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

VALUECHAIN.AM LTD

32 DERBY STREET, ORMSKIRK, LANCASHIRE, L39 2BY,
Company Registration Number
07155793
Private Limited Company
Active

Company Overview

About Valuechain.am Ltd
VALUECHAIN.AM LTD was founded on 2010-02-12 and has its registered office in Ormskirk. The organisation's status is listed as "Active". Valuechain.am Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VALUECHAIN.AM LTD
 
Legal Registered Office
32 DERBY STREET
ORMSKIRK
LANCASHIRE
L39 2BY
Other companies in PR5
 
Previous Names
FITFACTORY INNOVATIONS LTD10/07/2023
VALUECHAIN.COM ENTERPRISES LIMITED28/04/2021
DNA ERP LIMITED06/10/2014
AERODNA LIMITED15/11/2013
Filing Information
Company Number 07155793
Company ID Number 07155793
Date formed 2010-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB987136086  
Last Datalog update: 2024-03-05 16:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALUECHAIN.AM LTD
The accountancy firm based at this address is MYERSONS (CA) 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 VALUECHAIN.AM LTD

Current Directors
Officer Role Date Appointed
THOMAS BENJAMIN DAWES
Company Secretary 2015-02-07
THOMAS BENJAMIN DAWES
Director 2012-05-01
HAIFENG GUO
Director 2017-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
HAIFENG GUO
Company Secretary 2010-02-12 2015-02-07
HAIFENG GUO
Director 2010-02-12 2015-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS BENJAMIN DAWES IQLUSTER LIMITED Director 2018-03-20 CURRENT 2018-03-20 Liquidation
THOMAS BENJAMIN DAWES HIGH VALUE MANUFACTURING LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2016-06-14
THOMAS BENJAMIN DAWES AERODNA GROUP LTD Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
THOMAS BENJAMIN DAWES VALUECHAIN TECHNOLOGY LTD Director 2013-11-01 CURRENT 2013-11-01 Active
THOMAS BENJAMIN DAWES DNA CAPITAL LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-02-02
THOMAS BENJAMIN DAWES DNA VALUECHAIN LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-05-17
THOMAS BENJAMIN DAWES DNA SPECIAL PROCESSES LTD Director 2013-01-16 CURRENT 2011-05-24 Dissolved 2014-09-16
THOMAS BENJAMIN DAWES DNA-CONNEX LTD Director 2013-01-02 CURRENT 2010-11-24 Dissolved 2014-05-13
THOMAS BENJAMIN DAWES AEROGISTICS GROUP LIMITED Director 2007-12-14 CURRENT 2007-09-20 Dissolved 2014-08-13
THOMAS BENJAMIN DAWES AEROGISTICS TREATMENTS LIMITED Director 2005-02-28 CURRENT 1944-02-23 Dissolved 2013-09-06
THOMAS BENJAMIN DAWES AEROGISTICS HOLDINGS LIMITED Director 2004-12-03 CURRENT 2004-12-03 Dissolved 2015-09-11
THOMAS BENJAMIN DAWES AEROGISTICS LIMITED Director 2002-10-04 CURRENT 2002-06-17 Dissolved 2013-09-28
HAIFENG GUO DNA SPECIAL PROCESSES LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2014-09-16

