Background WavePink WaveYellow Wave

VALIAMO LIMITED (08000166)

VALIAMO LIMITED (08000166) is an active UK company. incorporated on 21 March 2012. with registered office in Shaftesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VALIAMO LIMITED has been registered for 14 years. Current directors include BROOKE, Timothy Tracy, STRACHWITZ HAMILTON, Jessica Harriet.

Company Number
08000166
Status
active
Type
ltd
Incorporated
21 March 2012
Age
14 years
Address
The Old Barn, Shaftesbury, SP7 0NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROOKE, Timothy Tracy, STRACHWITZ HAMILTON, Jessica Harriet
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIAMO LIMITED

VALIAMO LIMITED is an active company incorporated on 21 March 2012 with the registered office located in Shaftesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VALIAMO LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

08000166

LTD Company

Age

14 Years

Incorporated 21 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026

Previous Company Names

BULLITT & JACKSON CONSULTING LIMITED
From: 21 March 2012To: 9 October 2015
Contact
Address

The Old Barn Compton Abbas Shaftesbury, SP7 0NH,

Previous Addresses

Old Barn Cottage Compton Abbas Shaftesbury Dorset SP7 0NH
From: 4 March 2015To: 1 December 2015
Old Barn Cottage Compton Abbas Shaftesbury Dorset SP7 0NH England
From: 4 March 2015To: 4 March 2015
9 the Terrace Knowl Hill Reading Berkshire RG10 9XB
From: 17 July 2012To: 4 March 2015
Apartment 67 41 Maltby Street London SE1 3FF England
From: 21 March 2012To: 17 July 2012
Timeline

3 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 15
Director Joined
May 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROOKE, Timothy Tracy

Active
Compton Abbas, ShaftesburySP7 0NH
Born September 1960
Director
Appointed 21 Mar 2012

STRACHWITZ HAMILTON, Jessica Harriet

Active
Compton Abbas, ShaftesburySP7 0NH
Born July 1967
Director
Appointed 12 Apr 2016

SMITH, Vanessa Louise

Resigned
The Terrace, ReadingRG10 9XB
Secretary
Appointed 21 Mar 2012
Resigned 06 Feb 2015

SMITH, Vanessa Louise

Resigned
The Terrace, ReadingRG10 9XB
Born April 1970
Director
Appointed 21 Mar 2012
Resigned 06 Feb 2015

Persons with significant control

2

Ms Jessica Harriet Strachwitz Hamilton

Active
Compton Abbas, ShaftesburySP7 0NH
Born July 1967

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

Mr Timothy Tracy Brooke

Active
Compton Abbas, ShaftesburySP7 0NH
Born September 1960

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

39

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
9 July 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Change Person Director Company With Change Date
26 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Incorporation Company
21 March 2012
NEWINCIncorporation