Valvenco Limited LONDON


Valvenco started in year 2010 as Private Limited Company with registration number 07393293. The Valvenco company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 37 Warren Street. Postal code: W1T 6AD.

The firm has 4 directors, namely Thomas N., Barry H. and Clark B. and others. Of them, Glenn K. has been with the company the longest, being appointed on 18 October 2010 and Thomas N. has been with the company for the least time - from 22 July 2024. As of 9 July 2025, there were 5 ex directors - Martyn L., Mark P. and others listed below. There were no ex secretaries.

Valvenco Limited Address / Contact

Office Address 37 Warren Street
Town London
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07393293
Date of Incorporation Thu, 30th Sep 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Thomas N.

Position: Director

Appointed: 22 July 2024

Barry H.

Position: Director

Appointed: 20 March 2019

Clark B.

Position: Director

Appointed: 20 March 2019

Glenn K.

Position: Director

Appointed: 18 October 2010

Martyn L.

Position: Director

Appointed: 20 March 2019

Resigned: 25 January 2022

Mark P.

Position: Director

Appointed: 22 December 2015

Resigned: 20 March 2019

Robin S.

Position: Director

Appointed: 18 October 2010

Resigned: 23 September 2022

Scott W.

Position: Director

Appointed: 18 October 2010

Resigned: 15 October 2012

Nicholas C.

Position: Director

Appointed: 30 September 2010

Resigned: 31 December 2018

People with significant control

The register of PSCs that own or control the company includes 3 names. As we researched, there is Lff Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lff Glamal Holdings Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is London Fittings & Flanges Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Lff Holdings Limited

Level 5a Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2547922
Notified on 26 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lff Glamal Holdings Limited

37 Warren Street, London, W1T 6AD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1032564
Notified on 13 July 2017
Ceased on 26 November 2020
Nature of control: 25-50% voting rights
25-50% shares

London Fittings & Flanges Limited

37 Warren Street, London, W1T 6AD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1779292
Notified on 13 July 2017
Ceased on 26 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand209 283266 2091 225 506461 8631 333 313714 552
Current Assets2 016 0192 127 8483 240 9491 603 8872 338 3532 116 291
Debtors576 087844 9391 150 006839 5901 005 0401 401 739
Net Assets Liabilities    1 472 1921 290 208
Other Debtors1 0001 00091219 39113 2972 392
Property Plant Equipment28 29123 20118 51214 1221039 701
Total Inventories1 230 6491 016 700865 437302 434  
Other
Accrued Liabilities Deferred Income160 073118 014193 56224 87752 98349 197
Accumulated Depreciation Impairment Property Plant Equipment134 491121 423125 201129 5913 3233 467
Additions Other Than Through Business Combinations Property Plant Equipment 1 474815  9 742
Amounts Owed By Group Undertakings4 460113 303431 18064 267  
Amounts Owed By Related Parties   64 267500 382466 506
Amounts Owed To Group Undertakings29 457  6 494 2 028
Average Number Employees During Period 1011977
Corporation Tax Payable33 782 56 311 41 20667 135
Corporation Tax Recoverable 1 761 22 594  
Creditors817 310897 0811 728 008541 726866 264833 359
Deferred Tax Asset Debtors    556 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 278 725268 688199 423176 98447 214
Increase From Depreciation Charge For Year Property Plant Equipment 6 5645 5044 3901 579144
Key Management Personnel Compensation Total340 706314 015    
Net Current Assets Liabilities1 198 7091 230 7671 512 9411 062 1611 472 0891 282 932
Number Shares Issued Fully Paid 300 000    
Other Creditors6 9176 78362 2673 4135 1044 766
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 6321 726 127 847 
Other Disposals Property Plant Equipment 19 6321 726 140 287 
Other Taxation Social Security Payable138 615159 723253 95572 546113 42746 758
Par Value Share 1    
Prepayments Accrued Income5 71218 58717 24418 210  
Property Plant Equipment Gross Cost162 782144 624143 713143 7133 42613 168
Provisions For Liabilities Balance Sheet Subtotal     2 425
Total Assets Less Current Liabilities1 227 0001 253 9681 531 4531 076 2831 472 1921 292 633
Trade Creditors Trade Payables448 466612 5611 161 913434 396653 544663 475
Trade Debtors Trade Receivables564 915710 288700 670733 338490 805932 841

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 073932930004, created on 27th November 2024
filed on: 10th, December 2024
Free Download (17 pages)

Company search

Advertisements