Company NameValue Investments Limited
DirectorTerence Charles Smith
Company StatusActive
Company Number02327012
CategoryPrivate Limited Company
Incorporation Date9 December 1988(35 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Terence Charles Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleInvestment Fund Manager
Country of ResidenceMauritius
Correspondence AddressFloor 2 201 Great Portland Street
London
W1W 5AB
Secretary NameTerence Charles Smith
NationalityBritish
StatusCurrent
Appointed09 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 201 Great Portland Street
London
W1W 5AB
Director NameMrs Angela Mary Nicholson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressWoodmans Cottage
Howe Street
Great Waltham
Essex
CM3 1BA
Director NameMrs Barbara Mary Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1994(5 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 16 April 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory 53 Main Road
Danbury
Chelmsford
Essex
CM3 4NG
Director NameMrs Emily James Rao
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(23 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 February 2020)
RoleSenior Account Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cedars
Chelmsford
CM2 6BL
Director NameMiss Kathryn Mary Smith
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2013(24 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 February 2020)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address22 Rectory Close
Sutton Bonington
Loughborough
Leicestershire
LE12 5PJ

Location

Registered AddressFloor 2
201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

104k at £1T.c. Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£847,608
Cash£214,591
Current Liabilities£253,952

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months from now)

Filing History

4 December 2023Confirmation statement made on 27 November 2023 with updates (4 pages)
15 November 2023Change of details for Mr Terence Charles Smith as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Notification of Terence Charles Smith as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Cessation of Eighth Wonder as a person with significant control on 22 May 2023 (1 page)
15 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
29 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
1 December 2021Confirmation statement made on 27 November 2021 with updates (4 pages)
1 December 2021Director's details changed for Mr Terence Charles Smith on 26 November 2021 (2 pages)
1 December 2021Director's details changed for Mr Terence Charles Smith on 26 November 2021 (2 pages)
1 December 2021Secretary's details changed for Terence Charles Smith on 1 December 2021 (1 page)
30 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
25 June 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
25 June 2021Notification of Eighth Wonder as a person with significant control on 29 July 2020 (2 pages)
25 June 2021Cessation of Terence Charles Smith as a person with significant control on 29 July 2020 (1 page)
16 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
4 January 2021Confirmation statement made on 27 November 2020 with updates (4 pages)
3 August 2020Memorandum and Articles of Association (17 pages)
31 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2020Termination of appointment of Kathryn Mary Smith as a director on 26 February 2020 (1 page)
20 May 2020Termination of appointment of Emily James Rao as a director on 26 February 2020 (1 page)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
10 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
14 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
19 July 2018Registered office address changed from 28 Wyndham Street London W1H 1DD to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 19 July 2018 (1 page)
30 January 2018Micro company accounts made up to 31 May 2017 (4 pages)
11 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
11 May 2017Director's details changed for Emily Smith on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Emily Smith on 11 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 January 2017Director's details changed for Mr Terence Charles Smith on 31 January 2015 (2 pages)
25 January 2017Director's details changed for Mr Terence Charles Smith on 31 January 2015 (2 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 104,002
(5 pages)
8 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 104,002
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 104,002
(5 pages)
6 January 2015Director's details changed for Terence Charles Smith on 1 December 2014 (2 pages)
6 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 104,002
(5 pages)
6 January 2015Director's details changed for Terence Charles Smith on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Terence Charles Smith on 1 December 2014 (2 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 January 2014Director's details changed for Emily Smith on 7 January 2014 (2 pages)
9 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 104,002
(5 pages)
9 January 2014Director's details changed for Emily Smith on 7 January 2014 (2 pages)
9 January 2014Director's details changed for Emily Smith on 7 January 2014 (2 pages)
9 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 104,002
(5 pages)
7 November 2013Director's details changed for Terence Charles Smith on 1 October 2013 (2 pages)
7 November 2013Secretary's details changed for Terence Charles Smith on 1 October 2013 (1 page)
7 November 2013Director's details changed for Terence Charles Smith on 1 October 2013 (2 pages)
7 November 2013Director's details changed for Terence Charles Smith on 1 October 2013 (2 pages)
7 November 2013Secretary's details changed for Terence Charles Smith on 1 October 2013 (1 page)
7 November 2013Secretary's details changed for Terence Charles Smith on 1 October 2013 (1 page)
4 October 2013Appointment of Miss Kathryn Mary Smith as a director (2 pages)
4 October 2013Appointment of Miss Kathryn Mary Smith as a director (2 pages)
16 August 2013Registered office address changed from 10 Devonshire Mews South London W1G 6QW England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 10 Devonshire Mews South London W1G 6QW England on 16 August 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 February 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
13 February 2013Appointment of Emily Smith as a director (2 pages)
13 February 2013Termination of appointment of Barbara Smith as a director (1 page)
13 February 2013Appointment of Emily Smith as a director (2 pages)
13 February 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
13 February 2013Termination of appointment of Barbara Smith as a director (1 page)
3 April 2012Registered office address changed from the Old Rectory 53 Main Road Danbury Chelmsford Essex CM3 4NG on 3 April 2012 (1 page)
3 April 2012Registered office address changed from the Old Rectory 53 Main Road Danbury Chelmsford Essex CM3 4NG on 3 April 2012 (1 page)
