UKBizDB.co.uk

VIA INTERIM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Via Interim Limited. The company was founded 15 years ago and was given the registration number 06767505. The firm's registered office is in MAIDENHEAD. You can find them at Braywick House West, Braywich Road, Maidenhead, Berkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:VIA INTERIM LIMITED
Company Number:06767505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Braywick House West, Braywich Road, Maidenhead, Berkshire, SL6 1DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New London House, 6 London Street, London, England, EC3R 7LP

Director24 December 2020Active
New London House, 6 London Street, London, England, EC3R 7LP

Director12 March 2018Active
New London House, 6 London Street, London, England, EC3R 7LP

Director08 December 2008Active
New London House, 6 London Street, London, England, EC3R 7LP

Director24 December 2020Active
35, Ballards Lane, Finchley, United Kingdom, N3 1XW

Corporate Secretary08 December 2008Active

People with Significant Control

Mrs Jennifer Louise Macleod
Notified on:24 December 2020
Status:Active
Date of birth:August 1981
Nationality:British
Address:Braywick House West, Braywich Road, Maidenhead, SL6 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lacuna Partners Limited
Notified on:24 December 2020
Status:Active
Country of residence:England
Address:C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Torquil Iain Macleod
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit C2a Comet Studios, De Havilland Court, Amersham, United Kingdom, HP7 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-02-28Address

Default companies house registered office address applied.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Address

Change registered office address company with date old address new address.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Gazette

Gazette filings brought up to date.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Address

Change registered office address company with date old address new address.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-19Gazette

Gazette filings brought up to date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Address

Change registered office address company with date old address new address.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.