Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALIANT TECHNOLOGY LIMITED
Company Information for

VALIANT TECHNOLOGY LIMITED

Greenesfield Business Centre, Mulgrave Terrace, Gateshead, TYNE AND WEAR, NE8 1PQ,
Company Registration Number
01980281
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Valiant Technology Ltd
VALIANT TECHNOLOGY LIMITED was founded on 1986-01-20 and has its registered office in Gateshead. The organisation's status is listed as "Active - Proposal to Strike off". Valiant Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VALIANT TECHNOLOGY LIMITED
 
Legal Registered Office
Greenesfield Business Centre
Mulgrave Terrace
Gateshead
TYNE AND WEAR
NE8 1PQ
Other companies in SW12
 
Filing Information
Company Number 01980281
Company ID Number 01980281
Date formed 1986-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB428893603  
Last Datalog update: 2023-04-05 12:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALIANT TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VALIANT TECHNOLOGY LIMITED
The following companies were found which have the same name as VALIANT TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VALIANT TECHNOLOGY, INC. 307 7TH AVE 601 Queens NEW YORK NY 10001 Active Company formed on the 2004-06-03
VALIANT TECHNOLOGY LLC 93 WASHINGTON ST APT 2 New York HOBOKEN NJ 07030 Active Company formed on the 2002-10-16
VALIANT TECHNOLOGY SDN. BHD. Unknown
VALIANT TECHNOLOGY LLC Georgia Unknown
VALIANT TECHNOLOGY PTY LTD Active Company formed on the 2021-09-21
Valiant Technology Holding Limited Unknown Company formed on the 2022-11-25

Company Officers of VALIANT TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARGARET MANVELL
Company Secretary 1992-10-10
DAVID CATLIN
Director 1992-10-10
GILLIAN MARGARET MANVELL
Director 1992-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE FALKINGHAM
Director 1992-10-10 2012-10-11
TOM TED STONIER
Director 1992-10-10 1999-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CATLIN NEW ROAMER TECHNOLOGY LTD Director 2009-10-22 CURRENT 2009-10-22 Active - Proposal to Strike off
DAVID CATLIN 89 CAMBRAY ROAD FREEHOLD LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
GILLIAN MARGARET MANVELL GRANGE MILLS (WEIR ROAD) MANAGEMENT COMPANY LIMITED Director 2017-06-12 CURRENT 1988-09-20 Active
GILLIAN MARGARET MANVELL CLARENCE AVENUE LIMITED Director 2014-05-08 CURRENT 2005-09-08 Active
GILLIAN MARGARET MANVELL NEW ROAMER TECHNOLOGY LTD Director 2009-10-22 CURRENT 2009-10-22 Active - Proposal to Strike off
GILLIAN MARGARET MANVELL RARE CHROMOSOME DISORDER SUPPORT GROUP Director 2005-05-23 CURRENT 2005-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-11SECOND GAZETTE not voluntary dissolution
2023-01-24FIRST GAZETTE notice for voluntary strike-off
2023-01-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-12Application to strike the company off the register
2023-01-12DS01Application to strike the company off the register
2022-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CATLIN
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2021-11-11PSC07CESSATION OF SHEILA MARY WALKER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-10PSC07CESSATION OF DAVID CATLIN AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08PSC07CESSATION OF GILLIAN MARGARET MANVELL AS A PERSON OF SIGNIFICANT CONTROL
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET MANVELL
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM Valiant House 3 Grange Mills Weir Road London SW12 0NE
2021-08-06AP03Appointment of Mr Michael John Carter as company secretary on 2021-08-02
2021-08-06PSC04Change of details for Mrs Catharine Helen Renowden Hudson Catlin as a person with significant control on 2021-08-02
2021-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CARTER
2021-08-05TM02Termination of appointment of Gillian Margaret Manvell on 2021-08-02
2021-08-05PSC07CESSATION OF PETER JAMES PAVLITSKI AS A PERSON OF SIGNIFICANT CONTROL
2021-08-05CH01Director's details changed for Ms Catharine Helen Renowden Hudson on 2021-08-02
2021-08-05AP01DIRECTOR APPOINTED MRS SHEILA MARY WALKER
2021-08-05SH0102/08/21 STATEMENT OF CAPITAL GBP 2470
2021-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-20LATEST SOC20/11/16 STATEMENT OF CAPITAL;GBP 1210
2016-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-07LATEST SOC07/11/15 STATEMENT OF CAPITAL;GBP 1210
2015-11-07AR0107/11/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1210
2014-11-07AR0107/11/14 ANNUAL RETURN FULL LIST
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-05-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1210
2013-11-14AR0107/11/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-10AR0107/11/12 ANNUAL RETURN FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE FALKINGHAM
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0107/11/11 ANNUAL RETURN FULL LIST
2011-05-09AA01Current accounting period extended from 31/12/10 TO 30/06/11
2011-05-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-19DISS40Compulsory strike-off action has been discontinued
2011-01-28DISS16(SOAS)Compulsory strike-off action has been suspended
2011-01-11GAZ1FIRST GAZETTE
2010-10-01AR0122/09/10 FULL LIST
2009-10-2288(2)CAPITALS NOT ROLLED UP
2009-10-19AR0122/09/09 FULL LIST
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-02AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-07363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-06363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-30363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2004-12-14363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-28363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-01-25363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-16363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-02-25395PARTICULARS OF MORTGAGE/CHARGE
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-13363(288)DIRECTOR RESIGNED
1999-10-13363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1998-11-11363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-05363sRETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-04363sRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1996-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/95
1995-12-12363sRETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS
1994-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-30363sRETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS
1994-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-11-29363sRETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS
1993-11-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-11-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-04-21288NEW DIRECTOR APPOINTED
1993-04-08288DIRECTOR'S PARTICULARS CHANGED
1993-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/93
1993-04-08363bRETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS
1993-04-08287REGISTERED OFFICE CHANGED ON 08/04/93 FROM: MYRTLE HOUSE 67/69 SALCOTT ROAD BATTERSEA LONDONSW11 6DQ
1993-03-17288DIRECTOR'S PARTICULARS CHANGED
1993-03-17363bRETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to VALIANT TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against VALIANT TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-02-21 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 1988-03-07 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due After One Year 2011-07-01 £ 7,134
Creditors Due Within One Year 2012-07-01 £ 630,649
Creditors Due Within One Year 2011-07-01 £ 593,654
Provisions For Liabilities Charges 2012-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALIANT TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,210
Called Up Share Capital 2011-07-01 £ 1,210
Cash Bank In Hand 2012-07-01 £ 1,446
Cash Bank In Hand 2011-07-01 £ 4,888
Current Assets 2012-07-01 £ 36,923
Current Assets 2011-07-01 £ 53,854
Debtors 2012-07-01 £ 16,376
Debtors 2011-07-01 £ 29,865
Fixed Assets 2012-07-01 £ 439,553
Fixed Assets 2011-07-01 £ 501,300
Shareholder Funds 2012-07-01 £ 154,173
Shareholder Funds 2011-07-01 £ 45,634
Stocks Inventory 2012-07-01 £ 19,101
Stocks Inventory 2011-07-01 £ 19,101

