Background WavePink WaveYellow Wave

VALORUM PROPERTY C.I.C. (13563064)

VALORUM PROPERTY C.I.C. (13563064) is an active UK company. incorporated on 12 August 2021. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. VALORUM PROPERTY C.I.C. has been registered for 4 years. Current directors include AMJID, Sultan.

Company Number
13563064
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 2021
Age
4 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
AMJID, Sultan
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALORUM PROPERTY C.I.C.

VALORUM PROPERTY C.I.C. is an active company incorporated on 12 August 2021 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. VALORUM PROPERTY C.I.C. was registered 4 years ago.(SIC: 55900)

Status

active

Active since 4 years ago

Company No

13563064

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 12 August 2021

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

2nd Floor 9 Portland Street Manchester M1 3BE England
From: 1 February 2023To: 17 July 2025
4 Raleigh House Admirals Way London Canary Wharf E14 9SN England
From: 31 October 2022To: 1 February 2023
16 Carolina Way Quays Reach Salford Manchester M50 2ZY England
From: 12 August 2021To: 31 October 2022
Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AMJID, Sultan

Active
Hardman Street, ManchesterM3 3HF
Born May 2004
Director
Appointed 24 Feb 2025

BURGESS, Ian Barry

Resigned
Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 12 Aug 2021
Resigned 28 Oct 2022

HARRISON, Simon Joseph

Resigned
Carolina Way, SalfordM50 2ZY
Born May 1963
Director
Appointed 12 Aug 2021
Resigned 28 Oct 2022

IRANDOUST, David Farshid

Resigned
9 Portland Street, ManchesterM1 3BE
Born May 1960
Director
Appointed 28 Oct 2022
Resigned 24 Feb 2025

STONE, Rhian

Resigned
Admirals Way, LondonE14 9SN
Born August 1966
Director
Appointed 12 Aug 2021
Resigned 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Incorporation Community Interest Company
12 August 2021
CICINCCICINC