Background WavePink WaveYellow Wave

VALIANT FX MIDCO LIMITED (14935277)

VALIANT FX MIDCO LIMITED (14935277) is an active UK company. incorporated on 14 June 2023. with registered office in Surrey. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VALIANT FX MIDCO LIMITED has been registered for 2 years. Current directors include FUNDELL, Andrew James, MONKS, Barry, MULLAN, Gareth Michael and 1 others.

Company Number
14935277
Status
active
Type
ltd
Incorporated
14 June 2023
Age
2 years
Address
Thameside House Hurst Road, Surrey, KT8 9AY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FUNDELL, Andrew James, MONKS, Barry, MULLAN, Gareth Michael, PANESAR, Stevie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIANT FX MIDCO LIMITED

VALIANT FX MIDCO LIMITED is an active company incorporated on 14 June 2023 with the registered office located in Surrey. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VALIANT FX MIDCO LIMITED was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

14935277

LTD Company

Age

2 Years

Incorporated 14 June 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 14 June 2023 - 30 September 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

VALIANT MIDCO LIMITED
From: 14 June 2023To: 6 July 2023
Contact
Address

Thameside House Hurst Road East Molesey Surrey, KT8 9AY,

Timeline

20 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Oct 24
Funding Round
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Loan Secured
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Loan Cleared
Aug 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FUNDELL, Andrew James

Active
Hurst Road, SurreyKT8 9AY
Born January 1984
Director
Appointed 20 Aug 2025

MONKS, Barry

Active
Hurst Road, SurreyKT8 9AY
Born September 1960
Director
Appointed 19 Aug 2025

MULLAN, Gareth Michael

Active
Hurst Road, SurreyKT8 9AY
Born September 1981
Director
Appointed 15 Aug 2025

PANESAR, Stevie

Active
Hurst Road, SurreyKT8 9AY
Born June 1986
Director
Appointed 20 Aug 2025

BURNS, Neil David

Resigned
Hurst Road, SurreyKT8 9AY
Born July 1963
Director
Appointed 29 Apr 2025
Resigned 10 Aug 2025

COX, Martin

Resigned
One New Change, LondonEC4M 9AF
Born July 1962
Director
Appointed 29 Apr 2025
Resigned 20 Aug 2025

EDGELEY, Nick

Resigned
Hurst Road, SurreyKT8 9AY
Born May 1961
Director
Appointed 29 Apr 2025
Resigned 10 Aug 2025

HARRIS, Oliver Stephen

Resigned
Hurst Road, SurreyKT8 9AY
Born January 1982
Director
Appointed 14 Jun 2023
Resigned 31 Mar 2025

MULLAN, Gareth Michael

Resigned
Hurst Road, SurreyKT8 9AY
Born September 1981
Director
Appointed 05 Mar 2025
Resigned 28 May 2025

PIKE, Nicholas John

Resigned
Chapel Road, NorwichNR11 7NP
Born December 1962
Director
Appointed 29 Apr 2025
Resigned 19 Aug 2025

Persons with significant control

1

Hurst Road, SurreyKT8 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2023
Fundings
Financials
Latest Activities

Filing History

29

Change Account Reference Date Company Current Extended
30 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 July 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2023
NEWINCIncorporation