UKBizDB.co.uk

VIADUCT GENERATION LIMITED

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

This company is commonly known as Viaduct Generation Limited. The company was founded 3 years ago and was given the registration number 12710094. The firm's registered office is in BURFORD. You can find them at Unit 3 Woodgrove Farm Fulbrook Hill, Fulbrook, Burford, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:VIADUCT GENERATION LIMITED
Company Number:12710094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Unit 3 Woodgrove Farm Fulbrook Hill, Fulbrook, Burford, England, OX18 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Runway East, The Hickman, 2 Whitechapel Road, London, England, E1 1EW

Director01 July 2020Active
Runway East, The Hickman, 2 Whitechapel Road, London, England, E1 1EW

Director10 November 2020Active
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Burford, England, OX18 4BH

Director01 July 2020Active
62, Carmen Street, London, England, E14 6NW

Director01 July 2020Active

People with Significant Control

Mr Duray Joshua Pretorius
Notified on:17 November 2020
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:Runway East, The Hickman, London, England, E1 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Cain Mccallam
Notified on:01 July 2020
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:18, Yeading Gardens, Hayes, England, UB4 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Quincy Harlod Thomas
Notified on:01 July 2020
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:62, Carmen Street, London, England, E14 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ussumane Fabio Embalo Balde
Notified on:01 July 2020
Status:Active
Date of birth:October 1994
Nationality:Portuguese
Country of residence:England
Address:Runway East, The Hickman, London, England, E1 1EW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-18Address

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

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-22Address

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

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-18Address

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

Download

Copyright © 2024. All rights reserved.