Background WavePink WaveYellow Wave

VALARIAN TECHNOLOGIES LIMITED (12295525)

VALARIAN TECHNOLOGIES LIMITED (12295525) is an active UK company. incorporated on 4 November 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VALARIAN TECHNOLOGIES LIMITED has been registered for 6 years. Current directors include BUCHAN, Maximilian Alastair, CHAPMAN, Stuart Malcolm, MCLAUGHLIN, Joshua and 2 others.

Company Number
12295525
Status
active
Type
ltd
Incorporated
4 November 2019
Age
6 years
Address
Unit 4.04, 175 High Holborn, Tottenham Court Road, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUCHAN, Maximilian Alastair, CHAPMAN, Stuart Malcolm, MCLAUGHLIN, Joshua, TRIM, Nicholas Jonathan, IQ CAPITAL DIRECTORS NOMINEES LTD
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALARIAN TECHNOLOGIES LIMITED

VALARIAN TECHNOLOGIES LIMITED is an active company incorporated on 4 November 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VALARIAN TECHNOLOGIES LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12295525

LTD Company

Age

6 Years

Incorporated 4 November 2019

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

WORLDR TECHNOLOGIES LIMITED
From: 4 November 2019To: 2 November 2023
Contact
Address

Unit 4.04, 175 High Holborn, Tottenham Court Road London, WC1V 7AA,

Previous Addresses

Unit 4.04, 175 High Holborn, Tottenham Court Road High Holborn London WC1V 7AA England
From: 13 April 2025To: 13 April 2025
8 Warner Yard London EC1R 5EY England
From: 22 October 2023To: 13 April 2025
8 Warner Yard 8 Warner Yard London EC1R 5EY England
From: 22 October 2023To: 22 October 2023
346a Farnham Road Slough SL2 1BT United Kingdom
From: 4 November 2019To: 22 October 2023
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Oct 20
Share Issue
Jun 21
Funding Round
Jun 21
Director Joined
Jul 21
Director Joined
Oct 22
Share Issue
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Joined
Sept 23
Director Left
Oct 23
Funding Round
Sept 24
Director Joined
Dec 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Feb 26
13
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BUCHAN, Maximilian Alastair

Active
Tottenham Court Road, LondonWC1V 7AA
Born April 1995
Director
Appointed 04 Nov 2019

CHAPMAN, Stuart Malcolm

Active
Tottenham Court Road, LondonWC1V 7AA
Born January 1970
Director
Appointed 14 Mar 2025

MCLAUGHLIN, Joshua

Active
Tottenham Court Road, LondonWC1V 7AA
Born August 1981
Director
Appointed 31 Oct 2023

TRIM, Nicholas Jonathan

Active
Tottenham Court Road, LondonWC1V 7AA
Born March 1972
Director
Appointed 11 Nov 2024

IQ CAPITAL DIRECTORS NOMINEES LTD

Active
Regent Street, CambridgeCB2 1AW
Corporate director
Appointed 16 Jun 2021

MASKALIOU, Dzmitry

Resigned
Warner Yard, LondonEC1R 5EY
Born January 1984
Director
Appointed 01 Jan 2020
Resigned 31 Oct 2023

ROSS-SKINNER, Leonora

Resigned
Garrick Street, LondonWC2E 9BT
Born July 1996
Director
Appointed 19 Oct 2022
Resigned 07 Mar 2025

Persons with significant control

1

Maximilian Alastair Buchan

Active
Tottenham Court Road, LondonWC1V 7AA
Born April 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

55

Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Legacy
19 November 2025
ANNOTATIONANNOTATION
Legacy
19 November 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Resolution
19 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 February 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
14 November 2023
RP04AP01RP04AP01
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 October 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Resolution
26 October 2022
RESOLUTIONSResolutions
Memorandum Articles
26 October 2022
MAMA
Resolution
26 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
21 June 2022
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
30 May 2022
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
8 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
2 July 2021
AP02Appointment of Corporate Director
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Memorandum Articles
28 June 2021
MAMA
Resolution
28 June 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 June 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Incorporation Company
4 November 2019
NEWINCIncorporation