Company NameValmise Limited
DirectorDanial Muhammed Kaan
Company StatusActive - Proposal to Strike off
Company Number10407388
CategoryPrivate Limited Company
Incorporation Date3 October 2016(7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Danial Muhammed Kaan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(3 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverstream House 4th Floor
45 Fitzroy Street
London
W1T 6EB
Director NameMr Danial Muhammed Kaan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Thornton Road
London
SW19 4NG
Director NameMr Raymond Clugston
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
London
SW19 4NG

Location

Registered AddressSilverstream House 4th Floor
45 Fitzroy Street
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Registered office address changed from Thornton House Thornton Road London SW19 4NG England to Silverstream House 4th Floor 45 Fitzroy Street London W1T 6EB on 10 June 2020 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
27 May 2020Termination of appointment of Raymond Clugston as a director on 5 April 2020 (1 page)
27 May 2020Notification of Danial Kaan as a person with significant control on 6 April 2020 (2 pages)
27 May 2020Appointment of Mr. Danial Kaan as a director on 6 April 2020 (2 pages)
27 May 2020Cessation of Raymond Clugston as a person with significant control on 5 April 2020 (1 page)
14 January 2020Registered office address changed from 60 Regent Place Birmingham West Midlands B1 3NJ United Kingdom to Thornton House Thornton Road London SW19 4NG on 14 January 2020 (1 page)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
8 January 2020Confirmation statement made on 2 October 2019 with updates (4 pages)
8 January 2020Appointment of Mr. Raymond Clugston as a director on 1 April 2019 (2 pages)
8 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2020Termination of appointment of Danial Kaan as a director on 31 March 2019 (1 page)
7 January 2020Cessation of Danial Kaan as a person with significant control on 31 March 2019 (1 page)
7 January 2020Notification of Raymond Clugston as a person with significant control on 1 April 2019 (2 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
7 November 2018Registered office address changed from Thornton House Thornton Road London SW19 4NG England to 60 Regent Place Birmingham West Midlands B1 3NJ on 7 November 2018 (1 page)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
15 October 2018Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
3 October 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP 100
(27 pages)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP 100
(27 pages)