Get an alert when VALAN INVESTMENTS PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-05 (in 6mo)

Last made up 2025-10-22

Watchouts

None on the register

Cash

£1M

Latest balance sheet

Net assets

£10M

Equity attributable

Employees

2

0% vs 2024

Profit before tax

-£188K

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. VALAN INVESTMENTS PLC 1998-12-08 → present
  2. NEWCROSS PLC 1998-10-26 → 1998-12-08

Accounts

7-year trend · latest reflected 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover £952,515
Operating profit £623,378
Profit before tax -£188,445
Net profit -£188,445
Cash £1,421,778
Total assets less current liabilities £24,781,383
Net assets £10,346,997
Equity £10,346,997
Average employees 22
Wages £177,205£184,753

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Operating margin 65.4%
Net margin -19.8%
Return on capital employed 2.5%
Interest cover 0.55x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

6 active · 5 resigned

Name Role Appointed Born Nationality
READ, Francis Nicholas Secretary 1999-01-21 British
LUTIKOV, Kseniya Director 2012-12-19 Sep 1945 British
LUTIKOV, Valentin Director 2004-01-15 Sep 1980 British
MAXWELL SCOTT, Anoushka Director 2012-12-19 Nov 1974 British
READ, Francis Nicholas Director 1998-11-25 Jul 1944 British
VAINES, Peter Stephen Director 2006-05-18 Apr 1950 British
Show 5 resigned officers
Name Role Appointed Resigned
GIBSON, Jeannette Rose Secretary 1998-11-25 1999-01-21
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1998-10-26 1998-11-25
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1998-10-26 1998-11-25
LUTIKOV, George Director 1998-11-25 2017-06-03
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1998-10-26 1998-11-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Kseniya Lutikov Individual Significant influence 2017-06-04 Active
Mr Valentin Lutikov Individual Significant influence 2017-06-04 Active
Mrs Anoushka Maxwell Scott Individual Significant influence 2017-06-04 Active
Mr George Lutikov Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2017-06-03

Filing timeline

Last 20 of 96 total filings

Date Type Category Description
2025-10-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-29 AA accounts Accounts with accounts type full PDF
2024-10-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-27 AA accounts Accounts with accounts type full PDF
2023-10-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-27 AA accounts Accounts with accounts type full PDF
2022-10-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-29 AA accounts Accounts with accounts type full PDF
2021-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-27 AA accounts Accounts with accounts type full PDF
2020-12-29 AA accounts Accounts with accounts type full
2020-10-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-10-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-09-18 AA accounts Accounts with accounts type full
2018-10-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-10-04 AA accounts Accounts with accounts type full
2018-09-20 MR01 mortgage Mortgage create with deed with charge number charge creation date
2017-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2017-10-25 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2017-10-25 PSC01 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page