Background WavePink WaveYellow Wave

VALE VENTURES LIMITED (09767772)

VALE VENTURES LIMITED (09767772) is an active UK company. incorporated on 8 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VALE VENTURES LIMITED has been registered for 10 years. Current directors include PERL, Leah.

Company Number
09767772
Status
active
Type
ltd
Incorporated
8 September 2015
Age
10 years
Address
C/O Map Accounting Limited, Unit 4 The Technology Park, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PERL, Leah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALE VENTURES LIMITED

VALE VENTURES LIMITED is an active company incorporated on 8 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VALE VENTURES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09767772

LTD Company

Age

10 Years

Incorporated 8 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

C/O Map Accounting Limited, Unit 4 The Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

115 Craven Park Road London N15 6BL England
From: 23 November 2018To: 26 April 2023
54-56 Keswick Street Gateshead Tyne and Wear NE8 1TQ United Kingdom
From: 8 September 2015To: 23 November 2018
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
May 16
Loan Secured
May 16
New Owner
Jul 17
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Sept 22
New Owner
Nov 22
Loan Secured
Mar 23
Director Left
May 23
Owner Exit
May 23
Loan Secured
Sept 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PERL, Leah

Active
The Technology Park, LondonNW9 6BX
Born December 1993
Director
Appointed 29 Sept 2022

OPPENHEIMER, Martin Zvi

Resigned
Keswick Street, GatesheadNE8 1TQ
Born November 1989
Director
Appointed 08 Sept 2015
Resigned 16 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Leah Perl

Active
Raleigh Close, LondonNW4 2SX
Born December 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2022

Mr Martin Zvi Oppenheimer

Ceased
The Technology Park, LondonNW9 6BX
Born November 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 May 2023
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 August 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 May 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
12 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
8 June 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Incorporation Company
8 September 2015
NEWINCIncorporation