Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALDOE LIMITED
Company Information for

VALDOE LIMITED

1 & 2 THE BARN, OLDWICK, WEST STOKE ROAD, LAVANT, CHICHESTER, WEST SUSSEX, PO18 9AA,
Company Registration Number
06315543
Private Limited Company
Active

Company Overview

About Valdoe Ltd
VALDOE LIMITED was founded on 2007-07-17 and has its registered office in Lavant, Chichester. The organisation's status is listed as "Active". Valdoe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VALDOE LIMITED
 
Legal Registered Office
1 & 2 THE BARN, OLDWICK
WEST STOKE ROAD
LAVANT, CHICHESTER
WEST SUSSEX
PO18 9AA
Other companies in PO18
 
Filing Information
Company Number 06315543
Company ID Number 06315543
Date formed 2007-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB924426136  
Last Datalog update: 2024-04-06 17:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALDOE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VALDOE LIMITED

Current Directors
Officer Role Date Appointed
DEIRDRE WICKINS
Company Secretary 2007-07-17
CHRISTOPHER JOHN WICKINS
Director 2016-04-20
MICHAEL ANTHONY WICKINS
Director 2016-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALLACE RUSSELL
Director 2014-06-02 2016-04-20
ANTHONY JOHN WICKINS
Director 2007-07-17 2014-06-02
CATHERINE WICKINS
Director 2013-01-01 2014-06-02
CHRISTOPHER JOHN WICKINS
Director 2013-01-01 2014-06-02
DEIRDRE ANGELA WICKINS
Director 2013-01-01 2014-06-02
MICHAEL ANTHONY WICKINS
Director 2013-01-01 2014-06-02
RICHARD CHARLES WICKINS
Director 2013-01-01 2014-06-02
TIMOTHY JAMES WICKINS
Director 2013-01-01 2014-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY WICKINS LEAFLANDS (CLOS) LIMITED Director 2017-07-19 CURRENT 2016-01-21 Active - Proposal to Strike off
MICHAEL ANTHONY WICKINS MADDOXWOOD DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2014-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04SECRETARY'S DETAILS CHNAGED FOR DEIRDRE WICKINS on 2024-04-03
2024-04-03Change of details for Mrs Deirdre Angela Wickins as a person with significant control on 2024-04-03
2024-04-03Change of details for Mr Anthony John Wickins as a person with significant control on 2024-04-03
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM 1 & 2 the Barn, Oldwick West Stoke Road Lavant, Chichester West Sussex PO18 9AA
2024-04-03Director's details changed for Mr Anthony John Wickins on 2024-04-03
2024-04-03Director's details changed for Mrs Deirdre Angela Wickins on 2024-04-03
2024-02-01Change of details for Mr Anthony John Wickins as a person with significant control on 2023-11-10
2024-01-31Director's details changed for Mr Anthony John Wickins on 2023-11-10
2023-12-0431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-01-1231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-02-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-07-16CH03SECRETARY'S DETAILS CHNAGED FOR DEIRDRE WICKINS on 2021-07-14
2021-07-14CH01Director's details changed for Mr Anthony John Wickins on 2021-06-16
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE ANGELA WICKINS
2019-07-02PSC07CESSATION OF CHRISTOPHER JOHN WICKINS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01CH01Director's details changed for on
2019-05-01CH01Director's details changed for on
2019-04-30AP01DIRECTOR APPOINTED MRS DEIRDRE ANGELA WICKINS
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WICKINS
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-17CH01Director's details changed for Mr Michael Anthony Wickins on 2017-06-26
2017-07-17PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WICKINS / 26/06/2017
2017-07-17PSC07CESSATION OF RACHEL BROOKS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-17PSC04PSC'S CHANGE OF PARTICULARS / MR KEVIN ANDREW COPPARD / 15/02/2017
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN WICKINS
2016-09-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE RUSSELL
2016-07-20AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WICKINS
2016-07-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WICKINS
2016-04-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-20AR0117/07/15 ANNUAL RETURN FULL LIST
2014-08-18AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-17AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WICKINS
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WICKINS
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WICKINS
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE WICKINS
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WICKINS
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WICKINS
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WICKINS
2014-07-14AP01DIRECTOR APPOINTED MR DAVID WALLACE RUSSELL
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WICKINS / 29/10/2013
2013-09-20AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-17AR0117/07/13 FULL LIST
2013-04-08AP01DIRECTOR APPOINTED MISS CATHERINE WICKINS
2013-02-22AP01DIRECTOR APPOINTED MRS DEIRDRE ANGELA WICKINS
2013-01-25AP01DIRECTOR APPOINTED MR RICHARD WICKINS
2013-01-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WICKINS
2013-01-25AP01DIRECTOR APPOINTED MR TIMOTHY JAMES WICKINS
2013-01-25AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WICKINS
2013-01-14CH01CHANGE PERSON AS DIRECTOR
2012-08-10AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-26AR0117/07/12 FULL LIST
2011-10-31AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-26AR0117/07/11 FULL LIST
2010-09-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-10AR0117/07/10 FULL LIST
2009-09-20AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-12-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WICKINS / 18/08/2008
2008-08-18288cSECRETARY'S CHANGE OF PARTICULARS / DEIRDRE WICKINS / 18/08/2008
2007-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VALDOE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VALDOE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VALDOE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-07-31 £ 511,030
Creditors Due Within One Year 2012-07-31 £ 511,866
Provisions For Liabilities Charges 2013-07-31 £ 4,800
Provisions For Liabilities Charges 2012-07-31 £ 5,677

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALDOE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 21,619
Cash Bank In Hand 2012-07-31 £ 7,679
Current Assets 2013-07-31 £ 715,619
Current Assets 2012-07-31 £ 658,179
Debtors 2013-07-31 £ 694,000
Debtors 2012-07-31 £ 650,500
Fixed Assets 2013-07-31 £ 24,504
Fixed Assets 2012-07-31 £ 28,887
Shareholder Funds 2013-07-31 £ 224,293
Shareholder Funds 2012-07-31 £ 169,523
Tangible Fixed Assets 2013-07-31 £ 24,004
Tangible Fixed Assets 2012-07-31 £ 28,387

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VALDOE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALDOE LIMITED
Trademarks
We have not found any records of VALDOE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALDOE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VALDOE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VALDOE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALDOE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VALDOE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.