Company NameViadynamics Limited
Company StatusActive
Company Number03612702
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Previous NameDynamic Ideas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher James Thompson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address114 Highbury Hill
London
N5 1AT
Secretary NameElma Nicola Robinson
NationalityBritish
StatusCurrent
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address114 Highbury Hill
London
N5 1AT
Director NameMr Louis Benjamin Cordy French
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(15 years after company formation)
Appointment Duration10 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Rosebery Avenue
London
EC1R 4RP
Director NameMr William John Sermon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(15 years after company formation)
Appointment Duration10 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address52-54 Rosebery Avenue
London
EC1R 4RP
Director NameAndrew Charles Fentem
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2000)
RoleSoftware Development
Correspondence Address36 Florence Street
Islington
London
N1 2DU
Director NameProf Daniel Rudolf Steenstra
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed04 October 1999(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 09 December 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Ladbroke Hall
Ladbroke
Southam
Warwickshire
CV47 2DF
Director NameMr Nicholas Duggan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2013(15 years after company formation)
Appointment Duration7 years, 10 months (resigned 21 July 2021)
RoleManagement Consultant
Country of ResidenceIreland
Correspondence Address52-54 Rosebery Avenue
London
EC1R 4RP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.viadynamics.com/
Email address[email protected]
Telephone020 71838300
Telephone regionLondon

Location

Registered AddressThe Brew Eagle House
163 City Road
London
EC1V 1NR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£210,372
Cash£26,186
Current Liabilities£208,073

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

31 May 2005Delivered on: 3 June 2005
Persons entitled: Mrs Charlotte Anne Townshend, James Reginald Townshend and Ilchester Trustee Company Limited

Classification: Rent deposit deed
Secured details: £12,100.00 due or to become due from the company to.
Particulars: The rent deposit monies of £12,100.00.
Outstanding
10 May 2000Delivered on: 20 May 2000
Persons entitled: Ashley Harvey Mitchell

Classification: Rent deposit deed
Secured details: All obligations of the company to the chargee under the rent deposit deed and under a lease dated 10TH may 2000.
Particulars: The amount from time to time standing to the credit of the deposit account under the rent deposit deed being an initial sum of £12,100.
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
11 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
14 August 2021Termination of appointment of Nicholas Duggan as a director on 21 July 2021 (1 page)
2 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
21 May 2021Registered office address changed from 3-5 Spafield Street London EC1R 4QB England to The Brew Eagle House 163 City Road London EC1V 1NR on 21 May 2021 (1 page)
8 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 September 2020Registered office address changed from 52-54 Rosebery Avenue London EC1R 4RP England to 3-5 Spafield Street London EC1R 4QB on 14 September 2020 (1 page)
15 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
2 October 2019Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 52-54 Rosebery Avenue London EC1R 4RP on 2 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 September 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
4 July 2017Notification of Christopher James Thompson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Christopher James Thompson as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Christopher James Thompson as a person with significant control on 6 April 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,005
(9 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,005
(9 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,005
(9 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,005
(9 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,005
(9 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,005
(9 pages)
31 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,005
(9 pages)
31 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,005
(9 pages)
31 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,005
(9 pages)
30 October 2013Particulars of variation of rights attached to shares (2 pages)
30 October 2013Particulars of variation of rights attached to shares (2 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares re-designated 02/09/2013
(26 pages)
30 October 2013Change of share class name or designation (2 pages)
30 October 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 1,005
(9 pages)
30 October 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 1,005
(9 pages)
30 October 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 1,005
(9 pages)
30 October 2013Change of share class name or designation (2 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares re-designated 02/09/2013
(26 pages)
24 October 2013Appointment of Mr Louis Benjamin Cordy French as a director (2 pages)
24 October 2013Appointment of Mr Nicholas Duggan as a director (2 pages)
24 October 2013Appointment of Mr William John Sermon as a director (2 pages)
24 October 2013Appointment of Mr Nicholas Duggan as a director (2 pages)
24 October 2013Appointment of Mr William John Sermon as a director (2 pages)
24 October 2013Appointment of Mr Louis Benjamin Cordy French as a director (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
9 November 2009Registered office address changed from 141 Wardour Street London W1F 0UT on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 141 Wardour Street London W1F 0UT on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 141 Wardour Street London W1F 0UT on 9 November 2009 (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2008Return made up to 10/08/08; full list of members (3 pages)
16 September 2008Return made up to 10/08/08; full list of members (3 pages)
15 September 2008Return made up to 10/08/07; full list of members (3 pages)
15 September 2008Return made up to 10/08/07; full list of members (3 pages)
11 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 March 2007Return made up to 10/08/06; full list of members (7 pages)
13 March 2007Return made up to 10/08/06; full list of members (7 pages)
7 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 August 2005Return made up to 10/08/05; full list of members (7 pages)
15 August 2005Return made up to 10/08/05; full list of members (7 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
29 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 February 2005Return made up to 10/08/04; full list of members (6 pages)
11 February 2005Return made up to 10/08/04; full list of members (6 pages)
29 December 2004Registered office changed on 29/12/04 from: kingston smith quadrant house 80-82 regent street london W1B 5RP (1 page)
29 December 2004Registered office changed on 29/12/04 from: kingston smith quadrant house 80-82 regent street london W1B 5RP (1 page)
10 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
10 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 May 2004Return made up to 10/08/00; full list of members; amend (5 pages)
5 May 2004Return made up to 10/08/03; full list of members (5 pages)
5 May 2004Return made up to 10/08/02; full list of members; amend (5 pages)
5 May 2004Return made up to 10/08/03; full list of members (5 pages)
5 May 2004Return made up to 10/08/02; full list of members; amend (5 pages)
5 May 2004Return made up to 10/08/00; full list of members; amend (5 pages)
5 May 2004Return made up to 10/08/01; full list of members; amend (5 pages)
5 May 2004Return made up to 10/08/01; full list of members; amend (5 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 July 2003Return made up to 10/08/02; full list of members (6 pages)
21 July 2003Return made up to 10/08/02; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 September 2001Return made up to 10/08/01; full list of members (6 pages)
5 September 2001Return made up to 10/08/01; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
8 September 2000Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(6 pages)
8 September 2000Full accounts made up to 31 December 1999 (8 pages)
8 September 2000Full accounts made up to 31 December 1999 (8 pages)
8 September 2000Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(6 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
6 June 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 June 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
19 October 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Ad 23/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 October 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Ad 23/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
28 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998New director appointed (2 pages)
21 August 1998Company name changed dynamic ideas LIMITED\certificate issued on 24/08/98 (2 pages)
21 August 1998Company name changed dynamic ideas LIMITED\certificate issued on 24/08/98 (2 pages)
10 August 1998Incorporation (15 pages)
10 August 1998Incorporation (15 pages)