Company NameValuation Vault Ltd
DirectorsJoaquin Villar and Darren Vickery
Company StatusActive
Company Number09934504
CategoryPrivate Limited Company
Incorporation Date4 January 2016(8 years, 4 months ago)
Previous NameVillar & Warner Ltd

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Joaquin Villar
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address62a Baddow Road
Chelmsford
CM2 0DL
Director NameMr Darren Vickery
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address62a Baddow Road
Chelmsford
CM2 0DL
Director NameMr John Stewart Warner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Parkway
Chelmsford
CM2 7PX
Secretary NameJohn Warner
StatusResigned
Appointed04 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressMoulsham Mill Parkway
Chelmsford
CM2 7PX

Location

Registered Address62a Baddow Road
Chelmsford
CM2 0DL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 December 2023 (5 months, 1 week ago)
Next Return Due27 December 2024 (7 months, 1 week from now)

Filing History

31 January 2024Total exemption full accounts made up to 31 January 2023 (7 pages)
3 January 2024Confirmation statement made on 13 December 2023 with updates (4 pages)
16 February 2023Confirmation statement made on 13 December 2022 with updates (4 pages)
25 November 2022Registered office address changed from Moulsham Mill Parkway Chelmsford CM2 7PX England to 62a Baddow Road Chelmsford CM2 0DL on 25 November 2022 (1 page)
23 November 2022Company name changed villar & warner LTD\certificate issued on 23/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-19
(3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
27 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
26 November 2020Termination of appointment of John Warner as a secretary on 26 November 2020 (1 page)
26 November 2020Termination of appointment of John Stewart Warner as a director on 26 November 2020 (1 page)
19 November 2020Appointment of Mr Darren Vickery as a director on 19 November 2020 (2 pages)
21 April 2020Compulsory strike-off action has been discontinued (1 page)
19 April 2020Confirmation statement made on 13 December 2019 with updates (4 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
4 December 2018Director's details changed for Mr Joe Villar on 4 December 2018 (2 pages)
4 December 2018Change of details for Mr Joe Villar as a person with significant control on 4 December 2018 (2 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
4 February 2018Statement of capital following an allotment of shares on 8 January 2018
  • GBP 1,500
(3 pages)
16 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
16 January 2018Notification of John Stewart Warner as a person with significant control on 25 September 2017 (2 pages)
31 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 1,387
(8 pages)
31 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 1,387
(8 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2016Incorporation
Statement of capital on 2016-01-04
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 January 2016Incorporation
Statement of capital on 2016-01-04
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)