Valid International Limited MILTON KEYNES


Valid International started in year 1999 as Private Limited Company with registration number 03727227. The Valid International company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Milton Keynes at The Stable Yard Vicarage Road. Postal code: MK11 1BN.

There is a single director in the company at the moment - Stephen C., appointed on 5 March 1999. In addition, a secretary was appointed - Stephen C., appointed on 5 March 1999. As of 25 April 2024, there was 1 ex director - Alistair H.. There were no ex secretaries.

Valid International Limited Address / Contact

Office Address The Stable Yard Vicarage Road
Office Address2 Stony Stratford
Town Milton Keynes
Post code MK11 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03727227
Date of Incorporation Fri, 5th Mar 1999
Industry Other human health activities
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Stephen C.

Position: Director

Appointed: 05 March 1999

Stephen C.

Position: Secretary

Appointed: 05 March 1999

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1999

Resigned: 05 March 1999

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 05 March 1999

Resigned: 05 March 1999

Alistair H.

Position: Director

Appointed: 05 March 1999

Resigned: 14 July 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Stephen C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand164 638165 138172 506169 2483 000335 
Current Assets826 833670 528567 829520 347286 239280 637280 302
Debtors651 085474 946395 175351 099283 239280 302280 302
Other Debtors244 65494 812112 35275 35430 69927 85327 853
Property Plant Equipment3 1643 5292 633989 247 
Total Inventories11 11030 444148    
Other
Accumulated Depreciation Impairment Property Plant Equipment12 51311 45413 7397 7028 1968 444 
Average Number Employees During Period 9821  
Creditors384 209241 153157 62387 4724 1501 8291 494
Deferred Tax Asset Debtors22 56333 06836 998    
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 0267 466     
Increase From Depreciation Charge For Year Property Plant Equipment 1 9082 2851 066 248 
Net Current Assets Liabilities442 624429 375410 206432 875282 089278 808278 808
Other Creditors325 601199 827107 48852 1531 100600 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 967     
Other Disposals Property Plant Equipment 3 090     
Other Taxation Social Security Payable16 9578 93614 38520 449   
Property Plant Equipment Gross Cost15 67714 98316 3728 6918 6918 691 
Total Additions Including From Business Combinations Property Plant Equipment 2 3961 389    
Total Assets Less Current Liabilities445 788432 904412 839433 864282 584279 055278 808
Trade Creditors Trade Payables41 65132 39035 75014 8703 050  
Trade Debtors Trade Receivables169 383137 83380 94523 205   
Amounts Owed By Group Undertakings  201 878252 449252 449252 449252 449
Amounts Owed To Group Undertakings     1 2291 494
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 103  8 444
Disposals Property Plant Equipment   7 681  8 691
Profit Loss   21 025   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search