Background WavePink WaveYellow Wave

VALUE SUPERMARKET LIMITED (08047628)

VALUE SUPERMARKET LIMITED (08047628) is an active UK company. incorporated on 26 April 2012. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. VALUE SUPERMARKET LIMITED has been registered for 13 years. Current directors include DHILLON, Jaswant Singh, SHARMA, Amit.

Company Number
08047628
Status
active
Type
ltd
Incorporated
26 April 2012
Age
13 years
Address
1 Peel Way, Uxbridge, UB8 3RL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DHILLON, Jaswant Singh, SHARMA, Amit
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUE SUPERMARKET LIMITED

VALUE SUPERMARKET LIMITED is an active company incorporated on 26 April 2012 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. VALUE SUPERMARKET LIMITED was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08047628

LTD Company

Age

13 Years

Incorporated 26 April 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 14 January 2026 (2 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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

1 Peel Way Uxbridge, UB8 3RL,

Previous Addresses

22 Aberdeen Court Maida Vale Little Venice London W9 1AF England
From: 26 December 2015To: 13 December 2022
85 Hounslow Road Hanworth Middlesex TW13 6QA
From: 26 April 2012To: 26 December 2015
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
New Owner
Jul 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DHILLON, Jaswant Singh

Active
Rambler Lane, SloughSL3 7RR
Born June 1957
Director
Appointed 24 Oct 2024

SHARMA, Amit

Active
Peel Way, UxbridgeUB8 3RL
Born December 1977
Director
Appointed 01 Jun 2022

SARASWAT, Cheena

Resigned
Peel Way, UxbridgeUB8 3RL
Secretary
Appointed 05 Jul 2018
Resigned 01 Jun 2022

SHARMA, Amit

Resigned
21 Porters Way, West DraytonUB7 9GR
Secretary
Appointed 26 Apr 2012
Resigned 05 Jul 2018

SARASWAT, Cheena

Resigned
Peel Way, UxbridgeUB8 3RL
Born January 1981
Director
Appointed 01 Jun 2023
Resigned 24 Oct 2024

SARASWAT, Cheena

Resigned
Peel Way, UxbridgeUB8 3RL
Born January 1981
Director
Appointed 05 Jul 2018
Resigned 01 Jun 2022

SHARMA, Amit

Resigned
21 Porters Way, West DraytonUB7 9GR
Born December 1977
Director
Appointed 26 Apr 2012
Resigned 05 Jul 2018

Persons with significant control

1

Mr Amit Sharma

Active
Peel Way, UxbridgeUB8 3RL
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 March 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
28 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
23 July 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
19 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
9 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2012
NEWINCIncorporation