Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIALTUS LIMITED
Company Information for

VIALTUS LIMITED

DAISY HOUSE, LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, BB9 5SR,
Company Registration Number
02911668
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vialtus Ltd
VIALTUS LIMITED was founded on 1994-03-23 and has its registered office in Nelson. The organisation's status is listed as "Active - Proposal to Strike off". Vialtus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VIALTUS LIMITED
 
Legal Registered Office
DAISY HOUSE
LINDRED ROAD BUSINESS PARK
NELSON
LANCASHIRE
BB9 5SR
Other companies in BB9
 
Previous Names
VIALTUS SOLUTIONS LIMITED19/03/2009
CYBERPRESS LIMITED26/02/2009
Filing Information
Company Number 02911668
Company ID Number 02911668
Date formed 1994-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-12-31
Return next due 2018-01-14
Type of accounts DORMANT
Last Datalog update: 2018-03-10 04:44:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIALTUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VIALTUS LIMITED
The following companies were found which have the same name as VIALTUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIALTUS HOLDINGS LIMITED DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR Active - Proposal to Strike off Company formed on the 2009-05-13

Company Officers of VIALTUS LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS MCGLENNON
Company Secretary 2010-03-01
NEIL KEITH MULLER
Director 2017-10-24
STEPHEN ALAN SMITH
Director 2011-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROBINSON RILEY
Director 2009-07-21 2017-10-24
GARETH ROBERT KIRKWOOD
Director 2011-04-01 2012-04-12
PETER ADAM DAICHES DUBENS
Director 2005-10-14 2011-10-20
ANTHONY JOHN RILEY
Director 2009-09-01 2011-06-28
STEWART CHARLES PORTER
Company Secretary 2009-07-21 2009-08-31
STEWART CHARLES PORTER
Director 2009-07-21 2009-08-31
REBECCA JANE WOTHERSPOON
Company Secretary 2008-12-31 2009-07-21
ALEXANDER FISKE COLLINS
Director 2008-12-31 2009-07-21
MARK WILLIAM JOSEPH
Director 2008-12-31 2009-07-21
DAVID JOHN TILL
Director 2008-10-20 2009-07-21
STEWART CHARLES PORTER
Company Secretary 2004-04-19 2008-12-31
STEWART CHARLES PORTER
Director 2002-10-23 2008-12-31
MICHAEL DAVID READ
Director 2003-09-09 2008-03-28
CAROLYN ANN GIBSON
Company Secretary 2004-02-01 2004-04-19
STEWART CHARLES PORTER
Company Secretary 2002-10-23 2004-02-01
GRAHAME ROBERT PURVIS
Director 2002-10-23 2003-09-09
MEHDI ERFAN
Company Secretary 2001-07-06 2002-10-23
LAURENCE CHARLES NEIL BLACKALL
Director 2002-02-21 2002-10-23
PETER ADAM DAICHES DUBENS
Director 2002-02-21 2002-10-23
DOMINIC CROLLA
Director 2001-07-06 2002-02-21
MICHAEL DAVID READ
Director 2001-07-06 2002-02-21
ROBERT MCLEOD
Director 2001-07-09 2001-11-10
JOHN STUART FRAZER ANTHONY
Company Secretary 1996-07-15 2001-07-06
JOHN STUART FRAZER ANTHONY
Director 2001-05-31 2001-07-06
LAURENCE CHARLES NEIL BLACKALL
Director 1994-03-23 2001-05-31
OONAGH ELIZABETH MARY BLACKALL
Company Secretary 1994-03-23 1996-07-15
M & N SECRETARIES LIMITED
Nominated Secretary 1994-03-23 1994-03-23
GUARDHEATH SECURITIES LIMITED
