Valcam Limited COVENTRY


Valcam started in year 2014 as Private Limited Company with registration number 09316225. The Valcam company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Coventry at 24 Herald Way. Postal code: CV3 2NY.

The company has one director. Waldemar Z., appointed on 15 June 2022. There are currently no secretaries appointed. As of 10 May 2024, there were 7 ex directors - Waldemar Z., Sylwia B. and others listed below. There were no ex secretaries.

Valcam Limited Address / Contact

Office Address 24 Herald Way
Office Address2 Binley Industrial Estate
Town Coventry
Post code CV3 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09316225
Date of Incorporation Tue, 18th Nov 2014
Industry Machining
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Waldemar Z.

Position: Director

Appointed: 15 June 2022

Waldemar Z.

Position: Director

Appointed: 01 November 2021

Resigned: 06 December 2021

Sylwia B.

Position: Director

Appointed: 02 September 2021

Resigned: 01 November 2021

Krzysztof Z.

Position: Director

Appointed: 01 September 2021

Resigned: 02 September 2021

Waldemar Z.

Position: Director

Appointed: 01 April 2021

Resigned: 01 September 2021

Aleksandra B.

Position: Director

Appointed: 27 November 2020

Resigned: 01 April 2021

Urszula W.

Position: Director

Appointed: 14 December 2014

Resigned: 01 January 2015

Waldemar Z.

Position: Director

Appointed: 18 November 2014

Resigned: 27 November 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 8 names. As we established, there is Waldemar Z. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sylwia B. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Waldemar Z., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Waldemar Z.

Notified on 15 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Sylwia B.

Notified on 6 December 2021
Ceased on 15 June 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Waldemar Z.

Notified on 1 November 2021
Ceased on 6 December 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sylwia B.

Notified on 2 September 2021
Ceased on 1 November 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Krzysztof Z.

Notified on 1 September 2021
Ceased on 2 September 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Waldemar Z.

Notified on 1 April 2021
Ceased on 1 September 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aleksandra B.

Notified on 27 November 2020
Ceased on 1 April 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Waldemar Z.

Notified on 6 April 2016
Ceased on 27 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-7 3454 842      
Balance Sheet
Cash Bank On Hand    6 85430 702  
Current Assets492 6113 0697 1346 85430 11225 22412 461
Debtors    100100  
Net Assets Liabilities 4 8425 2097 7316 885732-18 081-50 942
Property Plant Equipment    1 1981 199  
Cash Bank In Hand49       
Net Assets Liabilities Including Pension Asset Liability-7 3454 842      
Tangible Fixed Assets884       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-7 445       
Shareholder Funds-7 3454 842      
Other
Version Production Software     2 022  
Accumulated Depreciation Impairment Property Plant Equipment    2 1392 847  
Additions Other Than Through Business Combinations Property Plant Equipment     709  
Average Number Employees During Period   11111
Creditors   1 1721 26729 85461 45466 162
Increase From Depreciation Charge For Year Property Plant Equipment     708  
Net Current Assets Liabilities-8 2292 6113 0695 9625 587259-36 230-53 702
Nominal Value Allotted Share Capital    100100  
Number Shares Allotted     100  
Par Value Share     1  
Property Plant Equipment Gross Cost    3 3374 046  
Total Assets Less Current Liabilities-7 3454 8425 2097 7316 885732-18 081-50 942
Entity Trading1       
Called Up Share Capital Not Paid Not Expressed As Current Asset   100100   
Fixed Assets8842 2312 1401 6691 19847318 1492 760
Creditors Due Within One Year8 278       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 24, 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search