VALUTECH SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

VALUTECH SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13603278

Incorporation date

06/09/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Ravenseft Park, Cheney Manor Industrial Estate, Swindon, Wiltshire SN2 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon10/11/2025
Change of details for Curriculum Technology Services Limited as a person with significant control on 2024-06-21
dot icon04/11/2025
Director's details changed for Mr Jonathan Enver Emin on 2025-08-01
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/06/2024
Registered office address changed from 9 Northgate Street Ipswich Suffolk IP1 3BX England to Unit 3 Ravenseft Park Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QP on 2024-06-15
dot icon28/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon15/11/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon03/10/2023
Registration of charge 136032780001, created on 2023-09-28
dot icon29/09/2023
Cessation of Michael Brereton Smith as a person with significant control on 2023-09-28
dot icon29/09/2023
Notification of Curriculum Technology Services Limited as a person with significant control on 2023-09-28
dot icon29/09/2023
Appointment of Mr Jonathan Enver Emin as a director on 2023-09-28
dot icon29/09/2023
Termination of appointment of Simon John Harris as a director on 2023-09-28
dot icon29/09/2023
Termination of appointment of Michael Brereton Smith as a director on 2023-09-28
dot icon29/09/2023
Termination of appointment of Jason Robert Woolford as a director on 2023-09-28
dot icon29/09/2023
Registered office address changed from 4 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom to 9 Northgate Street Ipswich Suffolk IP1 3BX on 2023-09-29
dot icon22/05/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolford, Jason Robert
Director
15/11/2021 - 28/09/2023
2
Emin, Jonathan Enver
Director
28/09/2023 - Present
22
Harris, Simon John
Director
15/11/2021 - 28/09/2023
9
Smith, Michael Brereton
Director
06/09/2021 - 28/09/2023
5

Persons with Significant Control

3
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 VALUTECH SERVICES HOLDINGS LIMITED

VALUTECH SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 06/09/2021 with the registered office located at Unit 3 Ravenseft Park, Cheney Manor Industrial Estate, Swindon, Wiltshire SN2 2QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of VALUTECH SERVICES HOLDINGS LIMITED?

toggle

VALUTECH SERVICES HOLDINGS LIMITED is currently Active. It was registered on 06/09/2021 .

Where is VALUTECH SERVICES HOLDINGS LIMITED located?

toggle

VALUTECH SERVICES HOLDINGS LIMITED is registered at Unit 3 Ravenseft Park, Cheney Manor Industrial Estate, Swindon, Wiltshire SN2 2QP.

What does VALUTECH SERVICES HOLDINGS LIMITED do?

toggle

VALUTECH SERVICES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for VALUTECH SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 10/11/2025: Change of details for Curriculum Technology Services Limited as a person with significant control on 2024-06-21.