Company NameAdded Value Portal Limited
Company StatusActive
Company Number08787322
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Stuart Graham Kings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameMr Jason Mark Stapley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameMr Simon Anthony Toplass
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(2 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameMr Mark Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameMr Gerard Andrew Lindley Toplass
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bowlalley Lane
Hull
East Yorkshire
HU1 1XR
Director NameMr Paul Lindsay Raymond Brooke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Redcliff Road
Gibson Lane
Melton
East Yorkshire
HU14 3RS
Director NameDavid Hugh Claughton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bowlalley Lane
Hull
HU1 1XR
Director NameMr Stephen George Howell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bowlalley Lane
Hull
HU1 1XR
Director NameMr Richard Greaves
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(11 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2018)
RoleChartered Safety And Health Practitioner
Country of ResidenceEngland
Correspondence AddressSewell Group Geneva Way
Leads Road
Hull
HU7 0DG
Director NameMr David Adrian Leedham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bowlalley Lane
Hull
East Yorkshire
HU1 1XR

Location

Registered Address55 Whitefriargate
Hull
HU1 2HU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Claughton Office Equipment Ssas
8.89%
Ordinary
7 at £1David Claughton
7.78%
Ordinary
15 at £1Gerard Andrew Lindley Toplass
16.67%
Ordinary
15 at £1Hgs Venture Limited
16.67%
Ordinary
15 at £1Sewell Investments Limited
16.67%
Ordinary
15 at £1Simon Toplass
16.67%
Ordinary
15 at £1Stuart Kings
16.67%
Ordinary

Financials

Year2014
Net Worth£13,423
Cash£4,925
Current Liabilities£25,576

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

13 May 2022Delivered on: 18 May 2022
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
28 April 2021Delivered on: 29 April 2021
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding

Filing History

17 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
30 October 2023Termination of appointment of Gerard Andrew Lindley Toplass as a director on 30 October 2023 (1 page)
4 October 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
16 August 2023Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(4 pages)
18 July 2023Second filing of Confirmation Statement dated 22 November 2020 (4 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
29 September 2022Audited abridged accounts made up to 31 December 2021 (10 pages)
18 May 2022Registration of charge 087873220002, created on 13 May 2022 (29 pages)
6 December 2021Change of details for Project 55 Bidco Limited as a person with significant control on 26 October 2021 (2 pages)
6 December 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
22 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
15 September 2021Appointment of Mr Mark Smith as a director on 13 September 2021 (2 pages)
15 September 2021Registered office address changed from 19 Bowlalley Lane Hull HU1 1XR England to 55 Whitefriargate Hull HU1 2HU on 15 September 2021 (1 page)
16 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 June 2021Memorandum and Articles of Association (9 pages)
14 May 2021Cancellation of shares. Statement of capital on 28 April 2021
  • GBP 67.571
(4 pages)
14 May 2021Cancellation of shares. Statement of capital on 28 April 2021
  • GBP 85.646
(4 pages)
9 May 2021Withdrawal of a person with significant control statement on 9 May 2021 (2 pages)
9 May 2021Notification of Project 55 Bidco Limited as a person with significant control on 28 April 2021 (2 pages)
29 April 2021Termination of appointment of Stephen George Howell as a director on 28 April 2021 (1 page)
29 April 2021Termination of appointment of David Adrian Leedham as a director on 28 April 2021 (1 page)
29 April 2021Registration of charge 087873220001, created on 28 April 2021 (29 pages)
6 April 2021Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
7 December 2020Confirmation statement made on 22 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 18/07/23
(6 pages)
7 December 2020Confirmation statement made on 22 November 2020 with updates (5 pages)
1 October 2020Director's details changed for Mr David Adrian Leedham on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr Gerard Andrew Lindley Toplass on 1 October 2020 (2 pages)
14 May 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
23 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
2 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
4 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
31 August 2018Sub-division of shares on 15 August 2018 (4 pages)
30 August 2018Resolutions
  • RES13 ‐ Subdivision 15/08/2018
(8 pages)
20 August 2018Termination of appointment of David Hugh Claughton as a director on 15 August 2018 (1 page)
8 August 2018Appointment of Mr David Adrian Leedham as a director on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Richard Greaves as a director on 8 August 2018 (1 page)
3 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
18 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
18 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 June 2017Registered office address changed from Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS to 19 Bowlalley Lane Hull HU1 1XR on 28 June 2017 (1 page)
28 June 2017Registered office address changed from Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS to 19 Bowlalley Lane Hull HU1 1XR on 28 June 2017 (1 page)
9 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(8 pages)
23 December 2015Appointment of Mr Simon Anthony Toplass as a director on 1 December 2015 (2 pages)
23 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(8 pages)
23 December 2015Appointment of Mr Simon Anthony Toplass as a director on 1 December 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
10 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
7 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 90
(8 pages)
7 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 90
(8 pages)
13 November 2014Appointment of Mr Richard Greaves as a director on 7 November 2014 (2 pages)
13 November 2014Appointment of Mr Richard Greaves as a director on 7 November 2014 (2 pages)
13 November 2014Appointment of Mr Richard Greaves as a director on 7 November 2014 (2 pages)
10 November 2014Termination of appointment of Paul Lindsay Raymond Brooke as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of Paul Lindsay Raymond Brooke as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of Paul Lindsay Raymond Brooke as a director on 7 November 2014 (1 page)
17 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 90
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 90
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 90
(4 pages)
8 August 2014Registered office address changed from Unit 10 Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Princes House Wright Street Hull HU2 8HX United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Unit 10 Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Princes House Wright Street Hull HU2 8HX United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Princes House Wright Street Hull HU2 8HX United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Unit 10 Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014 (1 page)
4 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 75,000
(4 pages)
4 February 2014Appointment of Jason Mark Stapley as a director (3 pages)
4 February 2014Appointment of Mr Stephen George Howell as a director (3 pages)
4 February 2014Appointment of David Hugh Claughton as a director (3 pages)
4 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 75,000
(4 pages)
4 February 2014Appointment of Mr Paul Lindsay Raymond Brooke as a director (3 pages)
4 February 2014Appointment of Dr Stuart Graham Kings as a director (3 pages)
4 February 2014Appointment of David Hugh Claughton as a director (3 pages)
4 February 2014Appointment of Mr Stephen George Howell as a director (3 pages)
4 February 2014Appointment of Dr Stuart Graham Kings as a director (3 pages)
4 February 2014Appointment of Mr Paul Lindsay Raymond Brooke as a director (3 pages)
4 February 2014Appointment of Jason Mark Stapley as a director (3 pages)
22 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
22 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)