General information

Name:

Validus Events Ltd

Office Address:

C/o Revive Business Recovery Limited 7 Jetstream Drive DN9 3QS Auckley

Number: 08821945

Incorporation date: 2013-12-19

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Validus Events Limited with the registration number 08821945 has been a part of the business world for eleven years. The Private Limited Company is located at C/o Revive Business Recovery Limited, 7 Jetstream Drive in Auckley and their postal code is DN9 3QS. This business's registered with SIC code 93199 and their NACE code stands for Other sports activities. Validus Events Ltd filed its account information for the financial year up to December 31, 2017. The company's latest annual confirmation statement was filed on December 18, 2019.

Trade marks

Trademark UK00003181864
Trademark image:-
Status:Registered
Filing date:2016-08-23
Date of entry in register:2016-12-16
Renewal date:2026-08-23
Owner name:Validus Events Limited
Owner address:83, Ducie Street, Manchester, United Kingdom, M1 2JQ

Financial data based on annual reports

Company staff

Robert E.

Role: Director

Appointed: 19 December 2013

Latest update: 30 March 2024

People with significant control

Robert E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 29 January 2021
Confirmation statement last made up date 18 December 2019
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to C/O Revive Business Recovery Limited 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2021-04-19 (AD01)
filed on: 19th, April 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
  • 93130 : Fitness facilities
10
Company Age