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
Valhalla Rights LLP
Valhalla Rights LLP is a dissolved company incorporated on 21 May 2016 with the registered office located in Towcester, Northamptonshire. Valhalla Rights LLP was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 March 2018
(7 years ago)
Was
1 year 10 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
OC411943
Limited liability partnership
Age
9 years
Incorporated
21 May 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Valhalla Rights LLP
Contact
Address
Valhalla House
30 Ashby Road
Towcester
Northamptonshire
NN12 6PG
Same address since
incorporation
Companies in NN12 6PG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Mr John James Michael Fields
British • Lives in England • Born in Dec 1955
Mr Paul Adrian Peter Brett
English • Lives in UK • Born in Dec 1959
Mrs Kathryn ANN Nichols
British • Lives in England • Born in Jan 1955
Colin John French
British • Lives in UK • Born in May 1971
PSC
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
Chancery Nominees (Data Two) Limited
Colin John French is a mutual person.
Active
Chancery Nominees (Data One) Limited
Colin John French is a mutual person.
Active
Beneficial House (Birmingham) Regeneration LLP
Mr John James Michael Fields and Colin John French are mutual people.
Active
Axis 43 Management Company Limited
Colin John French is a mutual person.
Active
Eis.Marketing Ltd
Colin John French is a mutual person.
Active
BFN Accounts & Tax Limited
Colin John French is a mutual person.
Active
Eis Capital Limited
Colin John French is a mutual person.
Active
Flying Tiger Entertainment Ltd
Mr Paul Adrian Peter Brett is a mutual person.
Active
See All Mutual Companies
Financials
Valhalla Rights LLP has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 27 Mar 2018
Voluntary Gazette Notice
7 Years Ago on 9 Jan 2018
Application To Strike Off
7 Years Ago on 2 Jan 2018
Hannah Catherine Yates Resigned
7 Years Ago on 20 Dec 2017
David John William Bailey Resigned
7 Years Ago on 14 Sep 2017
Confirmation Submitted
8 Years Ago on 31 May 2017
Mr David John William Bailey Appointed
8 Years Ago on 30 May 2017
Mr Paul Adrian Peter Brett Appointed
8 Years Ago on 29 May 2017
Mrs Kathryn Ann Nichols Appointed
8 Years Ago on 1 Jan 2017
Hannah Catherine Yates Appointed
9 Years Ago on 1 Jul 2016
Get Alerts
Get Credit Report
Discover Valhalla Rights LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 27 Mar 2018
First Gazette notice for voluntary strike-off
Submitted on 9 Jan 2018
Application to strike the limited liability partnership off the register
Submitted on 2 Jan 2018
Termination of appointment of Hannah Catherine Yates as a member on 20 December 2017
Submitted on 21 Dec 2017
Termination of appointment of David John William Bailey as a member on 14 September 2017
Submitted on 14 Sep 2017
Confirmation statement made on 20 May 2017 with updates
Submitted on 31 May 2017
Appointment of Mr Paul Adrian Peter Brett as a member on 29 May 2017
Submitted on 31 May 2017
Appointment of Mr David John William Bailey as a member on 30 May 2017
Submitted on 31 May 2017
Appointment of Hannah Catherine Yates as a member on 1 July 2016
Submitted on 19 Jan 2017
Termination of appointment of Peter Nichols as a member on 31 December 2016
Submitted on 18 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs