VALONA INTELLIGENCE LIMITED

Register to unlock more data on OkredoRegister

VALONA INTELLIGENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01518344

Incorporation date

22/09/1980

Size

Small

Contacts

Registered address

Registered address

Fountain House, 2 Queens Walk, Reading RG1 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1980)
dot icon04/02/2026
Termination of appointment of Henna Maria Pellonmaa as a director on 2026-02-04
dot icon17/11/2025
Accounts for a small company made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon18/06/2025
Appointment of Goodwille Limited as a secretary on 2025-03-05
dot icon01/04/2025
Appointment of Henna Maria Pellonmaa as a director on 2025-04-01
dot icon22/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon24/07/2024
Accounts for a small company made up to 2023-12-31
dot icon05/03/2024
Director's details changed for Kimmo Havu on 2024-03-05
dot icon30/09/2023
Accounts for a small company made up to 2022-12-31
dot icon10/09/2023
Certificate of change of name
dot icon24/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon14/02/2023
Termination of appointment of Kim Yngve Nyberg as a director on 2022-09-06
dot icon16/09/2022
Appointment of Kimmo Havu as a director on 2022-09-06
dot icon01/09/2022
Appointment of Irene De Lorenzis as a director on 2022-09-01
dot icon18/08/2022
Accounts for a small company made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon16/08/2022
Termination of appointment of Lee Thomas West as a director on 2022-08-13
dot icon22/11/2021
Termination of appointment of Jouni Mikael Makkonen as a director on 2021-11-15
dot icon22/11/2021
Appointment of Kim Yngve Nyberg as a director on 2021-11-15
dot icon22/11/2021
Appointment of Lee Thomas West as a director on 2021-11-15
dot icon16/09/2021
Register inspection address has been changed from County House 3rd Floor 17 Friar Street Reading Berkshire RG1 1DB to Suite 800 Fountain House 2 Queens Walk Reading RG1 7QF
dot icon15/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon15/06/2021
Accounts for a small company made up to 2020-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon08/07/2020
Accounts for a small company made up to 2019-12-31
dot icon12/12/2019
Termination of appointment of Curt Christian Folkern Cedercreutz as a director on 2019-12-02
dot icon12/12/2019
Appointment of Jouni Mikael Makkonen as a director on 2019-12-02
dot icon15/11/2019
Registered office address changed from County House 3rd Floor 17 Friar Street Reading Berkshire RG1 1DB to Fountain House 2 Queens Walk Reading RG1 7QF on 2019-11-15
dot icon12/09/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon08/04/2019
Accounts for a small company made up to 2018-12-31
dot icon10/01/2019
Termination of appointment of Kim Yngve Nyberg as a director on 2018-12-31
dot icon18/12/2018
Appointment of Curt Christian Folkern Cedercreutz as a director on 2018-12-18
dot icon23/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon26/03/2018
Accounts for a small company made up to 2017-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon06/03/2017
Full accounts made up to 2016-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon08/03/2016
Full accounts made up to 2015-12-31
dot icon19/02/2016
Termination of appointment of Sirpa Marja Ojala as a director on 2016-01-15
dot icon18/02/2016
Termination of appointment of Janne Paavo Kalervo Karkkainen as a director on 2015-11-27
dot icon18/02/2016
Appointment of Kim Yngve Nyberg as a director on 2015-11-27
dot icon27/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon14/07/2015
Appointment of Janne Paavo Kalervo Karkkainen as a director on 2015-06-10
dot icon14/07/2015
Appointment of Sirpa Marja Ojala as a director on 2015-06-10
dot icon06/07/2015
Termination of appointment of Kim Yngve Nyberg as a director on 2015-06-20
dot icon03/07/2015
Termination of appointment of Jere Samuli Peiponen as a director on 2015-06-10
dot icon11/03/2015
Full accounts made up to 2014-12-31
dot icon29/12/2014
Termination of appointment of Tuomo Jouni Aslak Rasanen as a director on 2014-08-14
dot icon29/12/2014
Appointment of Kim Yngve Nyberg as a director on 2014-08-14
dot icon03/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon06/03/2014
Full accounts made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon26/03/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Termination of appointment of Derek Cox as a director
dot icon05/12/2012
Certificate of change of name
dot icon05/12/2012
Change of name notice
dot icon16/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon08/08/2012
Appointment of Jere Samuli Peiponen as a director
dot icon08/08/2012
Appointment of Tuomo Jouni Aslak Rasanen as a director
dot icon03/07/2012
Termination of appointment of Robert Bigg as a secretary
dot icon03/07/2012
Termination of appointment of Robert Bigg as a director
dot icon03/07/2012
Termination of appointment of Karolus Andreas Karel Das as a director
dot icon03/07/2012
Termination of appointment of Jyri Antero Ahti as a director
dot icon22/02/2012
Full accounts made up to 2011-12-31
dot icon07/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon07/09/2011
Termination of appointment of Eija Rinta as a director
dot icon07/09/2011
Termination of appointment of Tuomo Jouni Aslak Rasanen as a director
dot icon23/02/2011
Full accounts made up to 2010-12-31
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2010
Appointment of Karolus Andreas Karel Das as a director
dot icon10/11/2010
Appointment of Tuomo Jouni Aslak Rasanen as a director
dot icon10/11/2010
Appointment of Jyri Antero Ahti as a director
dot icon26/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon26/08/2010
Register(s) moved to registered inspection location
dot icon26/08/2010
Register inspection address has been changed
dot icon25/08/2010
Director's details changed for Derek Cox on 2009-10-01
dot icon25/08/2010
Director's details changed for Mrs Eija Sirpa Hannele Rinta on 2009-10-01
dot icon25/08/2010
Director's details changed for Dr Robert John Bigg on 2009-10-01
dot icon25/08/2010
Registered office address changed from Thames Tower Fifth Floor Station Road Reading Berkshire RG1 1LX on 2010-08-25
dot icon23/03/2010
Full accounts made up to 2009-12-31
dot icon21/09/2009
Return made up to 11/08/09; full list of members
dot icon21/09/2009
Location of register of members
dot icon21/09/2009
Registered office changed on 21/09/2009 from thames tower fifth floor station road reading berkshire RG1 1LX
dot icon21/09/2009
Location of debenture register
dot icon23/02/2009
Full accounts made up to 2008-12-31
dot icon01/11/2008
Return made up to 11/08/08; full list of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Director appointed mrs eija sirpa hannele rinta
dot icon06/08/2008
Appointment terminated director yrjo pekkala
dot icon11/09/2007
Return made up to 11/08/07; no change of members
dot icon23/04/2007
Accounts made up to 2006-12-31
dot icon22/08/2006
Return made up to 11/08/06; full list of members
dot icon23/02/2006
Accounts made up to 2005-12-31
dot icon19/08/2005
Return made up to 11/08/05; full list of members
dot icon04/07/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon03/03/2005
Accounts made up to 2004-12-31
dot icon13/10/2004
Accounts for a small company made up to 2003-12-31
dot icon06/08/2004
Return made up to 11/08/04; full list of members
dot icon10/11/2003
New director appointed
dot icon21/08/2003
Return made up to 11/08/03; full list of members
dot icon12/06/2003
Accounts made up to 2002-12-31
dot icon30/12/2002
Director resigned
dot icon06/09/2002
Return made up to 11/08/02; full list of members
dot icon15/03/2002
Accounts made up to 2001-12-31
dot icon21/12/2001
Registered office changed on 21/12/01 from: 11-13 the broadway newbury berkshire RG14 1AS
dot icon04/12/2001
Particulars of mortgage/charge
dot icon06/11/2001
Return made up to 11/08/01; full list of members
dot icon04/05/2001
Director resigned
dot icon04/04/2001
Accounts made up to 2000-12-31
dot icon12/09/2000
New director appointed
dot icon12/09/2000
Return made up to 11/08/00; full list of members
dot icon30/03/2000
Auditor's resignation
dot icon14/03/2000
Accounts made up to 1999-12-31
dot icon24/01/2000
Auditor's resignation
dot icon28/09/1999
Return made up to 11/08/99; no change of members
dot icon28/09/1999
Accounts made up to 1998-12-31
dot icon27/08/1999
New director appointed
