Background WavePink WaveYellow Wave

VALMECH WELDING LIMITED (10014039)

VALMECH WELDING LIMITED (10014039) is an active UK company. incorporated on 18 February 2016. with registered office in Stockport. The company operates in the Construction sector, engaged in other construction installation. VALMECH WELDING LIMITED has been registered for 10 years. Current directors include HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew and 1 others.

Company Number
10014039
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Construction
Business Activity
Other construction installation
Directors
HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew, WALLER, Simon
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALMECH WELDING LIMITED

VALMECH WELDING LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in other construction installation. VALMECH WELDING LIMITED was registered 10 years ago.(SIC: 43290)

Status

active

Active since 10 years ago

Company No

10014039

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 March 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Artemis House 6-8 Greek Street Stockport, SK3 8AB,

Previous Addresses

Unit 6 Kirkwood Close Oxspring Sheffield S36 8ZP England
From: 3 October 2017To: 19 November 2025
130 Old Street London EC1V 9BD England
From: 18 February 2016To: 3 October 2017
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Sept 25
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

CORNWELL, Michael

Active
6-8 Greek Street, StockportSK3 8AB
Secretary
Appointed 06 Nov 2025

HUGHES, Michael Blake

Active
6-8 Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 06 Nov 2025

O'SULLIVAN, Denis Adrian

Active
6-8 Greek Street, StockportSK3 8AB
Born May 1972
Director
Appointed 06 Nov 2025

SNOWBALL, David Matthew

Active
6-8 Greek Street, StockportSK3 8AB
Born February 1980
Director
Appointed 06 Nov 2025

WALLER, Simon

Active
Thurgoland, SheffieldS35 7EG
Born November 1966
Director
Appointed 18 Feb 2016

Persons with significant control

3

1 Active
2 Ceased
6-8 Greek Street, StockportSK3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2025

Mrs Diane Waller

Ceased
Old Mill Lane, SheffieldS35 7EG
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2025
Ceased 06 Nov 2025

Mr Simon Waller

Ceased
Old Mill Lane, SheffieldS35 7EG
Born November 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

36

Change Account Reference Date Company Current Extended
16 March 2026
AA01Change of Accounting Reference Date
Replacement Filing Of Confirmation Statement With Made Up Date
23 December 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Resolution
24 November 2025
RESOLUTIONSResolutions
Memorandum Articles
24 November 2025
MAMA
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Incorporation Company
18 February 2016
NEWINCIncorporation