Background WavePink WaveYellow Wave

VAL TM LIMITED (08867641)

VAL TM LIMITED (08867641) is an active UK company. incorporated on 29 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VAL TM LIMITED has been registered for 12 years. Current directors include ARINDER, Jeffery Allen, HUSSEINI, Isaac, NORRIS, Peter Michael Russell and 1 others.

Company Number
08867641
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Whitfield Studios, London, W1T 2NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARINDER, Jeffery Allen, HUSSEINI, Isaac, NORRIS, Peter Michael Russell, WOODS, Ian Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAL TM LIMITED

VAL TM LIMITED is an active company incorporated on 29 January 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VAL TM LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08867641

LTD Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Whitfield Studios 50a Charlotte Street London, W1T 2NS,

Previous Addresses

, 66 Porchester Road, London, W2 6ET, United Kingdom
From: 6 December 2022To: 31 October 2024
, the Battleship Building 179 Harrow Road, London, W2 6NB
From: 29 January 2014To: 6 December 2022
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Capital Update
Aug 20
Director Left
Dec 20
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jan 26
Director Joined
Feb 26
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ARINDER, Jeffery Allen

Active
Atlanta
Born February 1970
Director
Appointed 05 Mar 2014

HUSSEINI, Isaac

Active
Delta Blvd, Atlanta30354
Born May 1982
Director
Appointed 31 Jan 2026

NORRIS, Peter Michael Russell

Active
50a Charlotte Street, LondonW1T 2NS
Born March 1955
Director
Appointed 29 Jan 2014

WOODS, Ian Philip

Active
50a Charlotte Street, LondonW1T 2NS
Born September 1974
Director
Appointed 29 Jan 2014

GERRARD, Barry Alexander Ralph

Resigned
179 Harrow Road, LondonW2 6NB
Secretary
Appointed 29 Jan 2014
Resigned 02 Oct 2014

AARON, Wayne Ivan

Resigned
Atlanta
Born November 1968
Director
Appointed 05 Mar 2014
Resigned 20 Jun 2016

CARROLL, William

Resigned
Atlanta30320-6001
Born May 1957
Director
Appointed 20 Jun 2016
Resigned 01 Jul 2022

FOX, Nicholas Anthony Robert

Resigned
179 Harrow Road, LondonW2 6NB
Born January 1970
Director
Appointed 06 Jan 2015
Resigned 20 Jun 2016

MCCALLUM, Gordon Douglas

Resigned
179 Harrow Road, LondonW2 6NB
Born April 1960
Director
Appointed 29 Jan 2014
Resigned 06 Jan 2015

THOMAS, Lisa Victoria

Resigned
179 Harrow Road, LondonW2 6NB
Born March 1967
Director
Appointed 20 Jun 2016
Resigned 31 Oct 2020

WILLIAMS, Steven Douglas

Resigned
Dl Blvd, Atlanta30354
Born November 1978
Director
Appointed 01 Jul 2022
Resigned 10 Nov 2025

Persons with significant control

1

50a Charlotte Street, LondonW1T 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Second Filing Of Change Of Director Details With Name
3 November 2020
RP04CH01RP04CH01
Second Filing Of Director Appointment With Name
3 November 2020
RP04AP01RP04AP01
Legacy
12 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 August 2020
SH19Statement of Capital
Legacy
12 August 2020
CAP-SSCAP-SS
Resolution
12 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2015
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
20 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 February 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Incorporation Company
29 January 2014
NEWINCIncorporation