Company NameValorem Group Limited
DirectorsMatthew James Taylor and Nicholas William Guest
Company StatusActive
Company Number11260547
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years, 1 month ago)
Previous NamesEnsco 1280 Limited and D A Languages Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Matthew James Taylor
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(5 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Director NameMr Nicholas William Guest
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Secretary NameMr Nicholas William Guest
StatusCurrent
Appointed10 August 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMrs Actar Arya
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Director NameMrs Claire Alvarez
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Director NameMrs Diane Cheesebrough
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(4 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Director NameMrs Annette Galsgaard Silcock
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Secretary NameMrs Annette Galsgaard Silcock
StatusResigned
Appointed01 September 2018(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2020)
RoleCompany Director
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Director NameMr Matthew Barrington
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2018(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2018(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

16 December 2021Delivered on: 21 December 2021
Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"), for more details please refer to the debenture.
Outstanding
4 December 2018Delivered on: 4 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 9 July 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
16 May 2018Delivered on: 25 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
16 May 2018Delivered on: 22 May 2018
Persons entitled: Foresight Fund Managers Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

27 October 2023Accounts for a small company made up to 30 June 2023 (17 pages)
17 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 30 June 2022 (17 pages)
29 November 2022Company name changed d a languages holdings LIMITED\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-28
(3 pages)
3 October 2022Appointment of Mr Matthew John Gallacher as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of Nicholas William Guest as a secretary on 30 September 2022 (1 page)
3 October 2022Termination of appointment of Nicholas William Guest as a director on 30 September 2022 (1 page)
19 April 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
5 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2022Statement of capital on 5 April 2022
  • GBP 4,444.43
(9 pages)
5 April 2022Solvency Statement dated 16/03/22 (1 page)
5 April 2022Statement by Directors (1 page)
1 March 2022Group of companies' accounts made up to 30 June 2021 (29 pages)
12 January 2022Satisfaction of charge 112605470002 in full (1 page)
12 January 2022Satisfaction of charge 112605470004 in full (1 page)
12 January 2022Satisfaction of charge 112605470003 in full (1 page)
21 December 2021Registration of charge 112605470005, created on 16 December 2021 (52 pages)
9 December 2021Memorandum and Articles of Association (12 pages)
9 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2021Termination of appointment of Actar Arya as a director on 2 December 2021 (1 page)
3 December 2021Termination of appointment of Matthew Barrington as a director on 2 December 2021 (1 page)
3 December 2021Termination of appointment of Diane Cheesebrough as a director on 2 December 2021 (1 page)
3 December 2021Notification of Valorem Bidco Limited as a person with significant control on 2 December 2021 (2 pages)
3 December 2021Termination of appointment of Claire Alvarez as a director on 2 December 2021 (1 page)
3 December 2021Cessation of Foresight Group Llp as a person with significant control on 2 December 2021 (1 page)
2 December 2021Satisfaction of charge 112605470001 in full (1 page)
8 November 2021Change of share class name or designation (2 pages)
8 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 November 2021Memorandum and Articles of Association (60 pages)
3 November 2021Second filing of Confirmation Statement dated 15 March 2020 (4 pages)
3 November 2021Second filing of Confirmation Statement dated 15 March 2021 (4 pages)
3 November 2021Second filing of a statement of capital following an allotment of shares on 16 May 2018
  • GBP 4,133.33
(5 pages)
24 April 202115/03/21 Statement of Capital gbp 4355.55
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/11/21
(8 pages)
22 April 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 4,533.32
(5 pages)
31 December 2020Memorandum and Articles of Association (60 pages)
31 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2020Statement by Directors (1 page)
31 December 2020Statement of capital on 31 December 2020
  • GBP 4,444.44
(5 pages)
31 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 December 2020Solvency Statement dated 16/12/20 (1 page)
27 November 2020Group of companies' accounts made up to 30 June 2020 (25 pages)
14 September 2020Appointment of Mr Nicholas William Guest as a secretary on 10 August 2020 (2 pages)
7 September 2020Appointment of Mr Nicholas William Guest as a director on 10 August 2020 (2 pages)
26 August 2020Termination of appointment of Annette Galsgaard Silcock as a director on 7 August 2020 (1 page)
26 August 2020Termination of appointment of Annette Galsgaard Silcock as a secretary on 7 August 2020 (1 page)
13 May 2020Second filing of Confirmation Statement dated 15/03/2020 (8 pages)
5 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
30 April 2020Memorandum and Articles of Association (59 pages)
27 March 202015/03/20 Statement of Capital gbp 4533.33 (6 pages)
27 March 202015/03/20 Statement of Capital gbp 4533.33
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/11/21
(7 pages)
17 March 2020Statement of capital following an allotment of shares on 1 July 2019
  • GBP 4,533.33
(4 pages)
16 December 2019Group of companies' accounts made up to 30 June 2019 (25 pages)
4 December 2019Notification of Foresight Group Llp as a person with significant control on 16 May 2018 (2 pages)
4 December 2019Cessation of Actar Arya as a person with significant control on 16 May 2018 (1 page)
5 July 2019Appointment of Mr Matthew Barrington as a director on 28 June 2019 (2 pages)
29 March 2019Confirmation statement made on 15 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 13/05/2020.
(5 pages)
7 January 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
7 January 2019Registered office address changed from Sand House 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ England to Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP on 7 January 2019 (1 page)
4 December 2018Registration of charge 112605470004, created on 4 December 2018 (11 pages)
29 October 2018Memorandum and Articles of Association (52 pages)
29 October 2018Resolutions
  • RES13 ‐ Sub -division 16/05/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares converted 16/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
21 September 2018Appointment of Mrs Annette Galsgaard Silcock as a secretary on 1 September 2018 (2 pages)
12 September 2018Appointment of Mrs Diane Cheesebrough as a director on 13 August 2018 (2 pages)
12 September 2018Appointment of Mrs Annette Galsgaard Silcock as a director on 1 September 2018 (2 pages)
12 September 2018Appointment of Mr Matthew James Taylor as a director on 1 September 2018 (2 pages)
29 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
9 July 2018Registration of charge 112605470003, created on 6 July 2018 (11 pages)
15 June 2018Change of share class name or designation (2 pages)
15 June 2018Sub-division of shares on 16 May 2018 (6 pages)
4 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 16/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
29 May 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 4,133.33
(4 pages)
29 May 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 4,133.33
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/21
(5 pages)
25 May 2018Registration of charge 112605470002, created on 16 May 2018 (28 pages)
24 May 2018Appointment of Miss Claire Alvarez as a director on 16 May 2018 (2 pages)
24 May 2018Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to Sand House 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ on 24 May 2018 (1 page)
22 May 2018Registration of charge 112605470001, created on 16 May 2018 (59 pages)
17 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16
(3 pages)
4 April 2018Termination of appointment of Gateley Incorporations Limited as a director on 3 April 2018 (1 page)
4 April 2018Termination of appointment of Michael James Ward as a director on 3 April 2018 (1 page)
4 April 2018Notification of Actar Arya as a person with significant control on 3 April 2018 (2 pages)
4 April 2018Termination of appointment of Gateley Secretaries Limited as a secretary on 3 April 2018 (1 page)
4 April 2018Cessation of Gateley Incorporations Limited as a person with significant control on 3 April 2018 (1 page)
3 April 2018Appointment of Mrs Actar Arya as a director on 3 April 2018 (2 pages)
26 March 2018Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Ship Canal House 98 King Street Manchester M2 4WU on 26 March 2018 (1 page)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)