Background WavePink WaveYellow Wave

VALLÉE DE JOUX WATCHES LIMITED (09799477)

VALLÉE DE JOUX WATCHES LIMITED (09799477) is an active UK company. incorporated on 29 September 2015. with registered office in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VALLÉE DE JOUX WATCHES LIMITED has been registered for 10 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
09799477
Status
active
Type
ltd
Incorporated
29 September 2015
Age
10 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALHOTRA, Anil Kumar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLÉE DE JOUX WATCHES LIMITED

VALLÉE DE JOUX WATCHES LIMITED is an active company incorporated on 29 September 2015 with the registered office located in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VALLÉE DE JOUX WATCHES LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09799477

LTD Company

Age

10 Years

Incorporated 29 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

1 Stradborke Park Tomswood Road Chigwell IG7 5QL England
From: 14 December 2024To: 10 October 2025
C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 30 June 2019To: 14 December 2024
C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 1 November 2018To: 30 June 2019
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 23 June 2017To: 1 November 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 4 November 2016To: 23 June 2017
United House 311a Uxbridge Road Rickmansworth WD3 8DS England
From: 29 September 2015To: 4 November 2016
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 12 Nov 2025

RATTAN, Charanjeev Singh

Resigned
Delta House Limited, HarrowHA1 2SP
Born September 1993
Director
Appointed 29 Sept 2015
Resigned 12 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2025

Mr Charanjeev Singh Rattan

Ceased
Delta House Limited, HarrowHA1 2SP
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2016
Ceased 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

39

Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Incorporation Company
29 September 2015
NEWINCIncorporation