Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Valucci Designs Limited
Valucci Designs Limited is an active company incorporated on 12 September 1989 with the registered office located in London, Greater London. Valucci Designs Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02422026
Private limited company
Age
36 years
Incorporated
12 September 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 January 2025
(7 months ago)
Next confirmation dated
28 January 2026
Due by
11 February 2026
(5 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Valucci Designs Limited
Contact
Address
73a Greenfield Road
London
E1 1EJ
England
Address changed on
16 Jul 2025
(1 month ago)
Previous address was
84 Commercial Road London E1 1NU England
Companies in E1 1EJ
Telephone
02074884361
Email
Available in Endole App
Website
Dreamweaverclothing.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Sunil Puri
PSC • Director • Secretary • English • Lives in England • Born in Jul 1967
Mr Manoj Puri
Director • British • Lives in UK • Born in Sep 1965
Mr Prem Kumar Puri
PSC • British • Lives in England • Born in Apr 1938
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Frontview Properties Limited
Sunil Puri and are mutual people.
Active
Pure Residential Snaresbrook Limited
Mr Manoj Puri is a mutual person.
Active
Presidential Properties Limited
Sunil Puri is a mutual person.
Active
HS Developments E1 LLP
Sunil Puri is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £784.39K (-100%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£1.41M
Decreased by £118.84K (-8%)
Total Liabilities
-£1.12M
Increased by £28.52K (+3%)
Net Assets
£287.35K
Decreased by £147.37K (-34%)
Debt Ratio (%)
80%
Increased by 8.07% (+11%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 16 Jul 2025
Confirmation Submitted
7 Months Ago on 28 Jan 2025
Micro Accounts Submitted
8 Months Ago on 20 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 15 Feb 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 31 Dec 2023
Registered Address Changed
2 Years 3 Months Ago on 9 Jun 2023
Abridged Accounts Submitted
2 Years 5 Months Ago on 29 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 10 Feb 2023
Sunil Puri (PSC) Appointed
3 Years Ago on 7 Jan 2022
Get Alerts
Get Credit Report
Discover Valucci Designs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 84 Commercial Road London E1 1NU England to 73a Greenfield Road London E1 1EJ on 16 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 28 January 2025 with no updates
Submitted on 28 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Registered office address changed from 45 Turner Street London E1 2AU England to 84 Commercial Road London E1 1NU on 17 April 2024
Submitted on 17 Apr 2024
Confirmation statement made on 28 January 2024 with no updates
Submitted on 15 Feb 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 31 Dec 2023
Notification of Sunil Puri as a person with significant control on 7 January 2022
Submitted on 15 Jun 2023
Registered office address changed from 84 Commercial Road London E1 1NU to 45 Turner Street London E1 2AU on 9 June 2023
Submitted on 9 Jun 2023
Unaudited abridged accounts made up to 31 March 2022
Submitted on 29 Mar 2023
Confirmation statement made on 28 January 2023 with no updates
Submitted on 10 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs