Company NameValue Masters Limited
Company StatusDissolved
Company Number09533275
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years ago)
Dissolution Date16 November 2021 (2 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 NameMr Christopher Wyndham Horton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House 6070 Birmingham Business
Park Birmingham
West Midlands
B37 7BF
Director NameMrs Clare Elizabeth Horton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2015(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadow Bank
Ackworth
Pontefract
West Yorkshire
WF7 7HW

Location

Registered Address3 Meadow Bank
Ackworth
Pontefract
WF7 7HW
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishAckworth
WardAckworth, North Elmsall and Upton
Built Up AreaAckworth Moor Top

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 January 2021Registered office address changed from 3 3 Meadow Bank Ackworth Pontefract WF7 7HW England to 3 Meadow Bank Ackworth Pontefract WF7 7HW on 20 January 2021 (1 page)
20 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
18 January 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
18 January 2021Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom to 3 3 Meadow Bank Ackworth Pontefract WF7 7HW on 18 January 2021 (1 page)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
5 January 2018Notification of Christopher Wyndham Horton as a person with significant control on 21 May 2016 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Change of details for Mrs Clare Elizabeth Horton as a person with significant control on 21 May 2016 (2 pages)
27 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
27 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
15 December 2015Appointment of Mrs Clare Elizabeth Horton as a director on 15 December 2015 (2 pages)
15 December 2015Appointment of Mrs Clare Elizabeth Horton as a director on 15 December 2015 (2 pages)
24 April 2015Director's details changed for Christopher Horton on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Christopher Horton on 24 April 2015 (2 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)