Company NameValiant Solutions Limited
DirectorRoshan Bhasker Puthran
Company StatusActive
Company Number07603140
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Roshan Bhasker Puthran
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(12 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValiant Solutions Ltd Ahq Office - 2.16
Avenue Hq, 10-12 East Parade
Leeds
LS1 2BH
Director NameMr Saravanakumar Ponnuswamy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address20 Longwood Crescent
Leeds
LS17 8SR
Director NameMr Harish Manjunath Veeraraghavan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed23 March 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle 17th Floor #Office 13
67 Albion Street
Leeds
LS1 5AA
Director NameMr Saravanababu Ethirajalu
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2023(12 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValiant Solutions Ltd Ahq Office - 2.16
Avenue Hq, 10-12 East Parade
Leeds
LS1 2BH

Location

Registered AddressValiant Solutions Ltd Ahq Office - 2.16
Avenue Hq, 10-12 East Parade
Leeds
LS1 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Saravanakumar Ponnuswamy
100.00%
Ordinary

Financials

Year2014
Net Worth£19,173
Cash£35,758
Current Liabilities£16,585

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

25 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
27 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
27 April 2020Notification of Bhuvaneswari Ramasamy as a person with significant control on 6 April 2018 (2 pages)
20 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
18 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
22 February 2019Statement of capital following an allotment of shares on 6 April 2018
  • GBP 10
(3 pages)
20 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
27 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
15 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 July 2016Registered office address changed from 3 Stoneleigh Court Leeds LS17 8FN England to 20 Longwood Crescent Leeds Leeds LS17 8SR on 15 July 2016 (1 page)
15 July 2016Director's details changed for Mr Saravanakumar Ponnuswamy on 15 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Saravanakumar Ponnuswamy on 15 July 2016 (2 pages)
15 July 2016Registered office address changed from 3 Stoneleigh Court Leeds LS17 8FN England to 20 Longwood Crescent Leeds Leeds LS17 8SR on 15 July 2016 (1 page)
11 July 2016Director's details changed for Mr Saravanakumar Ponnuswamy on 30 June 2016 (2 pages)
11 July 2016Director's details changed for Mr Saravanakumar Ponnuswamy on 10 June 2016 (2 pages)
11 July 2016Director's details changed for Mr Saravanakumar Ponnuswamy on 10 June 2016 (2 pages)
11 July 2016Director's details changed for Mr Saravanakumar Ponnuswamy on 30 June 2016 (2 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
17 August 2015Registered office address changed from Flat 45 Velocity East 4 City Walk Leeds Leeds LS11 9BF to 3 Stoneleigh Court Leeds LS17 8FN on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Flat 45 Velocity East 4 City Walk Leeds Leeds LS11 9BF to 3 Stoneleigh Court Leeds LS17 8FN on 17 August 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 May 2015Registered office address changed from C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Flat 45 Velocity East 4 City Walk Leeds Leeds LS11 9BF on 21 May 2015 (1 page)
21 May 2015Registered office address changed from C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Flat 45 Velocity East 4 City Walk Leeds Leeds LS11 9BF on 21 May 2015 (1 page)
21 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 September 2012Director's details changed for Mr Saravanakumar Ponnuswamy on 20 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Saravanakumar Ponnuswamy on 20 September 2012 (2 pages)
17 August 2012Registered office address changed from C/O Sjd Accountancy 1200 Century Way, Thorpe Park Bussiness Park Carlton Leeds LS15 8ZA England on 17 August 2012 (1 page)
17 August 2012Registered office address changed from C/O Sjd Accountancy 1200 Century Way, Thorpe Park Bussiness Park Carlton Leeds LS15 8ZA England on 17 August 2012 (1 page)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
12 March 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2
(3 pages)
8 August 2011Director's details changed for Mr Saravanakumar Ponnuswamy on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Saravanakumar Ponnuswamy on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Saravanakumar Ponnuswamy on 8 August 2011 (2 pages)
18 May 2011Registered office address changed from 9 Velocity North 3 City Walk Leeds LS11 9BE United Kingdom on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 9 Velocity North 3 City Walk Leeds LS11 9BE United Kingdom on 18 May 2011 (1 page)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)