-
VALOREM GROUP LIMITED - Suite 4a Statham House Talbot Road, Stretford, Manchester, M32 0FP, United Kingdom
Company Information
- Company registration number
- 11260547
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 4a Statham House Talbot Road
- Stretford
- Manchester
- M32 0FP
- England Suite 4a Statham House Talbot Road, Stretford, Manchester, M32 0FP, England UK
Management
- Managing Directors
- TAYLOR, Matthew James
- GALLACHER, Matthew John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-03-16
- Age Of Company 2018-03-16 6 years
- SIC/NACE
- 64209
Ownership
- Shareholders
- VALOREM BIDCO LIMITED (100.00%) United Kingdom,Manchester,M32 0FP,null,null,Talbot Road,Suite 4A Statham House
- Beneficial Owners
- -
- -
- -
- Valorem Bidco Limited
Jurisdiction Particularities
- Company Name (english)
- Valorem Group Limited
- Additional Status Details
- Active
- Previous Names
- D A LANGUAGES HOLDINGS LIMITED
- VAT Number
- GB293366572
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2025-03-29
- Last Date: 2024-03-15
-
VALOREM GROUP LIMITED Company Description
- VALOREM GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 11260547. Its current trading status is "live". It was registered 2018-03-16. It was previously called D A LANGUAGES HOLDINGS LIMITED. It has declared SIC or NACE codes as "64209". It has 2 directors It can be contacted at Suite 4A Statham House Talbot Road .
Get VALOREM GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Valorem Group Limited - Suite 4a Statham House Talbot Road, Stretford, Manchester, M32 0FP, United Kingdom
- 2018-03-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VALOREM GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-08) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-04-17) - CS01
-
accounts-with-accounts-type-small (2023-10-27) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-12-14) - AA
-
certificate-change-of-name-company (2022-11-29) - CERTNM
-
appoint-person-director-company-with-name-date (2022-10-03) - AP01
-
termination-director-company-with-name-termination-date (2022-10-03) - TM01
-
confirmation-statement-with-updates (2022-04-19) - CS01
-
legacy (2022-04-05) - SH20
-
legacy (2022-04-05) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2022-04-05) - SH19
-
accounts-with-accounts-type-group (2022-03-01) - AA
-
mortgage-satisfy-charge-full (2022-01-12) - MR04
-
resolution (2022-04-05) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2022-10-03) - TM02
keyboard_arrow_right 2021
-
second-filing-of-confirmation-statement-with-made-up-date (2021-11-03) - RP04CS01
-
second-filing-capital-allotment-shares (2021-11-03) - RP04SH01
-
confirmation-statement (2021-04-24) - CS01
-
resolution (2021-11-08) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-12-06) - TM01
-
memorandum-articles (2021-11-08) - MA
-
capital-allotment-shares (2021-04-22) - SH01
-
capital-name-of-class-of-shares (2021-11-08) - SH08
-
mortgage-satisfy-charge-full (2021-12-02) - MR04
-
cessation-of-a-person-with-significant-control (2021-12-03) - PSC07
-
termination-director-company-with-name-termination-date (2021-12-03) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-21) - MR01
-
memorandum-articles (2021-12-09) - MA
-
resolution (2021-12-09) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2021-12-03) - PSC02
keyboard_arrow_right 2020
-
resolution (2020-12-31) - RESOLUTIONS
-
capital-allotment-shares (2020-03-17) - SH01
-
memorandum-articles (2020-12-31) - MA
-
capital-statement-capital-company-with-date-currency-figure (2020-12-31) - SH19
-
legacy (2020-12-31) - SH20
-
legacy (2020-12-31) - CAP-SS
-
confirmation-statement (2020-03-27) - CS01
-
appoint-person-secretary-company-with-name-date (2020-09-14) - AP03
-
resolution (2020-05-05) - RESOLUTIONS
-
accounts-with-accounts-type-group (2020-11-27) - AA
-
legacy (2020-05-13) - RP04CS01
-
memorandum-articles (2020-04-30) - MA
-
termination-secretary-company-with-name-termination-date (2020-08-26) - TM02
-
appoint-person-director-company-with-name-date (2020-09-07) - AP01
-
termination-director-company-with-name-termination-date (2020-08-26) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-12-16) - AA
-
cessation-of-a-person-with-significant-control (2019-12-04) - PSC07
-
notification-of-a-person-with-significant-control (2019-12-04) - PSC01
-
appoint-person-director-company-with-name-date (2019-07-05) - AP01
-
confirmation-statement-with-updates (2019-03-29) - CS01
-
change-account-reference-date-company-current-extended (2019-01-07) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-07) - AD01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-09-12) - AP01
-
appoint-person-secretary-company-with-name-date (2018-09-21) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-04) - MR01
-
resolution (2018-10-29) - RESOLUTIONS
-
memorandum-articles (2018-10-29) - MA
-
resolution (2018-10-26) - RESOLUTIONS
-
incorporation-company (2018-03-16) - NEWINC
-
resolution (2018-08-29) - RESOLUTIONS
-
capital-name-of-class-of-shares (2018-06-15) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-26) - AD01
-
appoint-person-director-company-with-name-date (2018-04-03) - AP01
-
termination-secretary-company-with-name-termination-date (2018-04-04) - TM02
-
termination-director-company-with-name-termination-date (2018-04-04) - TM01
-
cessation-of-a-person-with-significant-control (2018-04-04) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-09) - MR01
-
notification-of-a-person-with-significant-control (2018-04-04) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-22) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-24) - AD01
-
appoint-person-director-company-with-name-date (2018-05-24) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-25) - MR01
-
capital-allotment-shares (2018-05-29) - SH01
-
resolution (2018-06-04) - RESOLUTIONS
-
resolution (2018-05-17) - RESOLUTIONS
-
capital-alter-shares-subdivision (2018-06-15) - SH02