Background WavePink WaveYellow Wave

VALENTIA HOLDINGS LIMITED (08897585)

VALENTIA HOLDINGS LIMITED (08897585) is an active UK company. incorporated on 17 February 2014. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VALENTIA HOLDINGS LIMITED has been registered for 12 years. Current directors include ADAMS, Natalie Tanya, BARKER, Lynton Kenneth, DOBREE, Philip Henry Saumarez and 2 others.

Company Number
08897585
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
13 Park Place, Leeds, LS1 2SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, Natalie Tanya, BARKER, Lynton Kenneth, DOBREE, Philip Henry Saumarez, DUQUENOY, Philip James, PATTON, David Lomax
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENTIA HOLDINGS LIMITED

VALENTIA HOLDINGS LIMITED is an active company incorporated on 17 February 2014 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VALENTIA HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08897585

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

JELLYFISH HOLDINGS & INVESTMENTS LIMITED
From: 17 February 2014To: 28 April 2025
Contact
Address

13 Park Place Leeds, LS1 2SJ,

Previous Addresses

86-88 Valentia Place London SW9 8EP England
From: 28 January 2022To: 19 May 2025
, 86-88 Valentia Place, Brixton, London, SW9 7NP, England
From: 26 November 2019To: 28 January 2022
, 66 -68 Margaret Street, London, W1W 8SR, United Kingdom
From: 11 October 2017To: 26 November 2019
, 66 - 68 Margaret Street, London, W1W 8SR, United Kingdom
From: 11 October 2017To: 11 October 2017
, 7 st. Johns Road, Harrow, Middlesex, HA1 2EY
From: 17 February 2014To: 11 October 2017
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Share Issue
Apr 18
Loan Secured
Jul 19
Share Issue
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Left
Aug 22
Director Left
Sept 22
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
Jul 23
Funding Round
Sept 23
Director Joined
Nov 23
Loan Cleared
Mar 25
8
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ADAMS, Natalie Tanya

Active
Park Place, LeedsLS1 2SJ
Born December 1975
Director
Appointed 25 Feb 2022

BARKER, Lynton Kenneth

Active
Park Place, LeedsLS1 2SJ
Born January 1948
Director
Appointed 25 Feb 2022

DOBREE, Philip Henry Saumarez

Active
Park Place, LeedsLS1 2SJ
Born May 1964
Director
Appointed 17 Feb 2014

DUQUENOY, Philip James

Active
Park Place, LeedsLS1 2SJ
Born October 1970
Director
Appointed 25 Feb 2022

PATTON, David Lomax

Active
Park Place, LeedsLS1 2SJ
Born January 1968
Director
Appointed 28 Sept 2023

BAGNELL, Polly Elizabeth

Resigned
Margaret Street, LondonW1W 8SR
Secretary
Appointed 01 Mar 2017
Resigned 08 May 2019

BRISTOWE, Matthew James

Resigned
Valentia Place, LondonSW9 8EP
Born December 1969
Director
Appointed 25 Feb 2022
Resigned 02 Aug 2022

DAVID, Michelle Justine

Resigned
Valentia Place, LondonSW9 8EP
Born December 1973
Director
Appointed 25 Feb 2022
Resigned 01 Feb 2023

TANNER, Sarah

Resigned
Valentia Place, LondonSW9 8EP
Born January 1979
Director
Appointed 25 Feb 2022
Resigned 15 Sept 2022

Persons with significant control

2

Mr Philip Henry Saumarez Dobree

Active
Park Place, LeedsLS1 2SJ
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Polly Elizabeth Bagnall

Active
Park Place, LeedsLS1 2SJ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Resolution
26 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Statement Of Companys Objects
1 June 2023
CC04CC04
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Resolution
17 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Memorandum Articles
8 March 2023
MAMA
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Memorandum Articles
19 December 2022
MAMA
Resolution
19 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Resolution
14 March 2022
RESOLUTIONSResolutions
Memorandum Articles
14 March 2022
MAMA
Capital Alter Shares Subdivision
12 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 March 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Resolution
7 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Resolution
3 February 2020
RESOLUTIONSResolutions
Resolution
3 February 2020
RESOLUTIONSResolutions
Resolution
3 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
23 April 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Incorporation Company
17 February 2014
NEWINCIncorporation