Background WavePink WaveYellow Wave

VALISEEK LTD (08795000)

VALISEEK LTD (08795000) is an active UK company. incorporated on 28 November 2013. with registered office in Hatfield Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. VALISEEK LTD has been registered for 12 years. Current directors include DESLER, Gerry, ECCLESTON, Mark Edward, Dr, STOLOFF, Gregory Alan.

Company Number
08795000
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
Stonebridge House, Hatfield Heath, CM22 7BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DESLER, Gerry, ECCLESTON, Mark Edward, Dr, STOLOFF, Gregory Alan
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALISEEK LTD

VALISEEK LTD is an active company incorporated on 28 November 2013 with the registered office located in Hatfield Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. VALISEEK LTD was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08795000

LTD Company

Age

12 Years

Incorporated 28 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Stonebridge House Chelmsford Road Hatfield Heath, CM22 7BD,

Previous Addresses

16 Upper Woburn Place London WC1H 0BS England
From: 18 April 2017To: 9 July 2019
24 Greville Street Greville Street London EC1N 8SS
From: 11 February 2014To: 18 April 2017
48-49 Russell Square London WC1B 4JP United Kingdom
From: 28 November 2013To: 11 February 2014
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Feb 14
Director Joined
Feb 14
Funding Round
Apr 14
Share Issue
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Jul 14
Director Left
Sept 16
Director Left
Apr 20
Director Left
Aug 24
Director Joined
Aug 24
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DESLER, Gerry

Active
Chelmsford Road, Hatfield HeathCM22 7BD
Born June 1945
Director
Appointed 11 Feb 2014

ECCLESTON, Mark Edward, Dr

Active
Chelmsford Road, Hatfield HeathCM22 7BD
Born April 1971
Director
Appointed 15 Aug 2024

STOLOFF, Gregory Alan

Active
Fetter Lane, LondonEC4A 1BN
Born December 1961
Director
Appointed 31 Mar 2014

DILLY, Suzanne Jane, Dr

Resigned
Chelmsford Road, Hatfield HeathCM22 7BD
Born March 1978
Director
Appointed 28 Nov 2013
Resigned 15 Aug 2024

MORRIS, George Stephen, Dr

Resigned
Chelmsford Road, Hatfield HeathCM22 7BD
Born January 1956
Director
Appointed 28 Nov 2013
Resigned 29 Apr 2020

OGUNSALU, Samuel Olawole

Resigned
Russell Square, LondonWC1B 4JP
Born April 1966
Director
Appointed 31 Mar 2014
Resigned 15 Sept 2016

Persons with significant control

2

Chelmsford Road, Bishop's StortfordCM22 7BD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fetter Lane, LondonEC4A 1BN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2024
AAAnnual Accounts
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Resolution
22 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 April 2014
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
11 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Incorporation Company
28 November 2013
NEWINCIncorporation