITED

VALLUGA INVESTMENTS LIMITED is an active company incorporated on 24 January 2011 with the registered office located in Brampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VALLUGA INVESTMENTS LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07503259

LTD Company

Age

15 Years

Incorporated 24 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Carradale Paving Brow Brampton, CA8 1QT,

Previous Addresses

Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW United Kingdom
From: 31 July 2018To: 11 February 2021
Carradale Paving Brow Brampton Cumbria CA8 1QT
From: 27 May 2011To: 31 July 2018
, Carradale Paving Brow, Brampton, Cumbria, CA8 2AT
From: 1 February 2011To: 27 May 2011
, 6 Victoria Place, Carlisle, Cumbria, CA1 1ES
From: 24 January 2011To: 1 February 2011
Timeline

9 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Jan 11
Funding Round
Apr 14
New Owner
Jan 18
Owner Exit
Feb 18
Loan Secured
Dec 21
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LINDSAY, Barbara Ann

Active
Paving Brow, BramptonCA8 1QT
Born February 1966
Director
Appointed 27 Jan 2011

LINDSAY, Colin, Dr

Active
Paving Brow, BramptonCA8 1QT
Born October 1966
Director
Appointed 27 Jan 2011

JONES, Richard Martin Vaughan

Resigned
Paving Brow, BramptonCA8 2AT
Born August 1959
Director
Appointed 24 Jan 2011
Resigned 27 Jan 2011

Persons with significant control

3

2 Active
1 Ceased

Miss Sabina Lindsay

Ceased
Paving Brow, BramptonCA8 1QT
Born December 2002

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2018

Dr Colin Lindsay

Active
Paving Brow, BramptonCA8 1QT
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Barbara Ann Lindsay

Active
Paving Brow, BramptonCA8 1QT
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
16 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 February 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 April 2014
SH10Notice of Particulars of Variation
Memorandum Articles
17 April 2014
MEM/ARTSMEM/ARTS
Resolution
17 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Legacy
24 November 2011
MG01MG01
Legacy
24 November 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Memorandum Articles
7 February 2011
MEM/ARTSMEM/ARTS
Resolution
7 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Incorporation Company
24 January 2011
NEWINCIncorporation