Valde730 Limited CAMBRIDGE


Founded in 2014, Valde730, classified under reg no. 09035315 is an active company. Currently registered at 49 Graham Road CB4 2WP, Cambridge the company has been in the business for 10 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has one director. Kurt P., appointed on 12 May 2014. There are currently no secretaries appointed. As of 4 May 2024, our data shows no information about any ex officers on these positions.

Valde730 Limited Address / Contact

Office Address 49 Graham Road
Town Cambridge
Post code CB4 2WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09035315
Date of Incorporation Mon, 12th May 2014
Industry Service activities incidental to air transportation
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (65 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Kurt P.

Position: Director

Appointed: 12 May 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Kurt P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Shirley P. This PSC owns 25-50% shares and has 25-50% voting rights.

Kurt P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shirley P.

Notified on 6 April 2016
Ceased on 16 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 0191 876       
Balance Sheet
Cash Bank On Hand 6 0322 5954 3021 8506 1274  
Current Assets6 28116 83122 37418 43120 23815 78313 1298 92621 681
Debtors3 27110 79919 77914 12918 3889 65613 125  
Net Assets Liabilities 1 8761 9053 5321 4811 051-1 486-7 749 
Other Debtors 8 59617 33114 12818 3889 65613 124  
Property Plant Equipment 9 2266 9185 1873 8902 9182 187  
Cash Bank In Hand2 4506 032       
Net Assets Liabilities Including Pension Asset Liability1 0191 876       
Tangible Fixed Assets10 4429 226       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve127876       
Shareholder Funds1 0191 876       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 5578 86510 59611 89312 86513 596  
Average Number Employees During Period     22  
Bank Borrowings Overdrafts      3 328  
Corporation Tax Payable 16 32315 9038 76314 0157 6817 681  
Creditors 22 38225 98718 68621 89717 10016 25217 76324 878
Fixed Assets10 4429 226    2 1871 6384 287
Increase From Depreciation Charge For Year Property Plant Equipment  2 3081 7311 297972731  
Net Current Assets Liabilities-7 315-5 550-3 613-255-1 659-1 317-3 123-8 837 
Number Shares Issued Fully Paid  1 0001 000     
Other Creditors  1 5001 5001 5451 5451 416  
Other Taxation Social Security Payable 3 4687 5168 4236 3377 8743 827  
Par Value Share 111     
Property Plant Equipment Gross Cost 15 78315 78315 78315 78315 783   
Provisions For Liabilities Balance Sheet Subtotal 1 8001 4001 400750550550  
Total Assets Less Current Liabilities3 0193 6763 3054 9322 2311 601-936-7 199 
Trade Creditors Trade Payables 2 5911 068      
Trade Debtors Trade Receivables 2 2042 4481  1  
Creditors Due Within One Year13 59622 381       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges2 0001 800       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions13 9231 860       
Tangible Fixed Assets Cost Or Valuation13 92315 783       
Tangible Fixed Assets Depreciation3 4816 557       
Tangible Fixed Assets Depreciation Charged In Period3 4813 076       
Amount Specific Advance Or Credit Directors3 271        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2024/02/29. New Address: 2 Harrison Drive Hadleigh Suffolk IP76FA. Previous address: 49 Graham Road Cambridge CB4 2WP United Kingdom
filed on: 29th, February 2024
Free Download (1 page)

Company search