ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Valbrian Holdings Limited

Valbrian Holdings Limited is an active company incorporated on 2 November 2020 with the registered office located in . Valbrian Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12988588
Private limited company
Age
5 years
Incorporated 2 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (10 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Unit 4 Rossway Business Park
Wharf Approach
Walsall
West Midlands
WS8 9BX
England
Address changed on 10 Jun 2025 (8 months ago)
Previous address was 3rd Floor International House 20 Hatherton Street Walsall West Midlands WS4 2LA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Mar 1963
Director • PSC • British • Lives in England • Born in Feb 1965
Director • British • Lives in England • Born in Jan 1944
Director • British • Lives in England • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ye OLD Toll House Restaurant Limited
Allan French and Louise ANN French are mutual people.
Active
Imex Estates Limited
Allan French and Louise ANN French are mutual people.
Active
Comptec Limited
Allan French is a mutual person.
Active
Falcotec Limited
Allan French is a mutual person.
Active
Comptec Holdings Limited
Allan French is a mutual person.
Active
Levison Rose Limited
Allan French is a mutual person.
Active
FCP Properties Limited
Allan French is a mutual person.
Active
Levison Rose Homes Limited
Allan French is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£513
Increased by £401 (+358%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.96K
Decreased by £499 (-20%)
Total Liabilities
-£1.32K
Decreased by £1.09K (-45%)
Net Assets
£643
Increased by £591 (+1137%)
Debt Ratio (%)
67%
Decreased by 30.64% (-31%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Registered Address Changed
8 Months Ago on 10 Jun 2025
Mrs Louise Ann French Details Changed
8 Months Ago on 2 Jun 2025
Mrs Valerie Eileen French Details Changed
8 Months Ago on 2 Jun 2025
Mrs Tracey Nicoll (PSC) Details Changed
8 Months Ago on 2 Jun 2025
Mrs Tracey Nicoll Details Changed
8 Months Ago on 2 Jun 2025
Mr Allan French Details Changed
9 Months Ago on 6 May 2025
Mr Allan French (PSC) Details Changed
9 Months Ago on 6 May 2025
Confirmation Submitted
9 Months Ago on 28 Apr 2025
Mr Allan French Details Changed
10 Months Ago on 10 Apr 2025
Get Credit Report
Discover Valbrian Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Director's details changed for Mrs Louise Ann French on 2 June 2025
Submitted on 11 Jun 2025
Director's details changed for Mrs Tracey Nicoll on 2 June 2025
Submitted on 10 Jun 2025
Registered office address changed from 3rd Floor International House 20 Hatherton Street Walsall West Midlands WS4 2LA England to Unit 4 Rossway Business Park Wharf Approach Walsall West Midlands WS8 9BX on 10 June 2025
Submitted on 10 Jun 2025
Change of details for Mr Allan French as a person with significant control on 6 May 2025
Submitted on 10 Jun 2025
Change of details for Mrs Tracey Nicoll as a person with significant control on 2 June 2025
Submitted on 10 Jun 2025
Director's details changed for Mrs Valerie Eileen French on 2 June 2025
Submitted on 10 Jun 2025
Director's details changed for Mr Allan French on 6 May 2025
Submitted on 10 Jun 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 28 Apr 2025
Change of details for Mrs Tracey Nicoll as a person with significant control on 10 April 2025
Submitted on 10 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year