Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALONA INTELLIGENCE LIMITED
Company Information for

VALONA INTELLIGENCE LIMITED

FOUNTAIN HOUSE, 2 QUEENS WALK, READING, RG1 7QF,
Company Registration Number
01518344
Private Limited Company
Active

Company Overview

About Valona Intelligence Ltd
VALONA INTELLIGENCE LIMITED was founded on 1980-09-22 and has its registered office in Reading. The organisation's status is listed as "Active". Valona Intelligence Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VALONA INTELLIGENCE LIMITED
 
Legal Registered Office
FOUNTAIN HOUSE
2 QUEENS WALK
READING
RG1 7QF
Other companies in RG1
 
Previous Names
M-BRAIN LTD10/09/2023
ESMERK LIMITED05/12/2012
Filing Information
Company Number 01518344
Company ID Number 01518344
Date formed 1980-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB344879415  
Last Datalog update: 2023-10-05 11:19:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALONA INTELLIGENCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VALONA INTELLIGENCE LIMITED

Current Directors
Officer Role Date Appointed
KIM YNGVE NYBERG
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
SIRPA MARJA OJALA
Director 2015-06-10 2016-01-15
JANNE PAAVO KALERVO KARKKAINEN
Director 2015-06-10 2015-11-27
KIM YNGVE NYBERG
Director 2014-08-14 2015-06-20
JERE SAMULI PEIPONEN
Director 2012-06-13 2015-06-10
TUOMO JOUNI ASLAK RASANEN
Director 2012-06-13 2014-08-14
DEREK COX
Director 2000-05-04 2013-01-31
ROBERT JOHN BIGG
Company Secretary 1992-08-11 2012-06-13
JYRI ANTERO AHTI
Director 2010-09-16 2012-06-13
ROBERT JOHN BIGG
Director 1992-08-11 2012-06-13
KAROLUS ANDREAS KAREL DAS
Director 2010-09-16 2012-06-13
TUOMO JOUNI ASLAK RASANEN
Director 2010-09-16 2011-08-01
EIJA SIRPA HANNELE RINTA
Director 2008-06-09 2009-12-31
YRJO JUHANI PEKKALA
Director 2005-04-15 2008-06-09
ANLTI KALLE JUHANI KIVIMAA
Director 2003-09-04 2005-04-11
IVAN COUTINHO
Director 1994-03-17 2002-11-30
ANTTI-PEKKA PIETILA
Director 1999-04-28 2001-03-01
TOM JUNGELL
Director 1999-04-28 2000-08-11
MIKKO VUORIICOSKI
Director 1999-04-28 2000-01-01
DEREK COX
Director 1998-02-26 1999-04-28
KARI ANTERO SALONEN
Director 1992-08-11 1998-02-26
ANDREW MICHAEL GARRETT
Director 1992-08-11 1997-04-30
PETER ARCHIBALD NIGHTINGALE
Director 1994-03-17 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM YNGVE NYBERG GLOBAL INTELLIGENCE ALLIANCE UK LIMITED Director 2014-12-10 CURRENT 2005-11-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05Director's details changed for Kimmo Havu on 2024-03-05
2023-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-10Company name changed m-brain LTD\certificate issued on 10/09/23
2023-08-24CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-02-14APPOINTMENT TERMINATED, DIRECTOR KIM YNGVE NYBERG
2022-09-16AP01DIRECTOR APPOINTED KIMMO HAVU
2022-09-01DIRECTOR APPOINTED IRENE DE LORENZIS
2022-09-01AP01DIRECTOR APPOINTED IRENE DE LORENZIS
2022-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE THOMAS WEST
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOUNI MIKAEL MAKKONEN
2021-11-22AP01DIRECTOR APPOINTED LEE THOMAS WEST
2021-09-16AD02Register inspection address changed from County House 3rd Floor 17 Friar Street Reading Berkshire RG1 1DB to Suite 800 Fountain House 2 Queens Walk Reading RG1 7QF
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CURT CHRISTIAN FOLKERN CEDERCREUTZ
2019-12-12AP01DIRECTOR APPOINTED JOUNI MIKAEL MAKKONEN
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM County House 3rd Floor 17 Friar Street Reading Berkshire RG1 1DB
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KIM YNGVE NYBERG
2018-12-18AP01DIRECTOR APPOINTED CURT CHRISTIAN FOLKERN CEDERCREUTZ
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 40000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SIRPA MARJA OJALA
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JANNE PAAVO KALERVO KARKKAINEN
2016-02-18AP01DIRECTOR APPOINTED KIM YNGVE NYBERG
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 40000
2015-08-27AR0111/08/15 ANNUAL RETURN FULL LIST
2015-07-14AP01DIRECTOR APPOINTED JANNE PAAVO KALERVO KARKKAINEN
2015-07-14AP01DIRECTOR APPOINTED SIRPA MARJA OJALA
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KIM YNGVE NYBERG
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JERE SAMULI PEIPONEN
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR TUOMO JOUNI ASLAK RASANEN
