Background WavePink WaveYellow Wave

VALLADALE DIRECTORS PENSION 1552 LTD (12281533)

VALLADALE DIRECTORS PENSION 1552 LTD (12281533) is an active UK company. incorporated on 25 October 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VALLADALE DIRECTORS PENSION 1552 LTD has been registered for 6 years. Current directors include LOIZOU, Stavros, HPA SAS DIRECTOR LIMITED.

Company Number
12281533
Status
active
Type
ltd
Incorporated
25 October 2019
Age
6 years
Address
C/O Dashwood International Ltd, London, EC1V 1AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOIZOU, Stavros, HPA SAS DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLADALE DIRECTORS PENSION 1552 LTD

VALLADALE DIRECTORS PENSION 1552 LTD is an active company incorporated on 25 October 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VALLADALE DIRECTORS PENSION 1552 LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12281533

LTD Company

Age

6 Years

Incorporated 25 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

C/O Dashwood International Ltd 167 City Road London, EC1V 1AW,

Previous Addresses

C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 21 August 2023To: 26 March 2025
26 Grosvenor Street London W1K 4QW United Kingdom
From: 25 October 2019To: 21 August 2023
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
May 23
Owner Exit
Oct 23
Director Left
Jun 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HPA SAS SECRETARY LIMITED

Active
LondonW1K 4QW
Corporate secretary
Appointed 25 Oct 2019

LOIZOU, Stavros

Active
17 Hanover Square, LondonW1S 1BN
Born October 1964
Director
Appointed 20 Apr 2023

HPA SAS DIRECTOR LIMITED

Active
17 Hanover Square, LondonW1S 1BN
Corporate director
Appointed 25 Oct 2019

FLANAGAN, Michael Anthony

Resigned
Grosvenor Street, LondonW1K 4QW
Born February 1966
Director
Appointed 11 Oct 2022
Resigned 04 Apr 2024

LEIGHTON, Andrew Roy

Resigned
BristolBS8 4QG
Born October 1949
Director
Appointed 25 Oct 2019
Resigned 09 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
17 Hanover Square, LondonW1S 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2023

Mr Andrew Roy Leighton

Ceased
BristolBS8 4QG
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2019
Ceased 11 Oct 2023
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Memorandum Articles
20 June 2024
MAMA
Resolution
20 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 March 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Incorporation Company
25 October 2019
NEWINCIncorporation