Background WavePink WaveYellow Wave

VALLEYWAY LIMITED (13811440)

VALLEYWAY LIMITED (13811440) is an active UK company. incorporated on 21 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VALLEYWAY LIMITED has been registered for 4 years. Current directors include KANTARCI, Cumhur.

Company Number
13811440
Status
active
Type
ltd
Incorporated
21 December 2021
Age
4 years
Address
7 Bedlam Mews, London, SE11 6DF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KANTARCI, Cumhur
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLEYWAY LIMITED

VALLEYWAY LIMITED is an active company incorporated on 21 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VALLEYWAY LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13811440

LTD Company

Age

4 Years

Incorporated 21 December 2021

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 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

7 Bedlam Mews London, SE11 6DF,

Previous Addresses

, 59 Palmerston Road, Harrow, Middlesex, HA3 7RR, United Kingdom
From: 11 May 2022To: 31 July 2025
, Ground Floor One George Yard, London, EC3V 9DF, United Kingdom
From: 21 December 2021To: 11 May 2022
Timeline

23 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
May 22
Director Joined
May 22
New Owner
May 22
Owner Exit
May 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Mar 24
Loan Secured
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
New Owner
Jul 25
Owner Exit
Aug 25
Director Left
Aug 25
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KANTARCI, Cumhur

Active
Bedlam Mews, LondonSE11 6DF
Born October 1975
Director
Appointed 22 Jul 2025

BOND, Lyn

Resigned
George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 21 Dec 2021
Resigned 11 May 2022

CASSIM, Mohamed Fahim Mohamed

Resigned
Palmerston Road, HarrowHA3 7RR
Born September 1963
Director
Appointed 11 May 2022
Resigned 04 Aug 2025

MAJEED, Muzakir, Dr

Resigned
Palmerston Road, HarrowHA3 7RR
Born June 1978
Director
Appointed 14 Mar 2024
Resigned 21 Jul 2025

MAJEED, Muzakir, Dr

Resigned
Palmerston Road, HarrowHA3 7RR
Born June 1978
Director
Appointed 28 Oct 2022
Resigned 16 Feb 2024

MANSOOR, Mohamed Cassim

Resigned
Palmerston Road, HarrowHA3 7RR
Born November 1961
Director
Appointed 14 Mar 2024
Resigned 21 Jul 2025

MANSOOR, Mohamed Cassim

Resigned
Palmerston Road, HarrowHA3 7RR
Born November 1961
Director
Appointed 28 Oct 2022
Resigned 16 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Cumhur Kantarci

Active
Bedlam Mews, LondonSE11 6DF
Born October 1975

Nature of Control

Significant influence or control
Notified 22 Jul 2025

Mr Mohamed Fahim Mohamed Cassim

Ceased
Palmerston Road, HarrowHA3 7RR
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2022
Ceased 04 Aug 2025
One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Ceased 11 May 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Change To A Person With Significant Control
1 August 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Incorporation Company
21 December 2021
NEWINCIncorporation