Valour Holdco Limited ASHFORD


Valour Holdco started in year 2014 as Private Limited Company with registration number 09275837. The Valour Holdco company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Ashford at Unit 2. Postal code: TN24 8XW.

The company has 4 directors, namely Paul S., Stewart R. and Janice D. and others. Of them, Stewart R., Janice D., Heath B. have been with the company the longest, being appointed on 19 December 2014 and Paul S. has been with the company for the least time - from 14 April 2021. As of 15 May 2024, there were 9 ex directors - Joshua C., Keith B. and others listed below. There were no ex secretaries.

Valour Holdco Limited Address / Contact

Office Address Unit 2
Office Address2 Eurogate Business Park
Town Ashford
Post code TN24 8XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09275837
Date of Incorporation Wed, 22nd Oct 2014
Industry Temporary employment agency activities
End of financial Year 28th September
Company age 10 years old
Account next due date Fri, 28th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Paul S.

Position: Director

Appointed: 14 April 2021

Stewart R.

Position: Director

Appointed: 19 December 2014

Janice D.

Position: Director

Appointed: 19 December 2014

Heath B.

Position: Director

Appointed: 19 December 2014

Joshua C.

Position: Director

Appointed: 31 October 2018

Resigned: 31 October 2023

Keith B.

Position: Director

Appointed: 29 November 2017

Resigned: 26 September 2018

Reece H.

Position: Director

Appointed: 30 May 2017

Resigned: 25 October 2019

Paul B.

Position: Director

Appointed: 18 November 2016

Resigned: 11 December 2017

Gerrard R.

Position: Director

Appointed: 19 December 2014

Resigned: 18 November 2021

Pamela B.

Position: Director

Appointed: 19 December 2014

Resigned: 05 November 2021

Stuart C.

Position: Director

Appointed: 19 December 2014

Resigned: 13 November 2017

Dominic D.

Position: Director

Appointed: 22 October 2014

Resigned: 19 December 2014

Jose C.

Position: Director

Appointed: 22 October 2014

Resigned: 19 December 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is Heath B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Pamela B. This PSC has significiant influence or control over the company,. The third one is Janice D., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Heath B.

Notified on 22 October 2016
Nature of control: significiant influence or control

Pamela B.

Notified on 22 October 2016
Ceased on 5 November 2021
Nature of control: significiant influence or control

Janice D.

Notified on 22 October 2016
Ceased on 15 September 2020
Nature of control: significiant influence or control

Stuart C.

Notified on 22 October 2016
Ceased on 13 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Tuesday 31st October 2023
filed on: 16th, November 2023
Free Download (1 page)

Company search

Advertisements