VIA DESIGN
Overview
| Company Name | VIA DESIGN |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05658322 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIA DESIGN?
- Combined office administrative service activities (82110) / Administrative and support service activities
- Technical and vocational secondary education (85320) / Education
- Other education n.e.c. (85590) / Education
- Artistic creation (90030) / Arts, entertainment and recreation
Where is VIA DESIGN located?
| Registered Office Address | c/o GEARY PARTNERSHIP 159a Chase Side EN2 0PW Enfield Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VIA DESIGN?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VIA DESIGN?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for VIA DESIGN?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 41 Argyle Road Argyle Road Reading RG1 7YL England to 41 Argyle Road Reading Berkshire RG1 7YL | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Register inspection address has been changed from 1 Nabbs Hill Close Tilehurst Reading Berks RG31 4SG England to 41 Argyle Road Argyle Road Reading RG1 7YL | 1 pages | AD02 | ||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Jan 04, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Miss Fiona Mary Alty as a secretary on Sep 10, 2018 | 2 pages | AP03 | ||
Termination of appointment of Daniel Rayan as a director on Sep 10, 2018 | 1 pages | TM01 | ||
Termination of appointment of Daniel Rayan as a secretary on Sep 10, 2018 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Termination of appointment of Hazel Brough Andrews as a director on Aug 19, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jan 04, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Termination of appointment of Daniel Rayan as a director on Aug 20, 2017 | 1 pages | TM01 | ||
Who are the officers of VIA DESIGN?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALTY, Fiona Mary | Secretary | Orchard Road N6 5TR London 17 England | 250536100001 | |||||||
| ALTY, Fiona Mary | Director | Orchard Road N6 5TR London 17 England | United Kingdom | British | 220508740001 | |||||
| CHEVASSUT, Anthony Cleve Jonathan, Dr | Director | 45 Hamilton Road RG1 5RA Reading Berkshire | United Kingdom | British | 109608680002 | |||||
| HARROP, Anthony John | Director | 14 Woburn Close Caversham RG4 7HB Reading Berkshire | England | British | 109608700001 | |||||
| MITCHELL, Elaine Mary | Secretary | Fulmer Close Lower Earley RG6 5UR Reading 2 Berkshire United Kingdom | 184338380001 | |||||||
| RAYAN, Daniel | Secretary | Adolphus Road N4 2AT London 45b England | 209922630001 | |||||||
| ROGERS, David Charles | Secretary | 1 Nabbs Hill Close Tilehurst RG31 4SG Reading Berkshire | British | 109608720001 | ||||||
| ANDREWS, Hazel Brough | Director | 55 Catherine Street RG30 1DG Reading Berkshire | England | British | 109608710001 | |||||
| MITCHELL, Elaine Mary | Director | 2 Fulmer Close Lower Earley RG6 5UR Reading Berkshire | England | British | 109608690001 | |||||
| RAYAN, Daniel | Director | Ossington Buildings W1U 4BJ London 8 United Kingdom | United Kingdom | British | 237257130001 | |||||
| RAYAN, Daniel | Director | Ossington Buildings, C Block, W1U 4BJ London 8 United Kingdom | United Kingdom | British | 237257130001 |
What are the latest statements on persons with significant control for VIA DESIGN?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 19, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0