Background WavePink WaveYellow Wave

TELEDYNE VALEPORT HOLDINGS 2019 LIMITED (12229395)

TELEDYNE VALEPORT HOLDINGS 2019 LIMITED (12229395) is an active UK company. incorporated on 26 September 2019. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TELEDYNE VALEPORT HOLDINGS 2019 LIMITED has been registered for 6 years. Current directors include BLACKWOOD, Stephen F., SOE-PEDERSEN, Ole, WARGENT, Nicholas James.

Company Number
12229395
Status
active
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
106 Waterhouse Lane, Chelmsford, CM1 2QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACKWOOD, Stephen F., SOE-PEDERSEN, Ole, WARGENT, Nicholas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEDYNE VALEPORT HOLDINGS 2019 LIMITED

TELEDYNE VALEPORT HOLDINGS 2019 LIMITED is an active company incorporated on 26 September 2019 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TELEDYNE VALEPORT HOLDINGS 2019 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12229395

LTD Company

Age

6 Years

Incorporated 26 September 2019

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

VALEPORT HOLDINGS 2019 LIMITED
From: 26 September 2019To: 11 April 2024
Contact
Address

106 Waterhouse Lane Chelmsford, CM1 2QU,

Previous Addresses

Valeport Limited St. Peter's Quay Totnes Devon TQ9 5EW United Kingdom
From: 26 September 2019To: 12 April 2024
Timeline

29 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Nov 19
Funding Round
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Share Issue
Jul 20
Share Issue
Jul 21
Share Issue
Jun 22
Owner Exit
Jun 23
New Owner
Jun 23
Share Issue
Jul 23
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
May 24
Owner Exit
May 24
5
Funding
10
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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

HARVEY, Charlotte Elizabeth Rose

Resigned
Church Path, Newton AbbotTQ12 5RZ
Born January 1978
Director
Appointed 26 Sept 2019
Resigned 10 Apr 2024

HARVEY, Phill

Resigned
Waterhouse Lane, ChelmsfordCM1 2QU
Born December 1966
Director
Appointed 29 Nov 2019
Resigned 10 Apr 2024

QUARTLEY, Charles Penruddocke

Resigned
St. Peter's Quay, TotnesTQ9 5EW
Born November 1948
Director
Appointed 29 Nov 2019
Resigned 10 Apr 2024

QUARTLEY, Matthew

Resigned
St. Peter's Quay, TotnesTQ9 5EW
Born June 1971
Director
Appointed 26 Sept 2019
Resigned 10 Apr 2024

QUARTLEY, Tobias Penruddocke, Dr

Resigned
St. Peter's Quay, TotnesTQ9 5EW
Born May 1973
Director
Appointed 26 Sept 2019
Resigned 10 Apr 2024

Persons with significant control

8

1 Active
7 Ceased
Waterhouse Lane, ChelmsfordCM1 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2024

Mrs Jennifer Mary Quartley

Ceased
Edgelands Lane, Newton AbbotTQ12 5UF
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2023
Ceased 17 May 2024

Mr Charles Penruddocke Quartley

Ceased
TotnesTQ9 5EW
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2019
Ceased 17 May 2024

Mr Michael Alistair Alden

Ceased
St Peters Quay, TotnesTQ9 5EW
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2019
Ceased 10 Mar 2024

Mr Charles Penruddocke Quartley

Ceased
St. Peters Quay, TotnesTQ9 5EW
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2019
Ceased 28 Jun 2023

Dr Tobias Penruddocke Quartley

Ceased
St. Peter's Quay, TotnesTQ9 5EW
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2019
Ceased 29 Nov 2019

Charlotte Elizabeth Rose Harvey

Ceased
Church Path, Newton AbbotTQ12 5RZ
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2019
Ceased 29 Nov 2019

Matthew Quartley

Ceased
St. Peter's Quay, TotnesTQ9 5EW
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2019
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
15 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 April 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
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
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 Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Certificate Change Of Name Company
11 April 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
13 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
17 July 2023
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
27 June 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
8 July 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
2 July 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Resolution
11 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 December 2019
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Incorporation Company
26 September 2019
NEWINCIncorporation