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

AGENTVALID LIMITED

6 EFFORD BARNS, CREDITON, DEVON, EX17 1BJ,
Company Registration Number
03177580
Private Limited Company
Active

Company Overview

About Agentvalid Ltd
AGENTVALID LIMITED was founded on 1996-03-25 and has its registered office in Crediton. The organisation's status is listed as "Active". Agentvalid Limited is a Private Limited Company registered in UNITED KINGDOM 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
AGENTVALID LIMITED
 
Legal Registered Office
6 EFFORD BARNS
CREDITON
DEVON
EX17 1BJ
Other companies in EX17
 
Filing Information
Company Number 03177580
Company ID Number 03177580
Date formed 1996-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGENTVALID 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 AGENTVALID LIMITED

Current Directors
Officer Role Date Appointed
IAN GUNTER
Company Secretary 2015-01-01
DAVID MARK ABRAHAMS
Director 2001-07-23
MARK ANTHONY BANFIELD
Director 2001-11-05
JULIE CLARE BARROW
Director 2010-12-01
IAN GUNTER
Director 2001-10-07
TREVOR DAVID LIVINGSTONE
Director 2004-01-16
DAWN MAYO
Director 2001-06-27
ALICE PIKE
Director 2016-01-20
MATTHEW RICHARD STYLES
Director 2017-04-07
JANETTE TUTTY
Director 2016-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS HEDLEY ROBERTON HOWES
Director 2001-06-27 2016-12-28
SARAH LOUISE ABRAHAMS
Company Secretary 2013-10-20 2015-01-01
SALLY LEILA NIBLOCK
Director 2001-06-27 2014-09-30
DAWN MAYO
Company Secretary 2001-06-27 2013-10-20
CHRISTOPHER IVANS UNDERHILL
Director 2007-07-01 2012-04-04
JESSICA LUCY DAWKINS
Director 2001-06-27 2010-12-01
CATHERINE ELLEN PAN
Director 2003-12-26 2007-07-01
EMYR WYN THOMAS
Director 2001-06-27 2004-01-16
KIM TUCKER
Director 2001-06-27 2003-11-28
MARIA SUSAN SULLIVAN
Company Secretary 1996-04-10 2001-06-27
JACK ANDREAS MICHAEL
Director 1996-04-10 2001-06-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-03-25 1996-04-10
INSTANT COMPANIES LIMITED
Nominated Director 1996-03-25 1996-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARK ABRAHAMS RIVER COLLECTIVE LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
IAN GUNTER DIALWORD LIMITED Director 1996-09-06 CURRENT 1996-07-09 Active - Proposal to Strike off
DAWN MAYO TRELILL COTTAGES MANAGEMENT COMPANY LIMITED Director 2009-10-01 CURRENT 2006-03-08 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
2024-04-03CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2023-05-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-16MEM/ARTSARTICLES OF ASSOCIATION
2020-05-19RES01ADOPT ARTICLES 19/05/20
2020-04-25AP01DIRECTOR APPOINTED MRS HAYLEY LOUISE NOON
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM C/O I Gunter the Press House Efford Shobrooke Crediton Devon EX17 1BJ
2020-03-29AP03Appointment of Ms Dawn Mayo as company secretary on 2020-03-29
2020-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN GUNTER
2020-03-29TM02Termination of appointment of Ian Gunter on 2020-03-29
2020-03-17AP01DIRECTOR APPOINTED MR OLIVER DAW
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK ABRAHAMS
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-04-01AP01DIRECTOR APPOINTED MISS EMILY TREBLE
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALICE PIKE
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-18AP01DIRECTOR APPOINTED MR MATTHEW RICHARD STYLES
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 9
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HEDLEY ROBERTON HOWES
2016-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-10LATEST SOC10/04/16 STATEMENT OF CAPITAL;GBP 9
2016-04-10AR0125/03/16 ANNUAL RETURN FULL LIST
2016-04-10AP01DIRECTOR APPOINTED MRS JANETTE TUTTY
2016-01-20AP01DIRECTOR APPOINTED MISS ALICE PIKE
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-12CH01Director's details changed for Ms Julie Clare Barow on 2015-12-12
2015-03-28LATEST SOC28/03/15 STATEMENT OF CAPITAL;GBP 9
2015-03-28AR0125/03/15 ANNUAL RETURN FULL LIST
2015-01-18TM02Termination of appointment of Sarah Louise Abrahams on 2015-01-01
2015-01-18AP03Appointment of Mr Ian Gunter as company secretary on 2015-01-01
2015-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/15 FROM 7 Efford Barns Efford Shobrooke Crediton Devon EX17 1BJ
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LEILA NIBLOCK
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 9
2014-03-31AR0125/03/14 ANNUAL RETURN FULL LIST
2013-12-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAWN MAYO
2013-12-29AP03Appointment of Mrs Sarah Louise Abrahams as company secretary
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/13 FROM 6 Efford Barns Shobrooke Crediton Devon EX17 1BJ
2013-05-09AR0125/03/13 ANNUAL RETURN FULL LIST
2013-05-08CH01Director's details changed for Ms Julie Clare Barow on 2012-05-07
2012-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-05AR0125/03/12 FULL LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNDERHILL
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-18AR0125/03/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE CLARE BAROW / 17/04/2011
2011-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA DAWKINS
2010-12-06AP01DIRECTOR APPOINTED MS JULIE CLARE BAROW
2010-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-26AR0125/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LT COL FRANCIS HEDLEY ROBERTON HOWES / 23/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IVANS UNDERHILL / 23/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY LEILA NIBLOCK / 23/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN MAYO / 23/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID LIVINGSTONE / 23/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GUNTER / 23/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA LUCY DAWKINS / 23/03/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BANFIELD / 23/03/2010
2010-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-15363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-22363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-04-27363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-05363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-03363(288)DIRECTOR RESIGNED
2005-05-03363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-30363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-02288bDIRECTOR RESIGNED
2004-01-24288aNEW DIRECTOR APPOINTED
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-30363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-15363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-12288aNEW DIRECTOR APPOINTED
2001-10-16288aNEW DIRECTOR APPOINTED
2001-07-31288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-09288bSECRETARY RESIGNED
2001-07-09287REGISTERED OFFICE CHANGED ON 09/07/01 FROM: LLOYD BERKELEY PLACE PEBBLE LANE AYLESBURY BUCKINGHAMSHIRE HP20 2JH
2001-06-11288bDIRECTOR RESIGNED
2001-04-23363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to AGENTVALID 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 AGENTVALID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGENTVALID LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AGENTVALID LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 9
Shareholder Funds 2012-04-01 £ 9

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGENTVALID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGENTVALID LIMITED
Trademarks
We have not found any records of AGENTVALID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGENTVALID 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 (68320 - Management of real estate on a fee or contract basis) as AGENTVALID LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where AGENTVALID 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGENTVALID 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 AGENTVALID 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.