Background WavePink WaveYellow Wave

VALKYRIE-UK LTD (12715872)

VALKYRIE-UK LTD (12715872) is an active UK company. incorporated on 3 July 2020. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 2 other business activities. VALKYRIE-UK LTD has been registered for 5 years. Current directors include GOROL, Martin.

Company Number
12715872
Status
active
Type
ltd
Incorporated
3 July 2020
Age
5 years
Address
First Floor, Manchester, M4 5JW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GOROL, Martin
SIC Codes
46900, 80100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALKYRIE-UK LTD

VALKYRIE-UK LTD is an active company incorporated on 3 July 2020 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 2 other business activities. VALKYRIE-UK LTD was registered 5 years ago.(SIC: 46900, 80100, 96090)

Status

active

Active since 5 years ago

Company No

12715872

LTD Company

Age

5 Years

Incorporated 3 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

First Floor 20 Swan Street Manchester, M4 5JW,

Previous Addresses

Flat 4 1 Egerton Road North Manchester M21 0SE England
From: 26 July 2022To: 13 April 2023
10 Queen Street Ipswich Suffolk IP1 1SS United Kingdom
From: 24 September 2021To: 26 July 2022
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 11 August 2021To: 24 September 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 6 July 2021To: 11 August 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 3 July 2020To: 6 July 2021
Timeline

21 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
New Owner
Jul 23
Director Joined
Jul 23
Owner Exit
Nov 23
Director Left
Nov 23
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
May 24
New Owner
May 24
0
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GOROL, Martin

Active
20 Swan Street, ManchesterM4 5JW
Born December 2001
Director
Appointed 03 Jul 2023

ALYAS, Danial Ahmed

Resigned
20 Swan Street, ManchesterM4 5JW
Born February 2004
Director
Appointed 03 Jul 2023
Resigned 03 Jul 2023

CIEMNIECKI, Krzysztof Waldemar

Resigned
IpswichIP1 1SS
Born July 1975
Director
Appointed 23 Sept 2021
Resigned 23 Sept 2021

FADHIL, Bader Mehsen

Resigned
20 Swan Street, ManchesterM4 5JW
Born November 1968
Director
Appointed 03 Jul 2020
Resigned 04 Oct 2023

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 11 Aug 2021
Resigned 23 Sept 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 03 Jul 2020
Resigned 03 Jul 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Danial Ahmed Alyas

Ceased
20 Swan Street, ManchesterM4 5JW
Born February 2004

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2023
Ceased 03 Jul 2023

Mr Martin Gorol

Active
20 Swan Street, ManchesterM4 5JW
Born December 2001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2023

Mr Krzysztof Waldemar Ciemniecki

Ceased
IpswichIP1 1SS
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2021
Ceased 23 Sept 2021

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 11 Aug 2021
Ceased 23 Sept 2021

Mr Bader Mehsen Fadhil

Ceased
20 Swan Street, ManchesterM4 5JW
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2020
Ceased 04 Oct 2023

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Ceased 03 Jul 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Incorporation Company
3 July 2020
NEWINCIncorporation