Background WavePink WaveYellow Wave

VALEPORT TRADING LTD (08517167)

VALEPORT TRADING LTD (08517167) is an active UK company. incorporated on 7 May 2013. with registered office in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. VALEPORT TRADING LTD has been registered for 12 years. Current directors include PENDLETON-BRIERS, Lewis Edward.

Company Number
08517167
Status
active
Type
ltd
Incorporated
7 May 2013
Age
12 years
Address
Stoke Ski Centre Festival Way, Stoke-On-Trent, ST1 5PU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
PENDLETON-BRIERS, Lewis Edward
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALEPORT TRADING LTD

VALEPORT TRADING LTD is an active company incorporated on 7 May 2013 with the registered office located in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. VALEPORT TRADING LTD was registered 12 years ago.(SIC: 93290)

Status

active

Active since 12 years ago

Company No

08517167

LTD Company

Age

12 Years

Incorporated 7 May 2013

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 29 May 2024 (1 year ago)
Period: 1 April 2022 - 30 September 2023(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 17 April 2024 (2 years ago)
Submitted on 8 May 2024 (1 year ago)

Next Due

Due by 1 May 2025
For period ending 17 April 2025

Previous Company Names

FESTIVAL PARK SNOWSPORTS PARTIES LTD
From: 12 October 2017To: 28 March 2018
VALEPORT TRADING LIMITED
From: 7 May 2013To: 12 October 2017
Contact
Address

Stoke Ski Centre Festival Way Festival Park Stoke-On-Trent, ST1 5PU,

Previous Addresses

Stoke Ski Facility Festival Way Stoke-on-Trent ST1 5PU England
From: 21 July 2021To: 8 September 2021
Festival Way Festival Park Etruria Stoke-on-Trent Staffordshire ST1 5PU United Kingdom
From: 12 April 2017To: 21 July 2021
Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 7 May 2013To: 12 April 2017
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
New Owner
Jul 21
Director Joined
Nov 21
Funding Round
Dec 21
Director Joined
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
Feb 26
Director Left
Feb 26
5
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PENDLETON-BRIERS, Lewis Edward

Active
Festival Way, Stoke-On-TrentST1 5PU
Born January 1993
Director
Appointed 21 Jul 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 07 May 2013
Resigned 12 Apr 2017

PENDLETON-BRIERS, James Charles

Resigned
Festival Way, Stoke-On-TrentST1 5PU
Born November 1988
Director
Appointed 01 Jan 2023
Resigned 04 Feb 2025

PENDLETON-BRIERS, James Wilson

Resigned
Festival Way, Stoke-On-TrentST1 5PU
Born June 1952
Director
Appointed 20 Nov 2021
Resigned 04 Feb 2025

PENDLETON-BRIERS, James Wilson

Resigned
Festival Park, Stoke-On-TrentST1 5PU
Born June 1952
Director
Appointed 12 Apr 2017
Resigned 21 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Lewis Edward Pendleton-Briers

Active
Festival Way, Stoke-On-TrentST1 5PU
Born January 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Jul 2021

Wilson Pendleton-Briers

Ceased
Festival Way, Stoke-On-TrentST1 5PU
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Ceased 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Restoration Order Of Court
16 February 2026
AC92AC92
Gazette Dissolved Voluntary
4 February 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 November 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 October 2023
AA01Change of Accounting Reference Date
Memorandum Articles
27 April 2023
MAMA
Capital Name Of Class Of Shares
27 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Resolution
28 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Resolution
12 October 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Incorporation Company
7 May 2013
NEWINCIncorporation