Company NameValue Indicator Ltd
Company StatusActive
Company Number06873460
CategoryPrivate Limited Company
Incorporation Date8 April 2009(14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Mackenzie-Grieve
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLlysteg
Llandre
Aberystwyth
SY24 5BS
Wales
Director NameMr Andrew Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(10 months, 1 week after company formation)
Appointment Duration14 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
Director NameMr Philip Gold
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(10 months, 1 week after company formation)
Appointment Duration14 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
Secretary NameMr Andrew Jones
StatusCurrent
Appointed28 April 2010(1 year after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
Secretary NameMrs Samantha Mackenzie-Grieve
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLlysteg Llandre
Bow Street
Aberystwyth
Ceredigion
SY24 5BS
Wales

Contact

Websitevalueindicator.co.uk
Email address[email protected]
Telephone0845 1254125
Telephone regionUnknown

Location

Registered AddressAJP Corporate Accountants
9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40 at £1Christopher Mackenzie-grieve
40.00%
Ordinary
30 at £1Andrew Jones
30.00%
Ordinary
30 at £1Philip Gold
30.00%
Ordinary

Financials

Year2014
Net Worth-£16,219
Cash£457
Current Liabilities£1,700

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 3 days from now)

Filing History

15 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
10 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 September 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
24 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
6 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
22 June 2018Confirmation statement made on 8 April 2018 with updates (3 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
3 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 October 2012Director's details changed for Mr Andrew Jones on 25 July 2012 (2 pages)
22 October 2012Director's details changed for Mr Andrew Jones on 25 July 2012 (2 pages)
31 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Christopher Mackenzie-Grieve on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Christopher Mackenzie-Grieve on 1 April 2010 (2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Christopher Mackenzie-Grieve on 1 April 2010 (2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
30 April 2010Appointment of Mr Andrew Jones as a secretary (1 page)
30 April 2010Appointment of Mr Andrew Jones as a secretary (1 page)
29 April 2010Registered office address changed from Llysteg Llandre Bow Street Aberystwyth Ceredigion SY24 5BS Wales on 29 April 2010 (1 page)
29 April 2010Termination of appointment of Samantha Mackenzie-Grieve as a secretary (1 page)
29 April 2010Termination of appointment of Samantha Mackenzie-Grieve as a secretary (1 page)
29 April 2010Registered office address changed from Llysteg Llandre Bow Street Aberystwyth Ceredigion SY24 5BS Wales on 29 April 2010 (1 page)
12 February 2010Appointment of Mr Andrew Jones as a director (2 pages)
12 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(2 pages)
12 February 2010Appointment of a director (2 pages)
12 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(2 pages)
12 February 2010Appointment of Mr Andrew Jones as a director (2 pages)
12 February 2010Appointment of Mr Philip Alan Gold as a director (2 pages)
12 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(2 pages)
12 February 2010Appointment of a director (2 pages)
12 February 2010Appointment of Mr Philip Alan Gold as a director (2 pages)
8 April 2009Incorporation (11 pages)
8 April 2009Incorporation (11 pages)