Background WavePink WaveYellow Wave

VALOREM MIDCO LIMITED (13761090)

VALOREM MIDCO LIMITED (13761090) is an active UK company. incorporated on 23 November 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VALOREM MIDCO LIMITED has been registered for 4 years. Current directors include GALLACHER, Matthew John, TAYLOR, Matthew James.

Company Number
13761090
Status
active
Type
ltd
Incorporated
23 November 2021
Age
4 years
Address
Suite 4a Statham House Talbot Road, Manchester, M32 0FP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLACHER, Matthew John, TAYLOR, Matthew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALOREM MIDCO LIMITED

VALOREM MIDCO LIMITED is an active company incorporated on 23 November 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VALOREM MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13761090

LTD Company

Age

4 Years

Incorporated 23 November 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Suite 4a Statham House Talbot Road Stretford Manchester, M32 0FP,

Previous Addresses

The Adelphi 1-11 John Adam Street London WC2N 6HT England
From: 23 November 2021To: 21 December 2022
Timeline

9 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GALLACHER, Matthew John

Active
Talbot Road, ManchesterM32 0FP
Born October 1991
Director
Appointed 30 Sept 2022

TAYLOR, Matthew James

Active
Talbot Road, ManchesterM32 0FP
Born January 1976
Director
Appointed 02 Dec 2021

GUEST, Nicholas William

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born May 1988
Director
Appointed 02 Dec 2021
Resigned 30 Sept 2022

MAY, Simon James

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born August 1982
Director
Appointed 23 Nov 2021
Resigned 02 Dec 2021

SALMON, Thomas Guy Maunder

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born January 1976
Director
Appointed 23 Nov 2021
Resigned 02 Dec 2021

Persons with significant control

1

1-11 John Adam Street, LondonWC2N 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Second Filing Capital Allotment Shares
9 December 2021
RP04SH01RP04SH01
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2021
NEWINCIncorporation