ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Valour Holdco Limited

Valour Holdco Limited is a liquidation company incorporated on 22 October 2014 with the registered office located in Norwich, Norfolk. Valour Holdco Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
09275837
Private limited company
Age
10 years
Incorporated 22 October 2014
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 2 November 2024 (10 months ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Group
Next accounts for period 28 September 2024
Was due on 28 June 2025 (2 months ago)
Contact
Address
Dencora Court
2 Meridian Way
Norwich
NR7 0TA
Address changed on 22 Apr 2025 (4 months ago)
Previous address was , Unit 2 Eurogate Business Park, Ashford, Kent, TN24 8XW, United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
42
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1956
Director • Ceo • British • Lives in England • Born in May 1967
Director • Finance Director • British • Lives in England • Born in Oct 1982
Director • British • Lives in UK • Born in Sep 1953
Mr Heath Robert Blake
PSC • British • Lives in England • Born in May 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nurse Plus And Carer Plus (UK) Limited
Stewart James Rogers and Paul Gareth Stewart are mutual people.
Active
Friars 662 Limited
Stewart James Rogers and Paul Gareth Stewart are mutual people.
Active
Valour Bidco Limited
Stewart James Rogers and Paul Gareth Stewart are mutual people.
Active
The Rogers Partnership Limited
Stewart James Rogers is a mutual person.
Active
Sawbuck UK Limited
Stewart James Rogers is a mutual person.
Active
Eton Thameside Management Company Limited
Stewart James Rogers is a mutual person.
Active
Valour Midco I Limited
Stewart James Rogers and Paul Gareth Stewart are mutual people.
Liquidation
Valour Midco Ii Limited
Stewart James Rogers and Paul Gareth Stewart are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£8.17M
Increased by £2.13M (+35%)
Turnover
£80.06M
Decreased by £1.92M (-2%)
Employees
300
Increased by 273 (+1011%)
Total Assets
£42.02M
Decreased by £739K (-2%)
Total Liabilities
-£66.54M
Decreased by £831K (-1%)
Net Assets
-£24.52M
Increased by £92K (-0%)
Debt Ratio (%)
158%
Increased by 0.79% (+1%)
Latest Activity
Voluntary Liquidator Appointed
4 Months Ago on 30 Apr 2025
Declaration of Solvency
4 Months Ago on 30 Apr 2025
Registered Address Changed
4 Months Ago on 22 Apr 2025
Group Accounts Submitted
5 Months Ago on 7 Apr 2025
Paul Gareth Stewart Resigned
8 Months Ago on 16 Dec 2024
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Janice Anne Drain Resigned
10 Months Ago on 17 Oct 2024
Own Shares Purchased
1 Year 9 Months Ago on 22 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 3 Nov 2023
Joshua Arthur Stanley Collins Resigned
1 Year 10 Months Ago on 31 Oct 2023
Get Credit Report
Discover Valour Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 30 Apr 2025
Appointment of a voluntary liquidator
Submitted on 30 Apr 2025
Registered office address changed from , Unit 2 Eurogate Business Park, Ashford, Kent, TN24 8XW, United Kingdom to Dencora Court 2 Meridian Way Norwich NR7 0TA on 22 April 2025
Submitted on 22 Apr 2025
Resolutions
Submitted on 22 Apr 2025
Group of companies' accounts made up to 30 September 2023
Submitted on 7 Apr 2025
Termination of appointment of Paul Gareth Stewart as a director on 16 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 2 November 2024 with updates
Submitted on 18 Nov 2024
Termination of appointment of Janice Anne Drain as a director on 17 October 2024
Submitted on 18 Oct 2024
Statement of capital following an allotment of shares on 8 May 2024
Submitted on 21 Aug 2024
Particulars of variation of rights attached to shares
Submitted on 11 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year