Background WavePink WaveYellow Wave

VALENSPAY LIMITED (12218127)

VALENSPAY LIMITED (12218127) is an active UK company. incorporated on 20 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VALENSPAY LIMITED has been registered for 6 years. Current directors include HOLMES, Nicolas Robert Benjamin.

Company Number
12218127
Status
active
Type
ltd
Incorporated
20 September 2019
Age
6 years
Address
35 High Street, London, SW19 5BY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HOLMES, Nicolas Robert Benjamin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENSPAY LIMITED

VALENSPAY LIMITED is an active company incorporated on 20 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VALENSPAY LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12218127

LTD Company

Age

6 Years

Incorporated 20 September 2019

Size

N/A

Accounts

ARD: 28/9

Overdue

1 year overdue

Last Filed

Made up to 29 September 2022 (3 years ago)
Submitted on 25 June 2024 (1 year ago)
Period: 30 September 2021 - 29 September 2022(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2024
Period: 30 September 2022 - 28 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 9 January 2024 (2 years ago)
Submitted on 18 January 2024 (2 years ago)

Next Due

Due by 23 January 2025
For period ending 9 January 2025
Contact
Address

35 High Street London, SW19 5BY,

Previous Addresses

35 High Street High Street Wimbledon 35 London SW19 5BY England
From: 30 October 2019To: 30 October 2019
35 High Street London SW19 4UH United Kingdom
From: 20 September 2019To: 30 October 2019
Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Sept 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HOLMES, Nicolas Robert Benjamin

Active
High Street, LondonSW19 5BY
Born March 1975
Director
Appointed 20 Oct 2020

PEDERSEN, Torben

Resigned
High Street, LondonSW19 4UH
Secretary
Appointed 20 Sept 2019
Resigned 09 Jan 2023

HOLMES, James Dominic Rupert

Resigned
High Street, LondonSW19 4UH
Born November 1972
Director
Appointed 20 Sept 2019
Resigned 12 Oct 2020

PEDERSEN, Torben

Resigned
High Street, LondonSW19 4UH
Born May 1977
Director
Appointed 20 Sept 2019
Resigned 09 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Effie Digbori

Active
Springhead Road, ErithDA8 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2020

Mr Torben Pedersen

Ceased
High Street, LondonSW19 4UH
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2019
Ceased 01 Jul 2020

Mr James Dominic Rupert Holmes

Ceased
High Street, LondonSW19 4UH
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2019
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
12 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Incorporation Company
20 September 2019
NEWINCIncorporation