Viavi Limited LONDON


Viavi started in year 2009 as Private Limited Company with registration number 06828091. The Viavi company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 9 Devonshire Place. Postal code: W1G 6HP. Since May 1, 2009 Viavi Limited is no longer carrying the name Intercede 2320.

At present there are 4 directors in the the company, namely Thomas W., Jonathan W. and Christopher J. and others. In addition one secretary - Sabine D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mitre Secretaries Limited who worked with the the company until 30 April 2009.

Viavi Limited Address / Contact

Office Address 9 Devonshire Place
Town London
Post code W1G 6HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06828091
Date of Incorporation Tue, 24th Feb 2009
Industry Other human health activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Thomas W.

Position: Director

Appointed: 31 October 2022

Jonathan W.

Position: Director

Appointed: 02 December 2020

Christopher J.

Position: Director

Appointed: 07 September 2009

Sabine D.

Position: Director

Appointed: 30 April 2009

Sabine D.

Position: Secretary

Appointed: 30 April 2009

Paul D.

Position: Director

Appointed: 01 November 2012

Resigned: 01 December 2017

Oliver P.

Position: Director

Appointed: 08 September 2009

Resigned: 30 November 2020

Aaron S.

Position: Director

Appointed: 08 September 2009

Resigned: 01 November 2012

Mitre Secretaries Limited

Position: Secretary

Appointed: 24 February 2009

Resigned: 30 April 2009

Mitre Directors Limited

Position: Director

Appointed: 24 February 2009

Resigned: 30 April 2009

Mitre Secretaries Limited

Position: Director

Appointed: 24 February 2009

Resigned: 30 April 2009

William Y.

Position: Director

Appointed: 24 February 2009

Resigned: 30 April 2009

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Sabine D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sabine D.

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

Company previous names

Intercede 2320 May 1, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-93 956129 464132 036243 375297 336       
Balance Sheet
Cash Bank On Hand    438 074396 714168 745349 649479 666640 505886 820626 787
Current Assets172 158380 011341 114488 779622 634696 687657 333950 449935 4801 106 4321 419 9961 287 480
Debtors75 07827 973184 265103 244184 560299 973488 588600 800455 814465 927533 176660 693
Net Assets Liabilities    297 336312 456299 739390 730444 288700 2481 015 9771 090 218
Other Debtors    74 656118 836      
Property Plant Equipment    31 71825 60814 6457 71613 73916 1369 8473 990
Cash Bank In Hand97 080352 038156 849385 535438 074       
Net Assets Liabilities Including Pension Asset Liability  132 036243 375297 336       
Tangible Fixed Assets18 64112 96930 74532 35431 718       
Reserves/Capital
Called Up Share Capital1010101010       
Profit Loss Account Reserve-93 966129 454132 026243 365297 326       
Shareholder Funds-93 956129 464132 036243 375297 336       
Other
Accrued Liabilities Deferred Income    163 3811 5601 56087 91157 427102 10542 16116 252
Accumulated Depreciation Impairment Property Plant Equipment     61 90373 50582 56888 25495 497102 324108 181
Corporation Tax Payable    13 4714 886 53 02555 3865 07072 22138 375
Creditors    351 316150 115166 502361 325273 866184 715197 083194 601
Deferred Tax Liabilities    5 7004 6002 3991 1262 3012 8381 684604
Fixed Assets   32 35431 71825 608    9 847135 371
Increase Decrease In Depreciation Impairment Property Plant Equipment     11 725      
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     -1 100      
Increase From Depreciation Charge For Year Property Plant Equipment     11 72511 6029 0635 6867 2436 8275 857
Net Current Assets Liabilities41 783117 895103 391216 721271 318546 572490 831589 124661 614921 7171 222 9131 092 879
Other Creditors     470      
Other Taxation Social Security Payable    12 76512 81622 30511 39920 83614 15915 86419 248
Property Plant Equipment Gross Cost     87 51188 15090 284101 993111 633112 171 
Taxation Including Deferred Taxation Balance Sheet Subtotal    -5 700-4 600      
Total Additions Including From Business Combinations Property Plant Equipment     5 6156392 13411 7099 640538 
Total Assets Less Current Liabilities60 424130 864134 136249 075303 036572 180505 476596 840675 353937 8531 232 7601 228 250
Trade Creditors Trade Payables    161 699130 127139 593180 641138 59563 38165 248119 267
Trade Debtors Trade Receivables    109 904180 17856 026267 46087 92279 64616 28923 405
Accrued Income      274 626100 000100 000100 000100 000100 000
Accrued Liabilities Not Expressed Within Creditors Subtotal     255 124203 338194 984218 764224 767205 099127 428
Additional Provisions Increase From New Provisions Recognised      -2 201-1 2731 175537 -1 080
Amounts Owed By Group Undertakings      274 626     
Average Number Employees During Period     6610101099
Creditors Due After One Year154 380           
Creditors Due Within One Year130 375262 116237 723272 058351 316       
Number Shares Allotted 50505010       
Other Remaining Borrowings       27 819    
Par Value Share 0001       
Prepayments Accrued Income     77 71377 95994 69289 75053 88156 20458 632
Profit Loss      -12 71790 99153 558295 960  
Provisions     4 6002 39911 12612 30112 83811 68410 604
Provisions For Liabilities Balance Sheet Subtotal     4 6002 39911 12612 30112 83811 68410 604
Provisions For Liabilities Charges 1 4002 1005 7005 700       
Recoverable Value-added Tax      54 283644427960
Share Capital Allotted Called Up Paid1111010       
Tangible Fixed Assets Additions 1 25525 86313 6239 743       
Tangible Fixed Assets Cost Or Valuation31 41132 66658 52972 15281 895       
Tangible Fixed Assets Depreciation12 77019 69727 78439 79950 177       
Tangible Fixed Assets Depreciation Charged In Period 6 9278 08712 01510 379       
Accumulated Amortisation Impairment Intangible Assets           6 133
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss          -1 154 
Dividends Paid         35 000  
Increase From Amortisation Charge For Year Intangible Assets           6 133
Intangible Assets           131 381
Intangible Assets Gross Cost           137 514
Total Additions Including From Business Combinations Intangible Assets           137 514

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, August 2023
Free Download (10 pages)

Company search

Advertisements