dot icon02/08/1999
Director resigned
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon25/01/1999
Location of register of members
dot icon25/01/1999
Location of debenture register
dot icon10/09/1998
Return made up to 11/08/98; full list of members
dot icon21/08/1998
Auditor's resignation
dot icon24/07/1998
Registered office changed on 24/07/98 from: benham valence newbury berkshire RG16 8LU
dot icon17/07/1998
Accounts made up to 1997-12-31
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon29/09/1997
Return made up to 11/08/97; no change of members
dot icon19/09/1997
Director resigned
dot icon19/09/1997
Director's particulars changed
dot icon23/04/1997
Director's particulars changed
dot icon07/04/1997
Accounts for a small company made up to 1996-12-31
dot icon07/10/1996
Return made up to 11/08/96; no change of members
dot icon28/03/1996
Accounts for a small company made up to 1995-12-31
dot icon29/09/1995
Accounts for a small company made up to 1994-12-31
dot icon08/09/1995
Return made up to 11/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon29/09/1994
Return made up to 11/08/94; full list of members
dot icon28/03/1994
New director appointed
dot icon28/03/1994
New director appointed
dot icon09/02/1994
Accounts made up to 1992-12-31
dot icon02/11/1993
Registered office changed on 02/11/93 from: 20 furnival street london. EC4A 1BN
dot icon17/09/1993
Return made up to 11/08/93; no change of members
dot icon10/03/1993
Registered office changed on 10/03/93 from: esmerk house 40A sydenham road croydon surrey cro 2EF
dot icon07/09/1992
Return made up to 11/08/92; no change of members
dot icon04/09/1992
Registered office changed on 04/09/92 from: carter house 40 sydenham road croydon surrey CR0 2EF
dot icon15/07/1992
Particulars of mortgage/charge
dot icon16/03/1992
Accounts for a small company made up to 1991-12-31
dot icon04/10/1991
Return made up to 11/08/91; full list of members
dot icon25/06/1991
Accounts made up to 1990-12-31
dot icon15/01/1991
New director appointed
dot icon06/12/1990
Director resigned
dot icon27/11/1990
Accounts made up to 1989-12-31
dot icon30/08/1990
Return made up to 11/08/90; full list of members
dot icon16/03/1990
Accounts made up to 1988-12-31
dot icon16/03/1990
Accounts made up to 1987-12-31
dot icon16/03/1990
Return made up to 11/05/89; full list of members
dot icon16/03/1990
Registered office changed on 16/03/90 from: 38-40 sydenham road croydon cro 2EF
dot icon09/06/1989
Director resigned;new director appointed
dot icon31/01/1989
Resolutions
dot icon31/01/1989
Wd 06/01/89 ad 16/12/88--------- premium £ si 10000@1=10000 £ ic 30000/40000
dot icon31/01/1989
£ nc 30000/50000
dot icon26/01/1989
Return made up to 23/12/88; full list of members
dot icon23/03/1988
Accounts made up to 1986-12-31
dot icon15/02/1988
New director appointed
dot icon15/02/1988
Return made up to 10/09/87; full list of members
dot icon27/11/1986
Accounts made up to 1985-12-31
dot icon27/11/1986
Return made up to 13/06/86; full list of members
dot icon19/11/1986
Director resigned
dot icon22/09/1980
Miscellaneous
dot icon22/09/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOODWILLE LIMITED
Corporate Secretary
05/03/2025 - Present
187
West, Lee Thomas
Director
15/11/2021 - 13/08/2022
-
Havu, Kimmo
Director
06/09/2022 - Present
-
Coutinho, Ivan
Director
17/03/1994 - 30/11/2002
-
Nightingale, Peter Archibald
Director
17/03/1994 - 30/04/1996
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VALONA INTELLIGENCE LIMITED

VALONA INTELLIGENCE LIMITED is an(a) Active company incorporated on 22/09/1980 with the registered office located at Fountain House, 2 Queens Walk, Reading RG1 7QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VALONA INTELLIGENCE LIMITED?

toggle

VALONA INTELLIGENCE LIMITED is currently Active. It was registered on 22/09/1980 .

Where is VALONA INTELLIGENCE LIMITED located?

toggle

VALONA INTELLIGENCE LIMITED is registered at Fountain House, 2 Queens Walk, Reading RG1 7QF.

What does VALONA INTELLIGENCE LIMITED do?

toggle

VALONA INTELLIGENCE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for VALONA INTELLIGENCE LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Henna Maria Pellonmaa as a director on 2026-02-04.