Background WavePink WaveYellow Wave

VALAD ADD-ON (UK) LIMITED (08346397)

VALAD ADD-ON (UK) LIMITED (08346397) is an active UK company. incorporated on 3 January 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VALAD ADD-ON (UK) LIMITED has been registered for 13 years. Current directors include DAVIES, Simon David Austin, TOLLEY, Christopher Simon.

Company Number
08346397
Status
active
Type
ltd
Incorporated
3 January 2013
Age
13 years
Address
40 Berkeley Square, London, W1J 5AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Simon David Austin, TOLLEY, Christopher Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALAD ADD-ON (UK) LIMITED

VALAD ADD-ON (UK) LIMITED is an active company incorporated on 3 January 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VALAD ADD-ON (UK) LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08346397

LTD Company

Age

13 Years

Incorporated 3 January 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

40 Berkeley Square London, W1J 5AL,

Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 16
Director Left
Jul 18
Director Left
Jun 20
Funding Round
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Feb 25
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Jan 2015

DAVIES, Simon David Austin

Active
LondonW1J 5AL
Born August 1976
Director
Appointed 31 Jul 2015

TOLLEY, Christopher Simon

Active
Berkeley Square, LondonW1J 5AL
Born April 1989
Director
Appointed 24 Nov 2023

VALSEC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Floor, ScarboroughYO11 3TU
Corporate secretary
Appointed 03 Jun 2013
Resigned 01 Jan 2015

KARIM, Farhad Mawji

Resigned
Berkeley Square, LondonW1J 5AL
Born January 1969
Director
Appointed 03 Jan 2013
Resigned 17 Jan 2022

LAX, D Andrew

Resigned
Berkeley Square, LondonW1J 5AL
Born December 1976
Director
Appointed 31 Jul 2015
Resigned 31 Mar 2020

LENNOX, Angus Henesey, Mr.

Resigned
Berkeley Square, LondonW1J 5AL
Born February 1984
Director
Appointed 17 Jan 2022
Resigned 01 Nov 2023

MYERS, Anthony Michael

Resigned
Berkeley Square, LondonW1J 5AL
Born August 1960
Director
Appointed 31 Jul 2014
Resigned 28 Feb 2018

PEGLER, Michael John

Resigned
Berkeley Square, LondonW1J 5AL
Born October 1975
Director
Appointed 03 Jan 2013
Resigned 31 Jul 2015

STOLL, Peter Huston

Resigned
Berkeley Square, LondonW1J 5AL
Born May 1972
Director
Appointed 03 Jan 2013
Resigned 31 Jul 2014

Persons with significant control

3

Mr Stephen Allen Schwarzman

Active
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Berkeley Square, LondonW1J 5AL

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
Berkeley Square, LondonW1J 5AL

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

63

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2026
DS01DS01
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 August 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 January 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 January 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
17 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 February 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Capital Allotment Shares
26 September 2014
SH01Allotment of Shares
Capital Allotment Shares
26 September 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
23 September 2014
RP04RP04
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Corporate Secretary Company With Change Date
2 July 2013
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
3 June 2013
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
31 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2013
NEWINCIncorporation