Via Capital Ltd

DataGardener
live
Unknown

Via Capital Ltd

08732009Private Limited With Share Capital

34 Lightbourne, Lightbourne Avenue, Manchester, M275WE
Incorporated

14/10/2013

Company Age

12 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Via Capital Ltd (08732009) is a private limited with share capital incorporated on 14/10/2013 (12 years old) and registered in manchester, M275WE. The company operates under SIC code 41100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 14/10/2013
M275WE

Financial Overview

Total Assets

£262.7K

Liabilities

£1.68M

Net Assets

£-1.42M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

66
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:15-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:25-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Termination Director Company With Name
Category:Officers
Date:12-05-2014
Termination Director Company With Name
Category:Officers
Date:17-03-2014
Termination Director Company With Name
Category:Officers
Date:17-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:12-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-03-2014
Incorporation Company
Category:Incorporation
Date:14-10-2013

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2023
Filing Date11/04/2023
Latest Accounts30/03/2022

Trading Addresses

20 Mount Pleasant, Prestwich, Manchester, M252SD
34 Lightbourne, Lightbourne Avenue, Manchester, M27 5We, M275WERegistered

Contact

01618714869
34 Lightbourne, Lightbourne Avenue, Manchester, M275WE