3 April 2012Registered office address changed from the Old Rectory 53 Main Road Danbury Chelmsford Essex CM3 4NG on 3 April 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 February 2009Return made up to 27/11/08; full list of members (3 pages)
11 February 2009Return made up to 27/11/08; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 March 2008Return made up to 27/11/07; no change of members (7 pages)
27 March 2008Return made up to 27/11/07; no change of members (7 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 February 2007Return made up to 27/11/06; full list of members (7 pages)
5 February 2007Return made up to 27/11/06; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 December 2005Return made up to 27/11/05; full list of members (7 pages)
15 December 2005Return made up to 27/11/05; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 February 2005Return made up to 27/11/04; full list of members (7 pages)
2 February 2005Return made up to 27/11/04; full list of members (7 pages)
20 January 2004Return made up to 27/11/03; full list of members (5 pages)
20 January 2004Return made up to 27/11/03; full list of members (5 pages)
15 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 January 2003Return made up to 27/11/02; full list of members (7 pages)
28 January 2003Return made up to 27/11/02; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 February 2002Return made up to 27/11/01; full list of members (6 pages)
14 February 2002Return made up to 27/11/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
10 January 2001Return made up to 27/11/00; full list of members (6 pages)
10 January 2001Return made up to 27/11/00; full list of members (6 pages)
18 July 2000Accounting reference date extended from 30/05/00 to 31/05/00 (1 page)
18 July 2000Accounting reference date extended from 30/05/00 to 31/05/00 (1 page)
5 April 2000Return made up to 27/11/99; full list of members (6 pages)
5 April 2000Return made up to 27/11/99; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
26 May 1999Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/99
(6 pages)
26 May 1999Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/99
(6 pages)
26 May 1999Registered office changed on 26/05/99 from: the old rectory 53 main road danbury chelmsford essex CM3 4NG (1 page)
26 May 1999Registered office changed on 26/05/99 from: the old rectory 53 main road danbury chelmsford essex CM3 4NG (1 page)
18 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
21 January 1998Return made up to 27/11/97; no change of members (4 pages)
21 January 1998Return made up to 27/11/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 May 1997Accounts for a small company made up to 31 May 1996 (8 pages)
18 April 1997Return made up to 27/11/96; no change of members
  • 363(287) ‐ Registered office changed on 18/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1997Return made up to 27/11/96; no change of members
  • 363(287) ‐ Registered office changed on 18/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
29 February 1996Return made up to 27/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/02/96
(6 pages)
29 February 1996Return made up to 27/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/02/96
(6 pages)
26 October 1995Registered office changed on 26/10/95 from: 64 trafalgar court glamis road wapping london E1 9TF (1 page)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 64 trafalgar court glamis road wapping london E1 9TF (1 page)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
7 March 1995Return made up to 27/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 1995Return made up to 27/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 1995Company name changed images - value investments limit ed\certificate issued on 03/03/95 (2 pages)
2 March 1995Company name changed images - value investments limit ed\certificate issued on 03/03/95 (2 pages)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1995Company name changed\certificate issued on 19/01/95 (2 pages)
19 January 1995Company name changed\certificate issued on 19/01/95 (2 pages)
18 January 1995Registered office changed on 18/01/95 from: 9 springfield place springfield green chelmsford essex, CM1 5ZA (1 page)
18 January 1995Registered office changed on 18/01/95 from: 9 springfield place springfield green chelmsford essex, CM1 5ZA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
14 November 1994Registered office changed on 14/11/94 from: 13 exchange way chelmsford essex CM1 1XB (1 page)
14 November 1994New director appointed (2 pages)
14 November 1994Registered office changed on 14/11/94 from: 13 exchange way chelmsford essex CM1 1XB (1 page)
14 November 1994New director appointed (2 pages)
10 May 1994Accounts for a small company made up to 31 May 1993 (6 pages)
10 May 1994Accounts for a small company made up to 31 May 1993 (6 pages)
11 January 1994Return made up to 27/11/93; full list of members (5 pages)
11 January 1994Return made up to 27/11/93; full list of members (5 pages)
23 March 1993Accounts for a small company made up to 30 May 1992 (5 pages)
23 March 1993Accounts for a small company made up to 30 May 1992 (5 pages)
27 November 1992Return made up to 27/11/92; no change of members (4 pages)
27 November 1992Return made up to 27/11/92; no change of members (4 pages)
5 December 1991Full accounts made up to 30 May 1991 (10 pages)
5 December 1991Full accounts made up to 30 May 1991 (10 pages)
2 December 1991Return made up to 27/11/91; no change of members (4 pages)
2 December 1991Return made up to 27/11/91; no change of members (4 pages)
3 April 1991Return made up to 31/12/90; full list of members (4 pages)
3 April 1991Accounts for a small company made up to 30 May 1990 (4 pages)
3 April 1991Accounts for a small company made up to 30 May 1990 (4 pages)
3 April 1991Return made up to 31/12/90; full list of members (4 pages)
22 December 1989Accounting reference date extended from 31/03 to 30/05 (1 page)
22 December 1989Accounting reference date extended from 31/03 to 30/05 (1 page)
31 August 1989Director resigned;new director appointed (2 pages)
31 August 1989Director resigned;new director appointed (2 pages)
2 May 1989Memorandum and Articles of Association (32 pages)
2 May 1989Memorandum and Articles of Association (32 pages)
13 March 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
13 March 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
10 March 1989Registered office changed on 10/03/89 from: stone house 128-140 bishopsgate london EC2M 4JP (1 page)
10 March 1989Registered office changed on 10/03/89 from: stone house 128-140 bishopsgate london EC2M 4JP (1 page)
9 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1989£ nc 1000/200000 (1 page)
9 March 1989£ nc 1000/200000 (1 page)
3 March 1989Company name changed\certificate issued on 03/03/89 (2 pages)
3 March 1989Company name changed\certificate issued on 03/03/89 (2 pages)
9 December 1988Incorporation (32 pages)
9 December 1988Incorporation (32 pages)