Valuanalysis Limited HAVANT


Valuanalysis started in year 2015 as Private Limited Company with registration number 09505284. The Valuanalysis company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Havant at 24 Park Road South. Postal code: PO9 1HB.

The company has 3 directors, namely Janet L., Christophe B. and Joakim D.. Of them, Joakim D. has been with the company the longest, being appointed on 11 May 2016 and Janet L. has been with the company for the least time - from 12 December 2022. As of 29 April 2024, there were 2 ex directors - Diarmid O., Pascal C. and others listed below. There were no ex secretaries.

Valuanalysis Limited Address / Contact

Office Address 24 Park Road South
Town Havant
Post code PO9 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09505284
Date of Incorporation Tue, 24th Mar 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Janet L.

Position: Director

Appointed: 12 December 2022

Christophe B.

Position: Director

Appointed: 12 September 2019

Joakim D.

Position: Director

Appointed: 11 May 2016

Diarmid O.

Position: Director

Appointed: 24 March 2015

Resigned: 06 January 2022

Pascal C.

Position: Director

Appointed: 24 March 2015

Resigned: 24 March 2015

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As BizStats discovered, there is Fleury Capital Limited from Havant, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Pascal C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joakim D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Fleury Capital Limited

24 Park Road South, Havant, PO9 1HB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 28 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Pascal C.

Notified on 28 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Joakim D.

Notified on 28 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Fleury Capital Limited

24 Park Road South, Havant, Hampshire, PO9 1HB, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England & Wales
Place registered Uk Companies House
Registration number 07572321
Notified on 1 July 2016
Ceased on 12 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Pascal C.

Notified on 1 July 2016
Ceased on 12 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand279 765374 130384 490314 780340 804156 701234 25098 414
Current Assets329 812403 932425 161358 792432 125284 233377 714308 451
Debtors50 04729 80240 67144 01291 321127 532143 464210 037
Net Assets Liabilities319 416369 074415 859365 550459 402324 019221 030309 216
Other Debtors50 04729 78527 73325 87772 46441 14135 67740 768
Property Plant Equipment 4 5496 6693 9403 7593 1691 968765
Other
Accumulated Amortisation Impairment Intangible Assets    5 00013 57122 14230 713
Accumulated Depreciation Impairment Property Plant Equipment 1 5174 2456 97410 37212 55513 75614 959
Average Number Employees During Period 3334444
Creditors10 39638 49748 54456 43331 48222 312186 31130 840
Deferred Tax Asset Debtors    29 59260 77687 800152 463
Dividends Paid On Shares    55 000   
Fixed Assets  48 66963 94058 75962 09851 78531 605
Increase From Amortisation Charge For Year Intangible Assets    5 0008 5718 5718 571
Increase From Depreciation Charge For Year Property Plant Equipment 1 5172 7282 7293 3982 1821 2021 204
Intangible Assets  42 00060 00055 00046 42937 85829 287
Intangible Assets Gross Cost  42 00060 00060 00060 00060 000 
Investments Fixed Assets     12 50011 9591 553
Net Current Assets Liabilities319 416365 435376 617302 359400 643261 921355 556277 611
Other Creditors3 7504 9757 82910 96612 23421 767186 31130 483
Other Investments Other Than Loans     12 50011 9591 553
Property Plant Equipment Gross Cost 6 06610 91410 91414 13115 72415 724 
Total Additions Including From Business Combinations Property Plant Equipment 6 0664 848 3 2171 593  
Total Assets Less Current Liabilities319 416369 984417 126366 299459 402324 019407 341309 216
Trade Creditors Trade Payables6 64625 42237 72539 17119 248545140357
Trade Debtors Trade Receivables 1712 93818 13518 85725 61519 98716 806
Other Taxation Social Security Payable 8 10011 1506 296    
Profit Loss 49 65812 945     
Provisions For Liabilities Balance Sheet Subtotal 9101 267749    
Total Additions Including From Business Combinations Intangible Assets   18 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control 2023-07-28
filed on: 11th, August 2023
Free Download (2 pages)

Company search

Advertisements