Valuechain.Am Ltd

DataGardener
in liquidation
Micro

Valuechain.am Ltd

07155793Private Limited With Share Capital

Stamford House Northenden Road, Sale, Cheshire, M332DH
Incorporated

12/02/2010

Company Age

16 years

Directors

2

Employees

6

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Valuechain.am Ltd (07155793) is a private limited with share capital incorporated on 12/02/2010 (16 years old) and registered in cheshire, M332DH. The company operates under SIC code 62090 and is classified as Micro.

At valuechain, our mission is to empower organisations in creating exceptional supply chains on a global scale. we specialise in enhancing productivity, fostering seamless collaboration, and unlocking valuable insights for companies.by optimizing the competitiveness of manufacturing supply chains wo...

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 12/02/2010
M332DH
6 employees

Financial Overview

Total Assets

£854.7K

Liabilities

£1.64M

Net Assets

£-785.5K

Cash

£7.4K

Key Metrics

6

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

79
Resolution
Category:Resolution
Date:28-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:10-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:10-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Resolution
Category:Resolution
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:01-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:15-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:21-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2011
Gazette Notice Compulsary
Category:Gazette
Date:14-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-06-2010
Incorporation Company
Category:Incorporation
Date:12-02-2010

Innovate Grants

9

This company received a grant of £293465.8 for Valuechain Intelligence Trading Authorisation Ledger For Additive Manufacturing Ecosystems (Vitalam). The project started on 01/08/2019 and ended on 31/01/2022.

This company received a grant of £208821.0 for Data-Driven Additive Manufacturing For Highly-Regulated Industries - Daedalus. The project started on 01/07/2020 and ended on 30/06/2022.

+7 more grants available

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

Stamford House, Northenden Road, Sale, M332DHRegistered

Contact

03301200050
admin@valuechain.cominfo@valuechain.com
valuechain.com
Stamford House Northenden Road, Sale, Cheshire, M332DH