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

VALID ACCESS LIMITED

SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY-ON-THAMES, MIDDLESEX, TW16 5DB,
Company Registration Number
03153751
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Valid Access Ltd
VALID ACCESS LIMITED was founded on 1996-01-26 and has its registered office in Sunbury-on-thames. The organisation's status is listed as "Active - Proposal to Strike off". Valid Access Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VALID ACCESS LIMITED
 
Legal Registered Office
SECURITY HOUSE THE SUMMIT
HANWORTH ROAD
SUNBURY-ON-THAMES
MIDDLESEX
TW16 5DB
Other companies in TW16
 
Previous Names
GEOFFREY INDUSTRIES LIMITED07/09/2005
Filing Information
Company Number 03153751
Company ID Number 03153751
Date formed 1996-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-16 13:35:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALID ACCESS 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.

Company Officers of VALID ACCESS LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2017-03-10
PETER SCHIESER
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BOWIE
Director 2015-06-11 2017-08-31
ANTON BERNARD ALPHONSUS
Company Secretary 2012-12-31 2017-03-10
ANTON BERNARD ALPHONSUS
Director 2012-12-31 2017-03-10
MARK ROLAND BRIGLIA
Director 2013-09-30 2015-03-31
JANINE BRAMALL
Director 2012-12-31 2013-09-30
JOHN MICHAEL BOTTOMLEY
Company Secretary 2005-01-24 2012-12-31
ANTHONY WILLIAM FRENCH
Director 1999-04-27 2012-12-31
CHRISTOPHER JOHN RICHARDS
Director 2005-10-04 2012-12-31
GRAHAME WILLIAM HARDING
Director 1996-03-19 2005-10-04
ANTHONY WILLIAM FRENCH
Company Secretary 1996-03-19 2005-01-24
SANDRA HARMER
Company Secretary 1996-01-26 1996-03-19
GRANGE TRUSTEES LIMITED
Director 1996-01-26 1996-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Liquidation
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
PETER SCHIESER JOHNSON CONTROLS AC LIMITED Director 2018-02-19 CURRENT 2015-04-30 Active
PETER SCHIESER AIR SYSTEM COMPONENTS INVESTMENTS CHINA LIMITED Director 2017-11-14 CURRENT 2008-04-04 Active - Proposal to Strike off
PETER SCHIESER BETA NACO LIMITED Director 2017-11-14 CURRENT 1988-06-23 Active - Proposal to Strike off
PETER SCHIESER PIPESTONE INVESTMENTS UK LIMITED Director 2017-11-14 CURRENT 2012-12-21 Liquidation
PETER SCHIESER AMBERWELL HOLDINGS LIMITED Director 2017-08-31 CURRENT 1995-12-13 Active - Proposal to Strike off
PETER SCHIESER YORK CEE HOLDINGS LIMITED Director 2017-06-30 CURRENT 1996-06-14 Active - Proposal to Strike off
PETER SCHIESER SABROE (U.K.) HOLDINGS LIMITED Director 2017-06-30 CURRENT 1998-09-17 Active - Proposal to Strike off
PETER SCHIESER YORK FOOD SYSTEMS LIMITED Director 2017-06-30 CURRENT 1990-02-06 Active - Proposal to Strike off
PETER SCHIESER YORK INTERNATIONAL INVESTMENTS Director 2017-06-30 CURRENT 1994-03-11 Active - Proposal to Strike off

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
2019-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-25AUDAUDITOR'S RESIGNATION
2017-08-31AP01DIRECTOR APPOINTED PETER SCHIESER
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2017-08-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-24CH01Director's details changed for Mr Andrew Bowie on 2017-06-30
2017-03-10TM02Termination of appointment of Anton Bernard Alphonsus on 2017-03-10
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTON BERNARD ALPHONSUS
2017-03-10AP01DIRECTOR APPOINTED MR MARK AYRE
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 25/09/15
2016-02-08AR0126/01/16 ANNUAL RETURN FULL LIST
2015-07-01AP01DIRECTOR APPOINTED MR ANDREW BOWIE
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROLAND BRIGLIA
2015-05-11AAFULL ACCOUNTS MADE UP TO 26/09/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-09AR0126/01/15 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-02-03AD03Register(s) moved to registered inspection location
2014-01-31AD02Register inspection address has been changed
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-31AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-05AP01DIRECTOR APPOINTED MARK ROLAND BRIGLIA
2013-10-24AUDAUDITOR'S RESIGNATION
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JANINE BRAMALL
2013-04-23RES01ADOPT ARTICLES 31/12/2012
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-08RES01ADOPT ARTICLES 31/12/2012
2013-02-01AR0126/01/13 FULL LIST
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2013-01-11AA01CURRSHO FROM 31/12/2013 TO 30/09/2013
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRENCH
2013-01-10AP01DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS
2013-01-10AP03SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS
2013-01-10AP01DIRECTOR APPOINTED JANINE BRAMALL
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AR0126/01/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27AR0126/01/11 FULL LIST
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0126/01/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RICHARDS / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM FRENCH / 14/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ
2008-01-28363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-10-18288cSECRETARY'S PARTICULARS CHANGED
2005-09-07CERTNMCOMPANY NAME CHANGED GEOFFREY INDUSTRIES LIMITED CERTIFICATE ISSUED ON 07/09/05
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-08288bSECRETARY RESIGNED
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-01363aRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1S 4JB
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-13363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-09363aRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-29363aRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-31363aRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 29 ALBEMARLE STREET LONDON WC1X 3FA
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines




Licences & Regulatory approval
We could not find any licences issued to VALID ACCESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VALID ACCESS 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 2008-03-26 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1996-05-15 Satisfied COUTTS & CO.
Intangible Assets
Patents
We have not found any records of VALID ACCESS LIMITED registering or being granted any patents
Domain Names

VALID ACCESS LIMITED owns 1 domain names.

geoffrey.co.uk  

Trademarks
We have not found any records of VALID ACCESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALID ACCESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines) as VALID ACCESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VALID ACCESS 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 VALID ACCESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0137023900Photographic film "incl. instant print film", sensitised, in rolls, unexposed, without perforations, width <= 105 mm, for monochrome photography (excl. film with silver halide emulsion, film made of paper, paperboard or textiles and X-ray film)
2010-11-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2010-09-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2010-06-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-06-0196121080Typewriter or similar ribbons, inked or otherwise prepared for giving impressions, whether or not in spools or cartridges, made from fibres or paper (excl. those made from man-made fibres of subheading 9612.10.20)
2010-02-0185234025
2010-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2010-01-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2010-01-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALID ACCESS 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 VALID ACCESS 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.