Valemont Limited LONDON


Valemont started in year 2011 as Private Limited Company with registration number 07512809. The Valemont company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

Currently there are 2 directors in the the company, namely Claire H. and Dean H.. In addition one secretary - Claire H. - is with the firm. As of 26 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Valemont Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07512809
Date of Incorporation Tue, 1st Feb 2011
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Claire H.

Position: Director

Appointed: 10 August 2022

Dean H.

Position: Director

Appointed: 01 February 2011

Claire H.

Position: Secretary

Appointed: 01 February 2011

Barbara K.

Position: Director

Appointed: 01 February 2011

Resigned: 14 February 2011

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Claire H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Dean H. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dean H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth122 489183 451236 307       
Balance Sheet
Cash Bank On Hand  93 520277 270443 549634 180769 1771 164 7271 632 0581 631 327
Current Assets206 848347 801110 525292 959459 476648 753838 0571 173 4261 658 8261 637 133
Debtors49 31139 42817 00515 68915 92714 57368 8808 69926 7685 806
Net Assets Liabilities   355 444575 896778 337994 1021 227 8081 703 7111 820 365
Other Debtors  15 80713 24215 92714 52968 8808 69926 7685 806
Property Plant Equipment  236 855218 408253 803253 571261 827236 913210 818288 700
Cash Bank In Hand157 537308 37393 520       
Intangible Fixed Assets20 00010 000        
Tangible Fixed Assets228 987214 868236 855       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve122 389183 351236 207       
Shareholder Funds122 489183 451236 307       
Other
Accumulated Amortisation Impairment Intangible Assets  50 00050 00050 00050 00050 00050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment  94 549126 476152 775180 975207 023233 118259 213296 861
Average Number Employees During Period     161261418
Corporation Tax Payable  17 26054 20942 58948 00349 10860 26950 6949 600
Creditors  89 015138 811129 045115 78295 652174 819161 13383 157
Current Tax For Period  17 26036 94943 15148 00349 10860 269117 3759 259
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -373-4 944-8 774-1331 925-2 418-2 91217 511
Increase Decrease In Current Tax From Adjustment For Prior Periods    -20562    
Increase From Depreciation Charge For Year Property Plant Equipment   31 92626 29928 20026 04826 09526 09537 648
Intangible Assets Gross Cost  50 00050 00050 00050 00050 00050 00050 000 
Net Current Assets Liabilities-102 214-18 98721 509154 148330 431532 971742 405998 6071 497 6931 553 976
Number Shares Issued Fully Paid   100100     
Other Creditors  17 58335 98643 85128 27210 22881 62348 30125 919
Other Disposals Property Plant Equipment   280      
Other Taxation Social Security Payable  35 39231 17023 77326 19122 07431 22825 93444 876
Par Value Share 1111     
Property Plant Equipment Gross Cost  331 404344 883406 578434 546468 850470 031470 031585 561
Provisions For Liabilities Balance Sheet Subtotal   17 1128 3388 20510 1307 7124 80022 311
Taxation Including Deferred Taxation Balance Sheet Subtotal  22 05717 1128 3388 20510 1307 7124 80022 311
Tax Tax Credit On Profit Or Loss On Ordinary Activities  16 88732 00534 35748 43251 03357 851114 46326 770
Total Additions Including From Business Combinations Property Plant Equipment   13 75961 69527 96834 3041 181 115 530
Total Assets Less Current Liabilities146 773205 881258 364372 556584 234786 5421 004 2321 235 5201 708 5111 842 676
Total Current Tax Expense Credit   36 94943 13148 56549 108   
Trade Creditors Trade Payables  18 78017 44618 83213 31614 2421 69936 2042 762
Trade Debtors Trade Receivables  1 1972 447 44    
Creditors Due Within One Year309 062366 78889 016       
Fixed Assets248 987224 868236 855       
Intangible Fixed Assets Aggregate Amortisation Impairment30 00040 00050 000       
Intangible Fixed Assets Amortisation Charged In Period 10 00010 000       
Intangible Fixed Assets Cost Or Valuation50 00050 00050 000       
Number Shares Allotted 100100       
Provisions For Liabilities Charges24 28422 43022 057       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 12 15154 906       
Tangible Fixed Assets Cost Or Valuation264 347276 498331 404       
Tangible Fixed Assets Depreciation35 36061 63094 549       
Tangible Fixed Assets Depreciation Charged In Period 26 27032 919       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Thursday 1st February 2024
filed on: 5th, February 2024
Free Download (5 pages)

Company search

Advertisements