Viadex Limited SURBITON


Viadex started in year 2000 as Private Limited Company with registration number 04066603. The Viadex company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Surbiton at Unit 20 Red Lion Road Business Park. Postal code: KT6 7QD.

The company has 4 directors, namely Luis O., Adrian Y. and Dan H. and others. Of them, Constantine C. has been with the company the longest, being appointed on 9 July 2001 and Luis O. has been with the company for the least time - from 18 March 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Viadex Limited Address / Contact

Office Address Unit 20 Red Lion Road Business Park
Office Address2 Red Lion Road
Town Surbiton
Post code KT6 7QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04066603
Date of Incorporation Wed, 6th Sep 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Luis O.

Position: Director

Appointed: 18 March 2024

Adrian Y.

Position: Director

Appointed: 19 April 2023

Dan H.

Position: Director

Appointed: 01 July 2013

Constantine C.

Position: Director

Appointed: 09 July 2001

Alexander W.

Position: Director

Appointed: 19 April 2023

Resigned: 18 March 2024

Marlisa D.

Position: Director

Appointed: 07 June 2019

Resigned: 19 April 2023

Amanda D.

Position: Director

Appointed: 21 March 2019

Resigned: 19 April 2023

Dominic E.

Position: Director

Appointed: 21 March 2019

Resigned: 19 June 2019

Brian D.

Position: Director

Appointed: 21 March 2019

Resigned: 13 July 2021

Johannes M.

Position: Director

Appointed: 21 March 2019

Resigned: 31 May 2021

Adrian K.

Position: Director

Appointed: 21 March 2019

Resigned: 31 January 2021

Russell E.

Position: Director

Appointed: 01 January 2017

Resigned: 23 June 2017

Catherine H.

Position: Secretary

Appointed: 24 February 2015

Resigned: 01 December 2021

Yonas A.

Position: Secretary

Appointed: 17 September 2014

Resigned: 24 February 2015

Damon O.

Position: Director

Appointed: 01 July 2013

Resigned: 19 April 2023

Simon A.

Position: Director

Appointed: 01 July 2013

Resigned: 31 August 2016

Karen R.

Position: Director

Appointed: 01 July 2013

Resigned: 19 April 2023

Gavin K.

Position: Secretary

Appointed: 05 June 2007

Resigned: 17 September 2014

Pascale B.

Position: Director

Appointed: 15 May 2005

Resigned: 24 September 2019

Elliot R.

Position: Director

Appointed: 09 July 2001

Resigned: 19 April 2023

Constantine C.

Position: Secretary

Appointed: 09 July 2001

Resigned: 05 June 2007

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 06 September 2000

Resigned: 29 October 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 06 September 2000

Resigned: 29 October 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Fulcrum Pegasus Viadex Exchange Co Ltd from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Elliot R. This PSC has significiant influence or control over the company,.

Fulcrum Pegasus Viadex Exchange Co Ltd

C/O Harrison Clark Rickerbys, 62 Cornhill, London, EC3V 3NH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 14739566
Notified on 19 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elliot R.

Notified on 6 April 2016
Ceased on 19 April 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st December 2023. Originally it was Friday 30th June 2023
filed on: 11th, May 2023
Free Download (1 page)

Company search

Advertisements