2014-12-29AP01DIRECTOR APPOINTED KIM YNGVE NYBERG
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 40000
2014-09-03AR0111/08/14 ANNUAL RETURN FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-02AR0111/08/13 ANNUAL RETURN FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COX
2012-12-05RES15CHANGE OF NAME 26/11/2012
2012-12-05CERTNMCOMPANY NAME CHANGED ESMERK LIMITED CERTIFICATE ISSUED ON 05/12/12
2012-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-16AR0111/08/12 FULL LIST
2012-08-08AP01DIRECTOR APPOINTED JERE SAMULI PEIPONEN
2012-08-08AP01DIRECTOR APPOINTED TUOMO JOUNI ASLAK RASANEN
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BIGG
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BIGG
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KAROLUS ANDREAS KAREL DAS
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JYRI ANTERO AHTI
2012-02-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-07AR0111/08/11 FULL LIST
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR EIJA RINTA
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TUOMO JOUNI ASLAK RASANEN
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-10AP01DIRECTOR APPOINTED KAROLUS ANDREAS KAREL DAS
2010-11-10AP01DIRECTOR APPOINTED TUOMO JOUNI ASLAK RASANEN
2010-11-10AP01DIRECTOR APPOINTED JYRI ANTERO AHTI
2010-08-26AR0111/08/10 FULL LIST
2010-08-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-26AD02SAIL ADDRESS CREATED
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EIJA SIRPA HANNELE RINTA / 01/10/2009
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK COX / 01/10/2009
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JOHN BIGG / 01/10/2009
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM THAMES TOWER FIFTH FLOOR STATION ROAD READING BERKSHIRE RG1 1LX
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-21363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-09-21353LOCATION OF REGISTER OF MEMBERS
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM THAMES TOWER FIFTH FLOOR STATION ROAD READING BERKSHIRE RG1 1LX
2009-09-21190LOCATION OF DEBENTURE REGISTER
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-01363sRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06288aDIRECTOR APPOINTED MRS EIJA SIRPA HANNELE RINTA
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR YRJO PEKKALA
2007-09-11363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-22363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-02-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-19363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288bDIRECTOR RESIGNED
2005-03-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-06363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-11-10288aNEW DIRECTOR APPOINTED
2003-08-21363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-06-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-30288bDIRECTOR RESIGNED
2002-09-06363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-03-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 11-13 THE BROADWAY NEWBURY BERKSHIRE RG14 1AS
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
2001-11-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-06363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VALONA INTELLIGENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VALONA INTELLIGENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-11-28 Satisfied PORTFOLIO VENTURES (READING GP1) LIMITED AND PORTFOLIO VENTURES (READINGGP2 LIMITED)
RENT DEPOSIT DEED 1992-07-10 Satisfied PAINEWEBBER INTERNATIONAL BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALONA INTELLIGENCE LIMITED

Intangible Assets
Patents
We have not found any records of VALONA INTELLIGENCE LIMITED registering or being granted any patents
Domain Names

VALONA INTELLIGENCE LIMITED owns 1 domain names.

esmerk.co.uk  

Trademarks
We have not found any records of VALONA INTELLIGENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALONA INTELLIGENCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as VALONA INTELLIGENCE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where VALONA INTELLIGENCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALONA INTELLIGENCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VALONA INTELLIGENCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.