About

Registered Number: 03127414
Date of Incorporation: 17/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 46 Colebrooke Row, London, N1 8AF,

 

Established in 1995, Valtech Ltd are based in London, it has a status of "Active". There are 18 directors listed as Draper, David Peter, Padiou, Olivier, Pretet, Laurent, Browett, Lynn, Cavrel, Olivier, Smith, Helen Anne, Bladt, Lars Danvoegg, Bradbrook, Paul, Browett, Richard John, Dillon, Andrew, Hall, Philip, Hardy, Jean-yves, Lewis, Ivan, Moore, Nicholas, Mouilleron, Eric, Poole, Jonathan, Skinner, Mark James, Strydom, Ludwig Richo for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, David Peter 29 June 2018 - 1
PADIOU, Olivier 27 September 2019 - 1
PRETET, Laurent 27 September 2019 - 1
BLADT, Lars Danvoegg 15 March 2007 31 March 2008 1
BRADBROOK, Paul 02 September 1999 24 June 2002 1
BROWETT, Richard John 07 December 1995 24 September 1997 1
DILLON, Andrew 15 September 2008 31 October 2019 1
HALL, Philip 15 September 2008 11 June 2018 1
HARDY, Jean-Yves 18 December 1995 21 January 2003 1
LEWIS, Ivan 17 March 2003 26 May 2005 1
MOORE, Nicholas 21 January 2003 17 March 2003 1
MOUILLERON, Eric 18 December 1995 01 May 2004 1
POOLE, Jonathan 01 June 2004 26 May 2010 1
SKINNER, Mark James 14 November 2011 20 February 2017 1
STRYDOM, Ludwig Richo 01 May 2006 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BROWETT, Lynn 17 December 1995 18 December 1995 1
CAVREL, Olivier 01 August 1997 25 November 2002 1
SMITH, Helen Anne 17 November 2006 26 March 2009 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 14 November 2019
TM01 - Termination of appointment of director 31 October 2019
RESOLUTIONS - N/A 14 October 2019
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
CS01 - N/A 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
PSC05 - N/A 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
SH01 - Return of Allotment of shares 05 April 2018
SH01 - Return of Allotment of shares 27 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 23 November 2017
AA - Annual Accounts 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
CS01 - N/A 17 November 2016
AD01 - Change of registered office address 12 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 09 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 17 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 23 November 2012
CH01 - Change of particulars for director 23 November 2012
AR01 - Annual Return 20 December 2011
AP01 - Appointment of director 22 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
363s - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
AA - Annual Accounts 19 July 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 25 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 28 October 2003
RESOLUTIONS - N/A 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
363s - Annual Return 17 December 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
AA - Annual Accounts 10 October 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
363s - Annual Return 06 December 2001
395 - Particulars of a mortgage or charge 02 August 2001
AA - Annual Accounts 02 August 2001
287 - Change in situation or address of Registered Office 10 July 2001
395 - Particulars of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 21 December 2000
363s - Annual Return 27 November 2000
AA - Annual Accounts 20 October 2000
363s - Annual Return 07 December 1999
288c - Notice of change of directors or secretaries or in their particulars 07 December 1999
288c - Notice of change of directors or secretaries or in their particulars 07 December 1999
288c - Notice of change of directors or secretaries or in their particulars 07 December 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 30 March 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1998
123 - Notice of increase in nominal capital 29 January 1998
288b - Notice of resignation of directors or secretaries 01 October 1997
AA - Annual Accounts 12 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
395 - Particulars of a mortgage or charge 03 September 1997
363s - Annual Return 02 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
CERTNM - Change of name certificate 22 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
287 - Change in situation or address of Registered Office 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
NEWINC - New incorporation documents 17 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2001 Outstanding

N/A

Rent deposit deed 13 December 2000 Outstanding

N/A

Rent deposit deed 13 December 2000 Outstanding

N/A

Rent deposit deed 13 December 2000 Outstanding

N/A

Rent deposit deed 13 December 2000 Outstanding

N/A

Deed of deposit 28 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.