Viadynamics Limited LONDON


Viadynamics started in year 1998 as Private Limited Company with registration number 03612702. The Viadynamics company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at The Brew Eagle House. Postal code: EC1V 1NR. Since Monday 24th August 1998 Viadynamics Limited is no longer carrying the name Dynamic Ideas.

Currently there are 3 directors in the the company, namely Louis F., William S. and Christopher T.. In addition one secretary - Elma R. - is with the firm. As of 20 April 2024, there were 3 ex directors - Nicholas D., Daniel S. and others listed below. There were no ex secretaries.

Viadynamics Limited Address / Contact

Office Address The Brew Eagle House
Office Address2 163 City Road
Town London
Post code EC1V 1NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612702
Date of Incorporation Mon, 10th Aug 1998
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Louis F.

Position: Director

Appointed: 02 September 2013

William S.

Position: Director

Appointed: 02 September 2013

Christopher T.

Position: Director

Appointed: 10 August 1998

Elma R.

Position: Secretary

Appointed: 10 August 1998

Nicholas D.

Position: Director

Appointed: 02 September 2013

Resigned: 21 July 2021

Daniel S.

Position: Director

Appointed: 04 October 1999

Resigned: 09 December 1999

Andrew F.

Position: Director

Appointed: 04 October 1999

Resigned: 11 November 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1998

Resigned: 10 August 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 10 August 1998

Resigned: 10 August 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Christopher T. This PSC and has 75,01-100% shares.

Christopher T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dynamic Ideas August 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand203 053132 22011 87415 231107 938143 078118 811
Current Assets552 254753 033382 372270 272441 235178 883187 535
Debtors349 201602 070267 698245 628333 29735 80568 724
Net Assets Liabilities370 800339 392138 89391 223143 950126 55179 334
Other Debtors142 19464 86186 30486 68042 392 2 207
Property Plant Equipment3 98815 03715 14914 0392 002  
Total Inventories 18 743102 8009 413   
Other
Accumulated Depreciation Impairment Property Plant Equipment108 535120 960126 011130 691142 728144 730144 730
Additions Other Than Through Business Combinations Property Plant Equipment 23 4745 1633 570   
Amounts Owed By Group Undertakings Participating Interests     350 
Average Number Employees During Period  66653
Bank Overdrafts   193  
Creditors209 442399 435228 628163 088299 28752 332108 201
Fixed Assets27 98825 79415 149    
Increase From Depreciation Charge For Year Property Plant Equipment 12 425 4 68012 0372 002 
Investments Fixed Assets24 00010 757     
Investments In Group Undertakings24 00010 757-10 757    
Net Current Assets Liabilities342 812313 598153 744107 184141 948126 55179 334
Other Creditors35 008147 10729 60421 920139 56225657 000
Property Plant Equipment Gross Cost112 523135 997141 160144 730144 730144 730144 730
Taxation Social Security Payable113 364152 74082 13115 933119 90128 2886 021
Total Assets Less Current Liabilities 379 392168 893121 223143 950  
Trade Creditors Trade Payables61 070139 588116 893125 21639 82123 78845 180
Trade Debtors Trade Receivables207 007537 209181 394158 948290 90535 45566 517

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, September 2023
Free Download (6 pages)

Company search