Valuechain Technology Ltd

General information

Name:

Valuechain Technology Limited

Office Address:

Innovation Centre Keckwick Lane Daresbury WA4 4FS Warrington

Number: 08757648

Incorporation date: 2013-11-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm known as Valuechain Technology was registered on Friday 1st November 2013 as a Private Limited Company. This business's head office may be found at Warrington on Innovation Centre Keckwick Lane, Daresbury. Should you have to get in touch with the company by post, the area code is WA4 4FS. The official registration number for Valuechain Technology Ltd is 08757648. The firm is known under the name of Valuechain Technology Ltd. However, this company also was listed as Valuechain. Solutions up till the company name got changed seven years ago. This business's principal business activity number is 62012 - Business and domestic software development. The firm's latest annual accounts describe the period up to 2022-12-31 and the most current annual confirmation statement was released on 2023-08-23.

The trademark of Valuechain Technology is "DNA4.0". It was proposed in January, 2017 and it was printed in the journal number 2017-006.

As suggested by the following firm's executives data, since Tuesday 14th March 2023 there have been four directors to name just a few: Nishant R., Sarah G. and Haifeng G..

  • Previous company's names
  • Valuechain Technology Ltd 2017-01-05
  • Valuechain.com Solutions Limited 2013-11-01

Trade marks

Trademark UK00003209340
Trademark image:-
Trademark name:DNA4.0
Status:Application Published
Filing date:2017-01-28
Owner name:Valuechain Technology Ltd
Owner address:Innovation Centre, SciTech Daresbury,, Keckwick Lane, Warrington, United Kingdom, WA4 4FS

Financial data based on annual reports

Company staff

Nishant R.

Role: Director

Appointed: 14 March 2023

Latest update: 14 April 2024

Sarah G.

Role: Director

Appointed: 14 March 2023

Latest update: 14 April 2024

Haifeng G.

Role: Director

Appointed: 26 July 2021

Latest update: 14 April 2024

Thomas D.

Role: Director

Appointed: 01 November 2013

Latest update: 14 April 2024

People with significant control

Thomas D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Thomas D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 21 October 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2023-08-23 (CS01)
filed on: 23rd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

F27b Preston Technology Centre Marsh Lane

Post code:

PR1 8UQ

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
10
Company Age

Similar companies nearby

Closest companies