Background WavePink WaveYellow Wave

VALLECTRIC EMPLOYEE OWNERSHIP TRUSTEES LIMITED (12507657)

VALLECTRIC EMPLOYEE OWNERSHIP TRUSTEES LIMITED (12507657) is an active UK company. incorporated on 10 March 2020. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VALLECTRIC EMPLOYEE OWNERSHIP TRUSTEES LIMITED has been registered for 6 years. Current directors include OAKFORD, Jason John, VARE, Tremayne Shaun, WILLIAMSON, Amanda Kay.

Company Number
12507657
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
3 Hales Road, Leeds, LS12 4PL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
OAKFORD, Jason John, VARE, Tremayne Shaun, WILLIAMSON, Amanda Kay
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLECTRIC EMPLOYEE OWNERSHIP TRUSTEES LIMITED

VALLECTRIC EMPLOYEE OWNERSHIP TRUSTEES LIMITED is an active company incorporated on 10 March 2020 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VALLECTRIC EMPLOYEE OWNERSHIP TRUSTEES LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12507657

LTD Company

Age

6 Years

Incorporated 10 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

3 Hales Road Leeds, LS12 4PL,

Timeline

9 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Apr 20
Director Joined
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OAKFORD, Jason John

Active
Hales Road, LeedsLS12 4PL
Born July 1971
Director
Appointed 31 Mar 2020

VARE, Tremayne Shaun

Active
Hales Road, LeedsLS12 4PL
Born May 1969
Director
Appointed 31 Mar 2020

WILLIAMSON, Amanda Kay

Active
Hales Road, LeedsLS12 4PL
Born December 1958
Director
Appointed 31 Mar 2020

POSTLETHWAITE, Robert Michael

Resigned
Hales Road, LeedsLS12 4PL
Born October 1961
Director
Appointed 10 Mar 2020
Resigned 31 Mar 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Tremayne Shaun Vare

Active
Hales Road, LeedsLS12 4PL
Born May 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Mar 2020

Mr Jason John Oakford

Active
Hales Road, LeedsLS12 4PL
Born July 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Mar 2020

Mrs Amanda Kay Williamson

Active
Hales Road, LeedsLS12 4PL
Born December 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Mar 2020

Mr Robert Michael Postlethwaite

Ceased
Hales Road, LeedsLS12 4PL
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Memorandum Articles
28 April 2020
MAMA
Notification Of A Person With Significant Control
9 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 March 2020
NEWINCIncorporation