The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Marret, Olivier
    Partner born in May 1971
    Individual (1 offspring)
    Officer
    2024-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Rutherford, Steve
    Partner born in September 1967
    Individual (1 offspring)
    Officer
    2024-07-01 ~ now
    OF - Director → CIF 0
  • 3
    50, Seymour Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    840 GBP2018-09-30
    Officer
    2018-12-20 ~ now
    OF - Director → CIF 0
    Person with significant control
    2018-12-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Hunt, Leslie George
    Individual
    Officer
    2003-02-27 ~ 2003-02-27
    OF - Secretary → CIF 0
  • 2
    Robeson, Nicholas Andrew Hemming
    Director born in May 1973
    Individual (3 offsprings)
    Officer
    2003-02-27 ~ 2010-09-30
    OF - Director → CIF 0
    Robeson, Nicholas Andrew Hemming
    Director
    Individual (3 offsprings)
    Officer
    2003-02-27 ~ 2007-04-03
    OF - Secretary → CIF 0
  • 3
    Soullier, Philippe Francois Hugues
    Director born in January 1963
    Individual
    Officer
    2018-12-20 ~ 2024-07-01
    OF - Director → CIF 0
  • 4
    Hobbs, Lisa Jane
    Director born in June 1972
    Individual (3 offsprings)
    Officer
    2006-09-01 ~ 2011-03-22
    OF - Director → CIF 0
  • 5
    Peters, Nigel Paul
    Director born in May 1961
    Individual (5 offsprings)
    Officer
    2010-07-19 ~ 2020-12-08
    OF - Director → CIF 0
  • 6
    Hunt, Jenny Elizabeth
    Secretary born in August 1943
    Individual (2 offsprings)
    Officer
    2003-02-27 ~ 2003-02-27
    OF - Director → CIF 0
  • 7
    Fairbank, Paul David
    Investor born in May 1967
    Individual (7 offsprings)
    Officer
    2010-09-30 ~ 2018-12-20
    OF - Director → CIF 0
  • 8
    Fishman, Anton Leopold
    Management Consultant born in February 1953
    Individual (2 offsprings)
    Officer
    2006-04-20 ~ 2008-08-21
    OF - Director → CIF 0
  • 9
    Dembitz, John Andrew
    Recruitment Consult born in January 1950
    Individual (6 offsprings)
    Officer
    2003-02-27 ~ 2004-03-04
    OF - Director → CIF 0
  • 10
    Spooner, Christopher Paul
    Director born in June 1968
    Individual (9 offsprings)
    Officer
    2003-02-27 ~ 2003-09-02
    OF - Director → CIF 0
    2004-03-04 ~ 2010-02-24
    OF - Director → CIF 0
  • 11
    Bishop, David
    Director born in November 1966
    Individual (6 offsprings)
    Officer
    2010-04-01 ~ 2014-11-21
    OF - Director → CIF 0
    Bishop, David
    Individual (6 offsprings)
    Officer
    2008-12-11 ~ 2014-11-21
    OF - Secretary → CIF 0
  • 12
    Hollin, Michael Arthur
    Company Director born in August 1958
    Individual (3 offsprings)
    Officer
    2009-09-22 ~ 2014-11-15
    OF - Director → CIF 0
  • 13
    Sanderson, Peter Nicolas
    Director born in January 1947
    Individual (1 offspring)
    Officer
    2003-02-27 ~ 2010-04-30
    OF - Director → CIF 0
    Sanderson, Peter Nicolas
    Director
    Individual (1 offspring)
    Officer
    2007-04-03 ~ 2008-12-11
    OF - Secretary → CIF 0
  • 14
    CORPORATE STEPS LIMITED - 2008-02-18
    COCKPIT STEPS LIMITED - 2006-06-22
    2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,288 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2018-12-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

VALTUS UK LIMITED

Previous names
ALIUM PARTNERS LIMITED - 2020-11-16
BOYDEN INTERIM MANAGEMENT LIMITED - 2008-04-01
BOYDEN INTERIM LIMITED - 2003-06-10
Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
Brief company account
Property, Plant & Equipment
5,407 GBP2023-12-31
5,473 GBP2022-12-31
Debtors
483,586 GBP2023-12-31
741,400 GBP2022-12-31
Cash at bank and in hand
51,268 GBP2023-12-31
146,410 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,084,466 GBP2023-12-31
-1,633,250 GBP2022-12-31
Net Assets/Liabilities
-545,659 GBP2023-12-31
-735,307 GBP2022-12-31
Equity
Called up share capital
100,000 GBP2023-12-31
100,000 GBP2022-12-31
Retained earnings (accumulated losses)
-645,659 GBP2023-12-31
-835,307 GBP2022-12-31
Equity
-545,659 GBP2023-12-31
-735,307 GBP2022-12-31
Average Number of Employees
42023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Development expenditure
67,375 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
67,375 GBP2023-12-31
61,261 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
6,114 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Development expenditure
0 GBP2023-12-31
6,114 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
48,186 GBP2023-12-31
46,783 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
42,779 GBP2023-12-31
41,310 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,469 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Computers
5,407 GBP2023-12-31
5,473 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
282,451 GBP2023-12-31
413,539 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
28,307 GBP2023-12-31
39,555 GBP2022-12-31
Other Debtors
Current
5,400 GBP2023-12-31
5,400 GBP2022-12-31
Prepayments/Accrued Income
Current
167,428 GBP2023-12-31
282,906 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
483,586 GBP2023-12-31
741,400 GBP2022-12-31
Trade Creditors/Trade Payables
Current
88,512 GBP2023-12-31
205,819 GBP2022-12-31
Amounts owed to group undertakings
Current
618,700 GBP2023-12-31
944,744 GBP2022-12-31
Other Taxation & Social Security Payable
Current
42,572 GBP2023-12-31
32,068 GBP2022-12-31
Other Creditors
Current
45,306 GBP2023-12-31
266,299 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
289,376 GBP2023-12-31
184,320 GBP2022-12-31
Creditors
Current
1,084,466 GBP2023-12-31
1,633,250 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
10 GBP2023-01-01 ~ 2023-12-31
Equity
Called up share capital
100,000 GBP2023-12-31
100,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
23,857 GBP2023-12-31
34,320 GBP2022-12-31

  • VALTUS UK LIMITED
    Info
    ALIUM PARTNERS LIMITED - 2020-11-16
    BOYDEN INTERIM MANAGEMENT LIMITED - 2008-04-01
    BOYDEN INTERIM LIMITED - 2003-06-10
    Registered number 04681489
    Acre House, 11/15 William Road, London NW1 3ER
    Private Limited Company incorporated on 2003-02-27 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.