Viaqqio Limited LONDON


Founded in 2003, Viaqqio, classified under reg no. 04929982 is an active company. Currently registered at C/o Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street EC4N 6AF, London the company has been in the business for twenty one years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since April 22, 2014 Viaqqio Limited is no longer carrying the name Esp Systex Consulting.

The company has one director. Theresa L., appointed on 31 May 2023. There are currently no secretaries appointed. At present 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.

Viaqqio Limited Address / Contact

Office Address C/o Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street
Office Address2 Cannon Place
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04929982
Date of Incorporation Mon, 13th Oct 2003
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Theresa L.

Position: Director

Appointed: 31 May 2023

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 January 2020

Resigned: 31 May 2023

Rollits Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 May 2016

Resigned: 08 January 2020

Michael L.

Position: Director

Appointed: 17 November 2015

Resigned: 14 February 2017

Steven C.

Position: Director

Appointed: 14 April 2014

Resigned: 27 June 2019

Simon H.

Position: Secretary

Appointed: 11 March 2010

Resigned: 31 May 2016

Terence D.

Position: Director

Appointed: 13 October 2003

Resigned: 31 May 2023

Robin E.

Position: Director

Appointed: 13 October 2003

Resigned: 11 March 2010

Lesley G.

Position: Nominee Director

Appointed: 13 October 2003

Resigned: 13 October 2003

Robin E.

Position: Secretary

Appointed: 13 October 2003

Resigned: 11 March 2010

Dorothy G.

Position: Nominee Secretary

Appointed: 13 October 2003

Resigned: 13 October 2003

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Esp Systex Holdings Limited from Hull, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Steven C. This PSC owns 25-50% shares and has 25-50% voting rights.

Esp Systex Holdings Limited

68-74 Holderness Road, Hull, East Yorkshire, HU9 1ED, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07123448
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven C.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Esp Systex Consulting April 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth100100100  
Balance Sheet
Current Assets100100100100100
Net Assets Liabilities  100100100
Cash Bank In Hand4040   
Debtors6060   
Net Assets Liabilities Including Pension Asset Liability100100100  
Reserves/Capital
Called Up Share Capital100100   
Shareholder Funds100100100  
Other
Net Current Assets Liabilities100100100100100
Total Assets Less Current Liabilities100100100100100
Number Shares Allotted 100   
Par Value Share 1   
Share Capital Allotted Called Up Paid100100   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: May 31, 2023
filed on: 8th, June 2023
Free Download (1 page)

Company search