Company NameIt Valley (London) Ltd
DirectorShilpa Singh
Company StatusActive
Company Number09462888
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)
Previous NameBlossom Valley Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Shilpa Singh
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(4 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address01 Meadlake Place Thrope Lea Road
Egham
TW20 8HE
Director NameMr Akhil Kumar Anil Kumar Priya
Date of BirthJune 1992 (Born 31 years ago)
NationalityIndian
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 28 Molyneux Park Road
Tunbridge Wells
TN4 8DY
Director NameMr Rajesh Ammattu
Date of BirthJune 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 St. Marys Road Southampton
Southampton
SO14 0BG
Director NameMr Sankalp Singh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2017(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House London Road
Staines Upon Thames
Middlesex
TW18 4AX
Director NameMs Brigita Staskeviciute
Date of BirthJune 1982 (Born 41 years ago)
NationalityLithuanian
StatusResigned
Appointed01 January 2019(3 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 1 Highfield Close
London
SE13 6UL

Location

Registered Address01 Meadlake Place Thrope Lea Road
Egham
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

100 at £1Rajesh Ammattu
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

16 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
11 April 2019Appointment of Ms Shilpa Singh as a director on 11 April 2019 (2 pages)
11 April 2019Termination of appointment of Brigita Staskeviciute as a director on 11 April 2019 (1 page)
8 January 2019Registered office address changed from Centurion House London Road Staines upon Thames Middlesex TW18 4AX United Kingdom to Level 33,25 Canada Square London E14 5LB on 8 January 2019 (1 page)
4 January 2019Termination of appointment of Sankalp Singh as a director on 1 January 2019 (1 page)
4 January 2019Appointment of Ms Brigita Staskeviciute as a director on 1 January 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
5 November 2018Registered office address changed from 4-6 Station Approach Ashford Surrey TW15 2QN England to Centurion House London Road Staines upon Thames Middlesex TW18 4AX on 5 November 2018 (1 page)
5 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 August 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
12 August 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
2 June 2017Termination of appointment of Rajesh Ammattu as a director on 27 May 2017 (1 page)
2 June 2017Termination of appointment of Rajesh Ammattu as a director on 27 May 2017 (1 page)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (8 pages)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (8 pages)
27 May 2017Registered office address changed from Flat No 4 22, Waverley Road Southampton SO15 1JG England to 4-6 Station Approach Ashford Surrey TW15 2QN on 27 May 2017 (1 page)
27 May 2017Appointment of Mr Sankalp Singh as a director on 27 May 2017 (2 pages)
27 May 2017Appointment of Mr Sankalp Singh as a director on 27 May 2017 (2 pages)
27 May 2017Registered office address changed from Flat No 4 22, Waverley Road Southampton SO15 1JG England to 4-6 Station Approach Ashford Surrey TW15 2QN on 27 May 2017 (1 page)
9 May 2017Director's details changed for Mr Rajesh Ammattu on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Rajesh Ammattu on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Rajesh Ammattu on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Rajesh Ammattu on 9 May 2017 (2 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
30 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016Registered office address changed from Office 3,Old Harbour Masters House 47 William Street Southampton SO14 5QH to Flat No 4 22, Waverley Road Southampton SO15 1JG on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Office 3,Old Harbour Masters House 47 William Street Southampton SO14 5QH to Flat No 4 22, Waverley Road Southampton SO15 1JG on 27 September 2016 (1 page)
28 July 2015Termination of appointment of Akhil Kumar Anil Kumar Priya as a director on 13 July 2015 (1 page)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Termination of appointment of Akhil Kumar Anil Kumar Priya as a director on 13 July 2015 (1 page)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
(25 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
(25 pages)