Background WavePink WaveYellow Wave

VAL INVEST LIMITED (11642696)

VAL INVEST LIMITED (11642696) is an active UK company. incorporated on 25 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VAL INVEST LIMITED has been registered for 7 years. Current directors include MIHALE, George Dragos.

Company Number
11642696
Status
active
Type
ltd
Incorporated
25 October 2018
Age
7 years
Address
Studio 6a 6 Hornsey Street, London, N7 8GR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MIHALE, George Dragos
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAL INVEST LIMITED

VAL INVEST LIMITED is an active company incorporated on 25 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VAL INVEST LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11642696

LTD Company

Age

7 Years

Incorporated 25 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Studio 6a 6 Hornsey Street London, N7 8GR,

Previous Addresses

Unit 114 Omnibus Business Centre 39-41 North Road London N7 9DP England
From: 1 February 2019To: 29 November 2023
13a Atherton House Lower Southend Road Wickford Essex SS11 8AB United Kingdom
From: 25 October 2018To: 1 February 2019
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Jan 19
Owner Exit
Jan 23
New Owner
Jan 23
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MIHALE, George Dragos

Active
6 Hornsey Street, LondonN7 8GR
Born December 1959
Director
Appointed 13 Oct 2025

HARREE, Madan

Resigned
6 Hornsey Street, LondonN7 8GR
Born August 1962
Director
Appointed 25 Oct 2018
Resigned 01 Jun 2025

WHITE, Jason

Resigned
6 Hornsey Street, LondonN7 8GR
Born February 1975
Director
Appointed 01 Jun 2025
Resigned 13 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Eugenia Mihale

Active
6 Hornsey Street, LondonN7 8GR
Born October 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2021

Mr Florin Dima

Ceased
Omnibus Business Centre, LondonN7 9DP
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2018
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Incorporation Company
25 October 2018
NEWINCIncorporation