Background WavePink WaveYellow Wave

VALOREM IP GROUP LIMITED (11253575)

VALOREM IP GROUP LIMITED (11253575) is an active UK company. incorporated on 14 March 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VALOREM IP GROUP LIMITED has been registered for 8 years. Current directors include MAXWELL-JONES, Anthony Charles Spencer.

Company Number
11253575
Status
active
Type
ltd
Incorporated
14 March 2018
Age
8 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAXWELL-JONES, Anthony Charles Spencer
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALOREM IP GROUP LIMITED

VALOREM IP GROUP LIMITED is an active company incorporated on 14 March 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VALOREM IP GROUP LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11253575

LTD Company

Age

8 Years

Incorporated 14 March 2018

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

SGV HOLDINGS LTD
From: 14 March 2018To: 26 September 2018
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB England
From: 8 September 2021To: 3 April 2023
15 Savile Row 3rd Floor London W1S 3PJ England
From: 15 October 2018To: 8 September 2021
Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 14 March 2018To: 15 October 2018
Timeline

3 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Dec 18
Funding Round
Dec 18
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

MAXWELL-JONES, Anthony Charles Spencer

Active
New Cavendish Street, LondonW1W 6XH
Born January 1991
Director
Appointed 14 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Hasker Street, LondonSW3 2LQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2018

Anthony Charles Spencer Maxwell-Jones

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2018
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Resolution
26 September 2018
RESOLUTIONSResolutions
Incorporation Company
14 March 2018
NEWINCIncorporation