Background WavePink WaveYellow Wave

VALOR MANAGEMENT LIMITED (10372989)

VALOR MANAGEMENT LIMITED (10372989) is an active UK company. incorporated on 13 September 2016. with registered office in Mirfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VALOR MANAGEMENT LIMITED has been registered for 9 years. Current directors include WHITTINGHAM, Catherine Helen, Dr, WHITTINGHAM, Nicholas Eugene.

Company Number
10372989
Status
active
Type
ltd
Incorporated
13 September 2016
Age
9 years
Address
27 Water Royd Crescent, Mirfield, WF14 9SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WHITTINGHAM, Catherine Helen, Dr, WHITTINGHAM, Nicholas Eugene
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALOR MANAGEMENT LIMITED

VALOR MANAGEMENT LIMITED is an active company incorporated on 13 September 2016 with the registered office located in Mirfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VALOR MANAGEMENT LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10372989

LTD Company

Age

9 Years

Incorporated 13 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

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

27 Water Royd Crescent Mirfield, WF14 9SY,

Previous Addresses

170 Dorset Road Merton Park London SW19 3EF United Kingdom
From: 13 September 2016To: 27 March 2017
Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Sept 16
New Owner
Sept 21
Director Left
Dec 22
Owner Exit
Dec 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WHITTINGHAM, Nicholas

Active
Water Royd Crescent, MirfieldWF14 9SY
Secretary
Appointed 13 Sept 2016

WHITTINGHAM, Catherine Helen, Dr

Active
Water Royd Crescent, MirfieldWF14 9SY
Born September 1968
Director
Appointed 13 Sept 2016

WHITTINGHAM, Nicholas Eugene

Active
Water Royd Crescent, MirfieldWF14 9SY
Born July 1968
Director
Appointed 13 Sept 2016

WHITTINGHAM, Ivan John

Resigned
Dorset Road, LondonSW19 3EF
Born July 1941
Director
Appointed 13 Sept 2016
Resigned 21 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Dr Catherine Helen Whittingham

Active
Water Royd Crescent, MirfieldWF14 9SY
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2019

Mr Ivan John Whittingham

Ceased
Dorset Road, LondonSW19 3EF
Born July 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2016
Ceased 21 Dec 2022

Mr Nicholas Eugene Whittingham

Active
Dorset Road, LondonSW19 3EF
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
2 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
12 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Incorporation Company
13 September 2016
NEWINCIncorporation