General information

Name:

Via.trade Limited

Office Address:

2nd Floor Windsor House 40/41 Great Castle Street W1W 8LU London

Number: 09431685

Incorporation date: 2015-02-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is based in London under the ID 09431685. It was established in the year 2015. The office of the company is situated at 2nd Floor Windsor House 40/41 Great Castle Street. The post code for this place is W1W 8LU. Although recently referred to as Via.trade Ltd, it previously was known under a different name. This company was known under the name The Pelican Innovation Network until 2016/08/19, at which point it was changed to Dints International Holdings. The final change took place on 2022/12/30. This enterprise's SIC and NACE codes are 64204 and has the NACE code: Activities of distribution holding companies. Fri, 31st Dec 2021 is the last time account status updates were filed.

According to the information we have, the company was incorporated 9 years ago and has so far been governed by seven directors, and out of them two (John O. and Geoffrey D.) are still in the management.

Geoffrey Stephen D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Via.trade Ltd 2022-12-30
  • Dints International Holdings Ltd 2016-08-19
  • The Pelican Innovation Network Limited 2015-02-10

Financial data based on annual reports

Company staff

John O.

Role: Director

Appointed: 14 June 2022

Latest update: 14 April 2024

Geoffrey D.

Role: Director

Appointed: 10 February 2015

Latest update: 14 April 2024

People with significant control

Geoffrey Stephen D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 10 February 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2024-03-14 (TM01)
filed on: 15th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64204 : Activities of distribution holding companies
9
Company Age

Similar companies nearby

Closest companies