Background WavePink WaveYellow Wave

TELEDYNE VALEPORT WATER LIMITED (10535323)

TELEDYNE VALEPORT WATER LIMITED (10535323) is an active UK company. incorporated on 21 December 2016. with registered office in Chelmsford. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). TELEDYNE VALEPORT WATER LIMITED has been registered for 9 years. Current directors include BLACKWOOD, Stephen F., SOE-PEDERSEN, Ole, WARGENT, Nicholas James.

Company Number
10535323
Status
active
Type
ltd
Incorporated
21 December 2016
Age
9 years
Address
106 Waterhouse Lane, Chelmsford, CM1 2QU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BLACKWOOD, Stephen F., SOE-PEDERSEN, Ole, WARGENT, Nicholas James
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEDYNE VALEPORT WATER LIMITED

TELEDYNE VALEPORT WATER LIMITED is an active company incorporated on 21 December 2016 with the registered office located in Chelmsford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). TELEDYNE VALEPORT WATER LIMITED was registered 9 years ago.(SIC: 26511)

Status

active

Active since 9 years ago

Company No

10535323

LTD Company

Age

9 Years

Incorporated 21 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 December 2023 - 29 December 2024(14 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

VALEPORT WATER LIMITED
From: 18 July 2020To: 11 April 2024
VALEPORT MAINLAND LIMITED
From: 21 December 2016To: 18 July 2020
Contact
Address

106 Waterhouse Lane Chelmsford, CM1 2QU,

Previous Addresses

St Peters Quay Totnes Devon TQ9 5EW England
From: 21 December 2016To: 11 April 2024
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Loan Secured
Apr 17
Director Left
Dec 19
Loan Cleared
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Secretary
Appointed 10 Apr 2024

BLACKWOOD, Stephen F.

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born November 1962
Director
Appointed 10 Apr 2024

SOE-PEDERSEN, Ole

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born May 1969
Director
Appointed 10 Apr 2024

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born October 1973
Director
Appointed 10 Apr 2024

QUARTLEY, Jennifer Mary

Resigned
TotnesTQ9 5EW
Secretary
Appointed 21 Dec 2016
Resigned 29 Nov 2019

HARVEY, Phillip Anthony

Resigned
TotnesTQ9 5EW
Born December 1966
Director
Appointed 25 Jan 2017
Resigned 10 Apr 2024

QUARTLEY, Charles Penruddocke

Resigned
TotnesTQ9 5EW
Born November 1948
Director
Appointed 21 Dec 2016
Resigned 29 Nov 2019

QUARTLEY, Matthew

Resigned
TotnesTQ9 5EW
Born June 1971
Director
Appointed 21 Dec 2016
Resigned 10 Apr 2024

Persons with significant control

1

TotnesTQ9 5EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
30 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 April 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Resolution
18 July 2020
RESOLUTIONSResolutions
Change Of Name Notice
18 July 2020
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Incorporation Company
21 December 2016
NEWINCIncorporation