Company NameVal Tm Limited
Company StatusActive
Company Number08867641
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Jeffery Allen Arinder
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2014(1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressP.O. Box 20706
Atlanta
Georgia 30320-6001
United States
Director NameSteven Douglas Williams
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness/ Finance Professional
Country of ResidenceUnited States
Correspondence Address1030 Dl Blvd
Atlanta
Ga
30354
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameMr Barry Alexander Ralph Gerrard
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameWayne Ivan Aaron
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2014(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressP.O. Box 20706
Atlanta
Georgia 30320-6001
United States
Director NameMr Nicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 2016)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMs Lisa Victoria Thomas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2020)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr William Carroll
Date of BirthMay 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2016(2 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 20706
Atlanta
30320-6001
Georgia

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

173.1m at £1Val Tm (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,267,000
Net Worth£12,120,000
Current Liabilities£3,277,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

6 January 2021Full accounts made up to 31 December 2019 (21 pages)
7 December 2020Termination of appointment of Lisa Victoria Thomas as a director on 31 October 2020 (1 page)
3 November 2020Second filing to change the details of Jeffery Allen Arinder as a director (6 pages)
3 November 2020Second filing for the appointment of Jeffery Allen Arinder as a director (6 pages)
12 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 August 2020Solvency Statement dated 31/07/20 (5 pages)
12 August 2020Statement of capital on 12 August 2020
  • GBP 1
(5 pages)
12 August 2020Statement by Directors (5 pages)
31 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (22 pages)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (21 pages)
8 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
12 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
21 June 2016Appointment of Mr William Carroll as a director on 20 June 2016 (2 pages)
21 June 2016Appointment of Mr William Carroll as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mrs Lisa Victoria Thomas as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Nicholas Anthony Robert Fox as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Wayne Ivan Aaron as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Nicholas Anthony Robert Fox as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Mrs Lisa Victoria Thomas as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Wayne Ivan Aaron as a director on 20 June 2016 (1 page)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 173,100,000
(8 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 173,100,000
(8 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
11 May 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
11 May 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
20 February 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
20 February 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
20 February 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
20 February 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
2 February 2015Director's details changed for Wayne Ivan Aaron on 22 January 2015 (2 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 173,100,000
(7 pages)
2 February 2015Director's details changed for Jefferey Allen Arinder on 22 January 2015 (2 pages)
2 February 2015Director's details changed for Wayne Ivan Aaron on 22 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Ian Philip Woods on 22 January 2015 (2 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 173,100,000
(7 pages)
2 February 2015Director's details changed for Mr Ian Philip Woods on 22 January 2015 (2 pages)
2 February 2015Director's details changed for Jefferey Allen Arinder on 22 January 2015
  • ANNOTATION Clarification a second filed CH01 was registered on 03/11/2020
(3 pages)
6 January 2015Termination of appointment of Gordon Douglas Mccallum as a director on 6 January 2015 (1 page)
6 January 2015Appointment of Mr Nicholas Anthony Robert Fox as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Nicholas Anthony Robert Fox as a director on 6 January 2015 (2 pages)
6 January 2015Termination of appointment of Gordon Douglas Mccallum as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Gordon Douglas Mccallum as a director on 6 January 2015 (1 page)
6 January 2015Appointment of Mr Nicholas Anthony Robert Fox as a director on 6 January 2015 (2 pages)
18 December 2014Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 2 October 2014 (1 page)
18 December 2014Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 2 October 2014 (1 page)
18 December 2014Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 2 October 2014 (1 page)
19 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 173,100,000
(4 pages)
19 March 2014Appointment of Jefferey Allen Arinder as a director (3 pages)
19 March 2014Appointment of Wayne Ivan Aaron as a director (3 pages)
19 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 173,100,000
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 173,100,000
(4 pages)
19 March 2014Appointment of Wayne Ivan Aaron as a director (3 pages)
19 March 2014Appointment of Jefferey Allen Arinder as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 03/11/2020
(3 pages)
29 January 2014Incorporation (19 pages)
29 January 2014Incorporation (19 pages)