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
Handyvalue Limited
Handyvalue Limited is an active company incorporated on 2 September 1992 with the registered office located in Thames Ditton, Surrey. Handyvalue Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02744198
Private limited company
Age
33 years
Incorporated
2 September 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 February 2025
(8 months ago)
Next confirmation dated
22 February 2026
Due by
8 March 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Handyvalue Limited
Contact
Update Details
Address
28 Newlands Avenue 28 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
England
Address changed on
12 Jun 2023
(2 years 4 months ago)
Previous address was
130-134 Epsom Road Waddon Croydon Surrey CR0 4NA
Companies in KT7 0HF
Telephone
02086801333
Email
Available in Endole App
Website
Handyvalue.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Miss Jessica Glynn
Director • Secretary • Accountant • English • Lives in UK • Born in Mar 1991
Stephen Paul Tetley
Director • Manager • British • Lives in UK • Born in Apr 1951
Joe Moran
Director • Sales Director • British • Lives in UK • Born in May 1988
Mr Stephen Paul Tetley
PSC • British • Lives in England • Born in Apr 1951
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
Sutton Bean Limited
Stephen Paul Tetley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£34.71K
Decreased by £67.43K (-66%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£289.53K
Increased by £146.85K (+103%)
Total Liabilities
-£166.15K
Increased by £158.96K (+2211%)
Net Assets
£123.38K
Decreased by £12.12K (-9%)
Debt Ratio (%)
57%
Increased by 52.35% (+1039%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Mr Joe Moran Appointed
10 Months Ago on 11 Dec 2024
Full Accounts Submitted
10 Months Ago on 6 Dec 2024
Charge Satisfied
1 Year 8 Months Ago on 22 Feb 2024
Miss Jessica Rhiannon Olivia Glynn Details Changed
1 Year 8 Months Ago on 22 Feb 2024
Charge Satisfied
1 Year 8 Months Ago on 22 Feb 2024
Miss Jessica Rhiannon Olivia Glynn Details Changed
1 Year 8 Months Ago on 22 Feb 2024
Charge Satisfied
1 Year 8 Months Ago on 22 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Feb 2024
Charge Satisfied
1 Year 8 Months Ago on 22 Feb 2024
Get Alerts
Get Credit Report
Discover Handyvalue 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
Confirmation statement made on 22 February 2025 with updates
Submitted on 24 Feb 2025
Appointment of Mr Joe Moran as a director on 11 December 2024
Submitted on 11 Dec 2024
Total exemption full accounts made up to 30 September 2024
Submitted on 6 Dec 2024
Satisfaction of charge 4 in full
Submitted on 22 Feb 2024
Confirmation statement made on 22 February 2024 with updates
Submitted on 22 Feb 2024
Satisfaction of charge 2 in full
Submitted on 22 Feb 2024
Secretary's details changed for Miss Jessica Rhiannon Olivia Glynn on 22 February 2024
Submitted on 22 Feb 2024
Satisfaction of charge 5 in full
Submitted on 22 Feb 2024
Director's details changed for Miss Jessica Rhiannon Olivia Glynn on 22 February 2024
Submitted on 22 Feb 2024
Satisfaction of charge 3 in full
Submitted on 22 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs