Background WavePink WaveYellow Wave

TELEDYNE VALEPORT (HOLDINGS) LIMITED (08302479)

TELEDYNE VALEPORT (HOLDINGS) LIMITED (08302479) is an active UK company. incorporated on 21 November 2012. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TELEDYNE VALEPORT (HOLDINGS) LIMITED has been registered for 13 years. Current directors include BLACKWOOD, Stephen F., SOE-PEDERSEN, Ole, WARGENT, Nicholas James.

Company Number
08302479
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
106 Waterhouse Lane, Chelmsford, CM1 2QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACKWOOD, Stephen F., SOE-PEDERSEN, Ole, WARGENT, Nicholas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEDYNE VALEPORT (HOLDINGS) LIMITED

TELEDYNE VALEPORT (HOLDINGS) LIMITED is an active company incorporated on 21 November 2012 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TELEDYNE VALEPORT (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08302479

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 December 2023 - 29 December 2024(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

VALEPORT (HOLDINGS) LIMITED
From: 21 November 2012To: 11 April 2024
Contact
Address

106 Waterhouse Lane Chelmsford, CM1 2QU,

Previous Addresses

Valeport Limited St. Peter's Quay Totnes Devon TQ9 5EW
From: 21 November 2012To: 12 April 2024
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jan 13
Director Joined
Jan 17
Director Joined
Nov 17
Loan Secured
Jul 18
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Secretary
Appointed 10 Apr 2024

BLACKWOOD, Stephen F.

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born November 1962
Director
Appointed 10 Apr 2024

SOE-PEDERSEN, Ole

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born May 1969
Director
Appointed 10 Apr 2024

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born October 1973
Director
Appointed 10 Apr 2024

QUARTLEY, Jennifer Mary

Resigned
St. Peter's Quay, TotnesTQ9 5EW
Secretary
Appointed 21 Nov 2012
Resigned 29 Nov 2019

HARVEY, Phillip Anthony

Resigned
TotnesTQ9 5EW
Born December 1966
Director
Appointed 25 Jan 2017
Resigned 10 Apr 2024

QUARTLEY, Charles Penruddocke

Resigned
St. Peter's Quay, TotnesTQ9 5EW
Born November 1948
Director
Appointed 21 Nov 2012
Resigned 29 Nov 2019

QUARTLEY, Jennifer Mary

Resigned
TotnesTQ9 5EW
Born October 1946
Director
Appointed 14 Nov 2017
Resigned 29 Nov 2019

QUARTLEY, Matthew

Resigned
St. Peter's Quay, TotnesTQ9 5EW
Born June 1971
Director
Appointed 21 Nov 2012
Resigned 10 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
St Peters Quay, TotnesTQ9 5EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019

Mr Charles Penruddocke Quartley

Ceased
TotnesTQ9 5EW
Born November 1948

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
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Resolution
14 April 2024
RESOLUTIONSResolutions
Memorandum Articles
14 April 2024
MAMA
Capital Name Of Class Of Shares
14 April 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Certificate Change Of Name Company
11 April 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Group
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Group
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Legacy
7 December 2012
MG01MG01
Legacy
7 December 2012
MG01MG01
Legacy
7 December 2012
MG01MG01
Capital Name Of Class Of Shares
4 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2012
RESOLUTIONSResolutions
Incorporation Company
21 November 2012
NEWINCIncorporation