Background WavePink WaveYellow Wave

VALIDITY INTERNATIONAL LIMITED (11309966)

VALIDITY INTERNATIONAL LIMITED (11309966) is an active UK company. incorporated on 13 April 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. VALIDITY INTERNATIONAL LIMITED has been registered for 7 years. Current directors include BRIGGS, Mark Richard, QUAGLIAROLI, James John, REARDON, Thomas.

Company Number
11309966
Status
active
Type
ltd
Incorporated
13 April 2018
Age
7 years
Address
Fieldfisher, London, EC4R 3TT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRIGGS, Mark Richard, QUAGLIAROLI, James John, REARDON, Thomas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIDITY INTERNATIONAL LIMITED

VALIDITY INTERNATIONAL LIMITED is an active company incorporated on 13 April 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VALIDITY INTERNATIONAL LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11309966

LTD Company

Age

7 Years

Incorporated 13 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

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

Fieldfisher Riverbank House, 2 Swan Lane London, EC4R 3TT,

Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Funding Round
Sept 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 13 Apr 2018

BRIGGS, Mark Richard

Active
100 Summer Street, Boston
Born January 1971
Director
Appointed 13 Apr 2018

QUAGLIAROLI, James John

Active
116 Huntington Avenue, BostonMA 02116
Born October 1974
Director
Appointed 30 May 2019

REARDON, Thomas

Active
L 50 Kennedy Plaza, Providence02903
Born December 1973
Director
Appointed 30 May 2019

DEELEY, Paul

Resigned
Clarendon Street, BostonMA 02116
Born June 1970
Director
Appointed 13 Apr 2018
Resigned 30 May 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 September 2023
RP04CS01RP04CS01
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 May 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Incorporation Company
13 April 2018
NEWINCIncorporation