Company NameValensole Group Limited
DirectorsShoyab Master and Bruce Frederick Thomas
Company StatusActive
Company Number09539277
CategoryPrivate Limited Company
Incorporation Date13 April 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shoyab Master
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B6 Bourne Road
Bromley
Kent
BR2 9NS
Secretary NameMr Shoyab Master
StatusCurrent
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit B6 Bourne Road
Bromley
Kent
BR2 9NS
Secretary NameMr Bruce Frederick Thomas
StatusCurrent
Appointed10 August 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressUnit B6 Bourne Road
Bromley
Kent
BR2 9NS
Director NameMr Bruce Frederick Thomas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 January 2024(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B6 Bourne Road
Bromley
Kent
BR2 9NS
Director NameMr Bruce Frederick Thomas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Widmore Road
Bromley
Kent
BR1 2RG
Director NameMr Bruce Frederick Thomas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(3 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 04 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Widmore Road
Bromley
Kent
BR1 2RG

Location

Registered AddressUnit B6
Bourne Road
Bromley
Kent
BR2 9NS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

13 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 30 April 2022 (8 pages)
29 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 30 April 2021 (8 pages)
10 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
20 August 2021Appointment of Mr Bruce Frederick Thomas as a secretary on 10 August 2021 (2 pages)
23 July 2021Registered office address changed from 1 Elmfield Park Bromley BR1 1LU England to Unit B6 Bourne Road Bromley Kent BR2 9NS on 23 July 2021 (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 February 2021Registered office address changed from Newman Flexible Workspace, Commercial House 2/2a Newman Road Bromley Kent BR1 1RJ England to 197 Widmore Road Bromley Kent BR1 2RG on 18 February 2021 (1 page)
18 February 2021Registered office address changed from 197 Widmore Road Bromley Kent BR1 2RG England to 1 Elmfield Park Bromley BR1 1LU on 18 February 2021 (1 page)
15 February 2021Registered office address changed from 197 Widmore Road Bromley Kent BR1 2RG England to Newman Flexible Workspace, Commercial House 2/2a Newman Road Bromley Kent BR1 1RJ on 15 February 2021 (1 page)
16 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
22 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 October 2019Change of details for Mr Shoyab Dilaver Master as a person with significant control on 30 October 2019 (2 pages)
4 February 2019Termination of appointment of Bruce Frederick Thomas as a director on 4 February 2019 (1 page)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 January 2019Appointment of Mr Bruce Frederick Thomas as a director on 21 January 2019 (2 pages)
8 November 2018Cessation of Bruce Frederick Thomas as a person with significant control on 8 November 2018 (1 page)
8 November 2018Termination of appointment of Bruce Frederick Thomas as a director on 8 November 2018 (1 page)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 December 2017Registered office address changed from 7 Sundridge Parade Plaistow Lane Bromley Kent BR1 4DT England to 197 Widmore Road Bromley Kent BR1 2RG on 4 December 2017 (1 page)
19 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
25 January 2016Registered office address changed from 424 1st Floor Lee High Road Lee Green London SE12 8RW United Kingdom to 7 Sundridge Parade Plaistow Lane Bromley Kent BR1 4DT on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 424 1st Floor Lee High Road Lee Green London SE12 8RW United Kingdom to 7 Sundridge Parade Plaistow Lane Bromley Kent BR1 4DT on 25 January 2016 (1 page)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)