Valueu Limited BROADSTONE


Valueu started in year 2001 as Private Limited Company with registration number 04150922. The Valueu company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Broadstone at 63 Dunyeats Road. Postal code: BH18 8AD. Since Tuesday 30th September 2003 Valueu Limited is no longer carrying the name Valier.

Currently there are 2 directors in the the company, namely Simon D. and Sonia G.. In addition one secretary - Simon D. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Valueu Limited Address / Contact

Office Address 63 Dunyeats Road
Town Broadstone
Post code BH18 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04150922
Date of Incorporation Wed, 31st Jan 2001
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Simon D.

Position: Director

Appointed: 30 July 2014

Simon D.

Position: Secretary

Appointed: 26 February 2001

Sonia G.

Position: Director

Appointed: 26 February 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 31 January 2001

Resigned: 26 February 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2001

Resigned: 26 February 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 31 January 2001

Resigned: 26 February 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Simon D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sonia G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Simon D.

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

Sonia G.

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

Simon D.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Sonia G.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Valier September 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth70 10077 22245 791        
Balance Sheet
Cash Bank On Hand  76 5481 09411 6655 92217 16621 26240 96622 47347 110
Current Assets126 649134 62384 1849 49419 75710 22233 05528 27941 18822 69647 383
Debtors28 45765 2457 6368 6568 0924 30015 8897 017222223273
Net Assets Liabilities  45 7916 0889 1763 59518 50316 85522 0242 9987 832
Other Debtors    4 335164343837 223235
Property Plant Equipment  3 4883 2302 4221 8172 2092 5191 7192 8543 203
Cash Bank In Hand98 19269 37876 548        
Net Assets Liabilities Including Pension Asset Liability70 10077 22245 791        
Tangible Fixed Assets2 4181 8143 488        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve70 00077 12245 691        
Shareholder Funds70 10077 22245 791        
Other
Accrued Liabilities   1 2421 2271 250 1 3361 3121 393 
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 351-1 242       
Accumulated Depreciation Impairment Property Plant Equipment  8 95610 03310 84111 44612 18313 02315 95916 91017 977
Additions Other Than Through Business Combinations Property Plant Equipment   819       
Average Number Employees During Period  111111112
Comprehensive Income Expense  124 569297       
Creditors  39 8325 00412 5438 09916 34113 46420 40422 01042 146
Dividend Per Share Final   400       
Dividend Per Share Interim  1 560        
Dividend Per Share Proposed But Not Paid  400        
Dividends Paid  -156 000-40 000       
Dividends Proposed But Not Paid  40 000        
Increase From Depreciation Charge For Year Property Plant Equipment   1 0778086057378402 9369511 067
Net Current Assets Liabilities68 16675 77143 0013 5047 2142 12316 71414 81520 7846865 237
Number Shares Issued Fully Paid   100100100     
Other Creditors   3 21910 4814 1562 1101 675 2 75810 752
Par Value Share 11 11     
Prepayments   256309164 837222223 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  294256       
Profit Loss  124 569297       
Property Plant Equipment Gross Cost  12 44413 26313 26313 26314 39215 54217 67819 76421 180
Provisions For Liabilities Balance Sheet Subtotal  698646460345420479479542608
Taxation Social Security Payable   1 3337461 028     
Total Assets Less Current Liabilities70 58477 58546 4896 7349 6363 94018 92317 33422 5033 5408 440
Trade Creditors Trade Payables   4528972585   871
Trade Debtors Trade Receivables   8 4003 4484 13615 5466 180  38
Amount Specific Advance Or Credit Directors    2 168      
Amount Specific Advance Or Credit Made In Period Directors    3 585      
Director Remuneration   8 0528 060      
Bank Borrowings Overdrafts     1491 9382 5028421 306894
Other Taxation Social Security Payable     3 72211 7089 287 17 94629 629
Total Additions Including From Business Combinations Property Plant Equipment      1 1291 1502 1362 0861 416
Corporation Tax Payable       6 12214 10712 335 
Creditors Due Within One Year58 48358 85241 183        
Number Shares Allotted100100100        
Provisions For Liabilities Charges484363698        
Value Shares Allotted100100100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 13th, April 2023
Free Download (8 pages)

Company search

Advertisements