Background WavePink WaveYellow Wave

VALCOR NOMINEES (DUNDEE) 1 LIMITED (09773108)

VALCOR NOMINEES (DUNDEE) 1 LIMITED (09773108) is an active UK company. incorporated on 11 September 2015. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VALCOR NOMINEES (DUNDEE) 1 LIMITED has been registered for 10 years. Current directors include CORLETT, Robert John, HEYMAN, David Jonathan, PERMUTT, Jean Pierre Anthony.

Company Number
09773108
Status
active
Type
ltd
Incorporated
11 September 2015
Age
10 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORLETT, Robert John, HEYMAN, David Jonathan, PERMUTT, Jean Pierre Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALCOR NOMINEES (DUNDEE) 1 LIMITED

VALCOR NOMINEES (DUNDEE) 1 LIMITED is an active company incorporated on 11 September 2015 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VALCOR NOMINEES (DUNDEE) 1 LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09773108

LTD Company

Age

10 Years

Incorporated 11 September 2015

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

Valhalla 30 Ashby Road Towcester Northamptonshire NN12 6PG United Kingdom
From: 11 September 2015To: 18 July 2016
Timeline

22 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Sept 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CORLETT, Robert John

Active
Elstree Gate, BorehamwoodWD6 1JD
Born June 1966
Director
Appointed 21 Jul 2017

HEYMAN, David Jonathan

Active
Elstree Gate, BorehamwoodWD6 1JD
Born July 1961
Director
Appointed 05 Apr 2016

PERMUTT, Jean Pierre Anthony

Active
Elstree Gate, BorehamwoodWD6 1JD
Born July 1970
Director
Appointed 21 Jul 2017

FRENCH, Colin John

Resigned
30 Ashby Road, TowcesterNN12 6PG
Secretary
Appointed 11 Sept 2015
Resigned 05 Apr 2016

CORLETT, Robert John

Resigned
30 Ashby Road, TowcesterNN12 6PG
Born June 1966
Director
Appointed 22 Mar 2016
Resigned 05 Apr 2016

FIELDS, John James Michael

Resigned
30 Ashby Road, TowcesterNN12 6PG
Born December 1955
Director
Appointed 11 Sept 2015
Resigned 05 Apr 2016

NICHOLS, Peter

Resigned
30 Ashby Road, TowcesterNN12 6PG
Born January 1951
Director
Appointed 11 Sept 2015
Resigned 05 Apr 2016

PERMUTT, Jean Pierre Anthony

Resigned
30 Ashby Road, TowcesterNN12 6PG
Born July 1970
Director
Appointed 22 Mar 2016
Resigned 05 Apr 2016

SOPHER, Daniel Richard Murad

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born February 1976
Director
Appointed 05 Apr 2016
Resigned 13 Sept 2016

Persons with significant control

1

Mr David Jonathan Heyman

Active
Elstree Gate, BorehamwoodWD6 1JD
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Court Order
29 September 2022
OCOC
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Legacy
16 June 2021
ANNOTATIONANNOTATION
Legacy
16 June 2021
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Resolution
29 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Incorporation Company
11 September 2015
NEWINCIncorporation