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VALIANT TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALIANT TECHNOLOGY LIMITED
Trademarks
We have not found any records of VALIANT TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VALIANT TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-03-30 GBP £1,341 IT Software
Solihull Metropolitan Borough Council 2014-11-05 GBP £211 IT Equipment & Software
Birmingham City Council 2014-07-01 GBP £1,037
Birmingham City Council 2014-07-01 GBP £1,037
Worcestershire County Council 2014-06-26 GBP £996 Educational Equip
Worcestershire County Council 2014-04-01 GBP £500 Educational Equip
Wolverhampton City Council 2014-03-24 GBP £789
Wolverhampton City Council 2014-03-24 GBP £-199
Wolverhampton City Council 2014-03-24 GBP £459
Rochdale Borough Council 2014-03-24 GBP £2,087 Information Communication Technology EARLY HELP AND SCHOOLS CLC RUNNING COSTS 2011/12
Birmingham City Council 2014-02-12 GBP £780
Birmingham City Council 2014-02-12 GBP £780
Birmingham City Council 2014-01-28 GBP £780
Birmingham City Council 2014-01-28 GBP £780
Windsor and Maidenhead Council 2014-01-20 GBP £1,580
Devon County Council 2014-01-07 GBP £1,150
Devon County Council 2013-12-20 GBP £1,150
Worcestershire County Council 2013-11-12 GBP £607 Educational Equip
Suffolk County Council 2013-07-19 GBP £1,247 ICT Learning Resources
Devon County Council 2013-06-20 GBP £425
Hull City Council 2013-03-19 GBP £375 CYPS - Localities & Learning

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VALIANT TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VALIANT TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0039261000Office or school supplies, of plastics, n.e.s.
2018-01-0049119900Printed matter, n.e.s.
2018-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0096082000Felt-tipped and other porous-tipped pens and markers
2017-01-0095030039Construction sets and constructional toys (excl. of plastic and scale model assembly kits)
2011-09-0185399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVALIANT TECHNOLOGY LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALIANT TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VALIANT TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.