Company NameValse Limited
Company StatusDissolved
Company Number03692675
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameAdrian Michael Shaw
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(1 week after company formation)
Appointment Duration24 years (closed 17 January 2023)
RoleTranslator
Country of ResidenceFrance
Correspondence Address22 Rue Renoir
La Bretonniere
78960
Voisons
Secretary NameArtillery Registrars Limited (Corporation)
StatusClosed
Appointed21 March 2002(3 years, 2 months after company formation)
Appointment Duration20 years, 10 months (closed 17 January 2023)
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMr David Powell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Westminster Palace Gardens
Artillery Row
London
SW1P 1RR
Secretary NameMatthew Owen Burroughs
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address84 Ebury Street
London
SW1W 9QD
Secretary NameMr David Powell
NationalityBritish
StatusResigned
Appointed01 February 1999(3 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Westminster Palace Gardens
Artillery Row
London
SW1P 1RR

Location

Registered AddressC/O Artillery Registrars
7 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10 at £1Adrian Michael Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£6,209
Current Liabilities£1,872

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(4 pages)
14 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
14 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(4 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(4 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 April 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages)
19 February 2010Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Adrian Michael Shaw on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Adrian Michael Shaw on 1 January 2010 (2 pages)
19 February 2010Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Adrian Michael Shaw on 1 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 February 2009Return made up to 07/01/09; full list of members (3 pages)
18 February 2009Return made up to 07/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 February 2008Return made up to 07/01/08; full list of members (2 pages)
11 February 2008Return made up to 07/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 February 2007Return made up to 07/01/07; full list of members (2 pages)
1 February 2007Return made up to 07/01/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 June 2006Return made up to 07/01/06; full list of members (2 pages)
22 June 2006Return made up to 07/01/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 January 2005Return made up to 07/01/05; full list of members (6 pages)
12 January 2005Return made up to 07/01/05; full list of members (6 pages)
17 November 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/04
(6 pages)
17 November 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/04
(6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
30 December 2003Return made up to 07/01/03; full list of members (6 pages)
30 December 2003Return made up to 07/01/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 March 2002Return made up to 07/01/02; full list of members (6 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Return made up to 07/01/02; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
22 January 2001Return made up to 07/01/01; full list of members (6 pages)
22 January 2001Return made up to 07/01/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 January 2000Return made up to 07/01/00; full list of members (6 pages)
30 January 2000Return made up to 07/01/00; full list of members (6 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New director appointed (2 pages)
22 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
22 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
7 January 1999Incorporation (16 pages)
7 January 1999Incorporation (16 pages)