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
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071557930007
2023-12-11CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-08-01REGISTRATION OF A CHARGE / CHARGE CODE 071557930007
2023-07-10Company name changed fitfactory innovations LTD\certificate issued on 10/07/23
2023-07-06APPOINTMENT TERMINATED, DIRECTOR JASON PRITCHARD
2023-04-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071557930006
2023-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071557930006
2022-11-21Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-21AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 071557930006
2022-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071557930001
2022-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071557930003
2022-07-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071557930002
2022-02-02CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-08-10AP01DIRECTOR APPOINTED MR JASON PRITCHARD
2021-07-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28RES15CHANGE OF COMPANY NAME 28/04/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-05-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071557930005
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071557930005
2018-08-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 10000
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2017-08-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM Infolab 21 Lancaster University Lancaster LA1 4YW England
2017-07-21AP01DIRECTOR APPOINTED MR HAIFENG GUO
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM PRESTON TECHNOLOGY CENTRE MARSH LANE PRESTON LANCASHIRE PR1 8UQ ENGLAND
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM PRESTON TECHNOLOGY CENTRE MARSH LANE PRESTON LANCASHIRE PR1 8UQ ENGLAND
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-23AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071557930004
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 071557930004
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 071557930003
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2015 FROM PRESTON TECHNOLOGY CENTRE MARSH LANE PRESTON LANCASHIRE PR1 8UQ ENGLAND
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2015 FROM F27B PRESTON TECHNOLOGY CENTRE MARSH LANE PRESTON LANCASHIRE PR1 8UQ
2015-09-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-21AR0122/04/15 ANNUAL RETURN FULL LIST
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071557930002
2015-02-23AP03Appointment of Mr Thomas Benjamin Dawes as company secretary on 2015-02-07
2015-02-10TM02Termination of appointment of Haifeng Guo on 2015-02-07
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HAIFENG GUO
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/15 FROM 3 Cuerden Way Bamber Bridge Preston PR5 6BL
2014-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR HAIFENG GUO / 28/11/2014
2014-10-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-06RES15CHANGE OF NAME 03/10/2014
2014-10-06CERTNMCOMPANY NAME CHANGED DNA ERP LIMITED CERTIFICATE ISSUED ON 06/10/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-24AR0122/04/14 FULL LIST
2013-11-15RES15CHANGE OF NAME 15/11/2013
2013-11-15CERTNMCOMPANY NAME CHANGED AERODNA LIMITED CERTIFICATE ISSUED ON 15/11/13
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM ROOM 6 BUSINESS RESOURCE CENTRE ADMIN ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL MERSEYSIDE L33 7TX UNITED KINGDOM
2013-06-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071557930001
2013-02-15AR0112/02/13 FULL LIST
2012-12-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM INNOVATION CENTRE 2, LIVERPOOL SCIENCE PARK BROWNLOW HILL LIVERPOOL L3 5RF
2012-05-28AP01DIRECTOR APPOINTED MR THOMAS BENJAMIN DAWES
2012-05-03AA01PREVEXT FROM 28/02/2012 TO 31/03/2012
2012-05-03AR0112/02/12 FULL LIST
2012-02-25DISS40DISS40 (DISS40(SOAD))
2012-02-22AA28/02/11 TOTAL EXEMPTION SMALL
2012-02-21GAZ1FIRST GAZETTE
2011-06-18DISS40DISS40 (DISS40(SOAD))
2011-06-17AR0112/02/11 FULL LIST
2011-06-14GAZ1FIRST GAZETTE
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM FLAT 1 7 ARGYLE STREET LIVERPOOL MERSEYSIDE L1 5BL UNITED KINGDOM
2010-02-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to VALUECHAIN.AM LTD 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 Off2012-02-21
Proposal to Strike Off2011-06-14
Fines / Sanctions
No fines or sanctions have been issued against VALUECHAIN.AM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-31 Satisfied LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED
2016-03-23 Outstanding LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LTD
2015-03-03 Outstanding LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LTD
2013-05-11 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 72,365
Creditors Due After One Year 2012-03-31 £ 65,403
Creditors Due Within One Year 2013-03-31 £ 112,506
Creditors Due Within One Year 2012-03-31 £ 50,573

Creditors and other liabilities

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
2018-03-31
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 VALUECHAIN.AM LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Cash Bank In Hand 2012-03-31 £ 13,064
Current Assets 2013-03-31 £ 140,644
Current Assets 2012-03-31 £ 53,778
Debtors 2013-03-31 £ 140,641
Debtors 2012-03-31 £ 40,714
Fixed Assets 2013-03-31 £ 122,234
Fixed Assets 2012-03-31 £ 97,434
Secured Debts 2013-03-31 £ 18,013
Shareholder Funds 2013-03-31 £ 77,807
Shareholder Funds 2012-03-31 £ 35,236
Tangible Fixed Assets 2013-03-31 £ 3,463
Tangible Fixed Assets 2012-03-31 £ 2,402

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VALUECHAIN.AM LTD registering or being granted any patents
Domain Names

VALUECHAIN.AM LTD owns 1 domain names.

globalmachineimports.co.uk  

Trademarks
We have not found any records of VALUECHAIN.AM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALUECHAIN.AM LTD. 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 (62090 - Other information technology service activities) as VALUECHAIN.AM LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where VALUECHAIN.AM LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDNA ERP LIMITEDEvent Date2012-02-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyDNA ERP LIMITEDEvent Date2011-06-14
 
Government Grants / Awards
Technology Strategy Board Awards
VALUECHAIN.AM LTD has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 175,947

CategoryAward Date Award/Grant
DNAconnex - creating integrated high value manufacturing networks : Launchpad 2013-11-01 £ 96,000
A universal user interface design framework for business to business collaborative systems : Feasibility Study 2013-11-01 £ 29,972
Collaborative Work Pacakge Tendering Platform for SME Extended Enterprises : Feasibility Study 2013-07-01 £ 25,000
OpenBook Collaboration between Advanced Manufacturing Supply Chains : Feasibility Study 2013-03-01 £ 24,975

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded VALUECHAIN.AM LTD 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.