Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALUE ADDED EVENTS LTD
Company Information for

VALUE ADDED EVENTS LTD

VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, W6 7BT,
Company Registration Number
05029083
Private Limited Company
Active

Company Overview

About Value Added Events Ltd
VALUE ADDED EVENTS LTD was founded on 2004-01-29 and has its registered office in London. The organisation's status is listed as "Active". Value Added Events Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VALUE ADDED EVENTS LTD
 
Legal Registered Office
VINEYARD HOUSE 44 BROOK GREEN
HAMMERSMITH
LONDON
W6 7BT
Other companies in N1
 
Filing Information
Company Number 05029083
Company ID Number 05029083
Date formed 2004-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 05:48:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALUE ADDED EVENTS LTD
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 VALUE ADDED EVENTS LTD

Current Directors
Officer Role Date Appointed
MARK HENRY KERSWELL
Director 2017-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL FRANK HOLMES
Director 2014-12-03 2017-05-10
PAUL JONATHAN BYROM
Director 2008-02-12 2017-03-24
ISOBEL HELEN DENNIS
Director 2014-12-03 2017-02-22
JOSEPH MULLEE
Company Secretary 2008-02-12 2014-12-03
DOMINIC RICHARD ALBERT ISMAEL JONES
Director 2008-02-12 2014-12-03
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-01-29 2008-02-13
JONATHAN RAYMOND SCOTT
Director 2004-02-02 2008-02-12
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-01-29 2004-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HENRY KERSWELL ESCAPE EVENTS LIMITED Director 2016-12-09 CURRENT 2005-07-18 Active
MARK HENRY KERSWELL UPPER STREET EVENTS LTD Director 2016-11-24 CURRENT 2007-08-22 Active
MARK HENRY KERSWELL IMMEDIATE LIVE LIMITED Director 2016-11-24 CURRENT 2014-10-01 Active
MARK HENRY KERSWELL YOUGOVCENTAUR TWO LIMITED Director 2013-06-17 CURRENT 2007-02-13 Dissolved 2015-10-20
MARK HENRY KERSWELL CENTAUR PUBLISHING LIMITED Director 2011-06-22 CURRENT 1992-10-02 Dissolved 2015-01-20
MARK HENRY KERSWELL MARKETING WEEK COMMUNICATIONS LIMITED Director 2011-06-22 CURRENT 1995-10-30 Dissolved 2015-01-20
MARK HENRY KERSWELL THE AWARENESS GROUP LIMITED Director 2011-06-22 CURRENT 2001-10-09 Dissolved 2015-01-20

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
2025-01-02CONFIRMATION STATEMENT MADE ON 28/12/24, WITH NO UPDATES
2024-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-05CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-03CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-01-10CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-23CH01Director's details changed for Stephen James Lavin on 2021-06-22
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2021-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-24AP01DIRECTOR APPOINTED MR DAN CONSTANDA
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DONALD LANGFORD
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-12-24PSC05Change of details for Upper Street Events Ltd as a person with significant control on 2016-04-06
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-27CH01Director's details changed for Andrew Marshall on 2019-08-27
2019-04-11AD03Registers moved to registered inspection location of C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2019-04-11AD02Register inspection address changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2019-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050290830003
2019-01-24AP01DIRECTOR APPOINTED STEPHEN JAMES LAVIN
2019-01-24AP03Appointment of Katherine Conlon as company secretary on 2019-01-22
2019-01-24PSC05Change of details for Upper Street Events Ltd as a person with significant control on 2019-01-24
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENRY KERSWELL
2019-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/19 FROM 58 White Lion Street London N1 9PP
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050290830003
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANK HOLMES
2017-06-22AP01DIRECTOR APPOINTED MR MARK HENRY KERSWELL
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN BYROM
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL HELEN DENNIS
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-08AR0128/12/15 ANNUAL RETURN FULL LIST
2016-01-07AAMDAmended full accounts made up to 2014-12-31
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-20AR0128/12/14 FULL LIST
2014-12-19RES01ADOPT ARTICLES 03/12/2014
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050290830002
2014-12-10AUDAUDITOR'S RESIGNATION
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 52 UPPER STREET LONDON N1 0QH
2014-12-08AP01DIRECTOR APPOINTED MR DANIEL HOLMES
2014-12-08AP01DIRECTOR APPOINTED MS ISOBEL HELEN DENNIS
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JONES
2014-12-08TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH MULLEE
2014-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-17AR0128/12/13 FULL LIST
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-03AUDAUDITOR'S RESIGNATION
2013-01-08AR0128/12/12 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-01AR0128/12/11 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27RES01ADOPT ARTICLES 28/06/2011
2011-09-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-17AR0128/12/10 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-13AR0129/01/10 FULL LIST
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-16RES01ADOPT ARTICLES
2009-04-15363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-04-15353LOCATION OF REGISTER OF MEMBERS
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-04363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-04-05225ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008
2008-03-04288aSECRETARY APPOINTED JOSEPH MULLEE
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SCOTT
2008-03-04288aDIRECTOR APPOINTED DOMINIC JONES
2008-03-04288aDIRECTOR APPOINTED PAUL JONATHAN BYROM
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 52 UPPER STREET LONDON N1 0QH
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 8 JUSTICE WALK LONDON SW3 5DE
2008-02-14288bSECRETARY RESIGNED
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-29363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-30363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-04363aRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-02-12ELRESS369(4) SHT NOTICE MEET 06/02/04
2004-02-12ELRESS80A AUTH TO ALLOT SEC 06/02/04
2004-02-03288aNEW DIRECTOR APPOINTED
2004-02-03288bDIRECTOR RESIGNED
2004-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VALUE ADDED EVENTS LTD 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 VALUE ADDED EVENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of VALUE ADDED EVENTS LTD registering or being granted any patents
Domain Names

VALUE ADDED EVENTS LTD owns 2 domain names.

thelanguageshow.co.uk   valueaddedevents.co.uk  

Trademarks
We have not found any records of VALUE ADDED EVENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALUE ADDED EVENTS LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as VALUE ADDED EVENTS LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where VALUE ADDED EVENTS LTD 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 VALUE ADDED EVENTS LTD 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 VALUE ADDED EVENTS LTD 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.