Nominated Director 1994-03-23 1994-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL KEITH MULLER DAISY DATA SOLUTIONS LIMITED Director 2017-10-24 CURRENT 2003-06-04 Active - Proposal to Strike off
NEIL KEITH MULLER MOCO COMMUNICATIONS LIMITED Director 2017-10-24 CURRENT 1985-02-05 Active - Proposal to Strike off
NEIL KEITH MULLER DAMOVO UK LIMITED Director 2017-10-24 CURRENT 1996-03-18 Active - Proposal to Strike off
NEIL KEITH MULLER NETWORK EUROPE GROUP LIMITED Director 2017-10-24 CURRENT 1997-11-11 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY DISTRIBUTION LIMITED Director 2017-10-24 CURRENT 1998-02-19 Active - Proposal to Strike off
NEIL KEITH MULLER GX NETWORKS UK LIMITED Director 2017-10-24 CURRENT 1998-06-19 Active - Proposal to Strike off
NEIL KEITH MULLER CIX HOLDINGS LIMITED Director 2017-10-24 CURRENT 2003-05-30 Active - Proposal to Strike off
NEIL KEITH MULLER PHOENIX IT SERVICES LIMITED Director 2017-10-24 CURRENT 2003-07-03 Active - Proposal to Strike off
NEIL KEITH MULLER SINGLE SOURCE COMPUTER SERVICES UK LIMITED Director 2017-10-24 CURRENT 2005-05-19 Active - Proposal to Strike off
NEIL KEITH MULLER BNS TELECOM GROUP LIMITED Director 2017-10-24 CURRENT 2005-08-01 Active - Proposal to Strike off
NEIL KEITH MULLER GENESIS MOBILE COMMUNICATIONS LIMITED Director 2017-10-24 CURRENT 2007-05-30 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY DIGITAL LIMITED Director 2017-10-24 CURRENT 2008-12-18 Active - Proposal to Strike off
NEIL KEITH MULLER VIALTUS HOLDINGS LIMITED Director 2017-10-24 CURRENT 2009-05-13 Active - Proposal to Strike off
NEIL KEITH MULLER BNS MOBILE LIMITED Director 2017-10-24 CURRENT 2009-06-30 Active - Proposal to Strike off
NEIL KEITH MULLER MOCO TELECOM LIMITED Director 2017-10-24 CURRENT 2009-07-07 Active - Proposal to Strike off
NEIL KEITH MULLER INFINICOM COMMUNICATIONS LIMITED Director 2017-10-24 CURRENT 2011-02-04 Active - Proposal to Strike off
NEIL KEITH MULLER SCT INVESTMENTS LTD Director 2017-10-24 CURRENT 2013-04-18 Active - Proposal to Strike off
NEIL KEITH MULLER BES TELECOM LTD Director 2017-10-24 CURRENT 2013-03-19 Dissolved 2018-05-08
NEIL KEITH MULLER DAISY SURGERY LINE LIMITED Director 2017-10-24 CURRENT 1992-04-22 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY DATA CENTRE SOLUTIONS LIMITED Director 2017-10-24 CURRENT 2012-09-06 Active
NEIL KEITH MULLER ALLVOTEC TRADING LIMITED Director 2017-10-24 CURRENT 2014-07-02 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY FINCO LIMITED Director 2017-10-24 CURRENT 2014-09-04 Active
NEIL KEITH MULLER DAISY PIKCO LIMITED Director 2017-10-24 CURRENT 2014-09-04 Active
NEIL KEITH MULLER ALTERNATIVE CLOUD SERVICES LTD Director 2016-12-23 CURRENT 2013-07-23 Active - Proposal to Strike off
NEIL KEITH MULLER ECHO COMMUNICATIONS LIMITED Director 2016-12-23 CURRENT 1981-08-06 Dissolved 2018-05-08
NEIL KEITH MULLER CONTROL CIRCLE LIMITED Director 2016-12-23 CURRENT 2000-04-18 Active - Proposal to Strike off
NEIL KEITH MULLER ALTERNATIVE NETWORKS LIMITED Director 2016-12-23 CURRENT 2002-05-20 Active - Proposal to Strike off
NEIL KEITH MULLER GIACOM (PLATFORMS) LIMITED Director 2016-12-23 CURRENT 2005-04-15 Active
NEIL KEITH MULLER DAISY INTERMEDIATE HOLDINGS LIMITED Director 2016-09-08 CURRENT 2013-02-01 Active
NEIL KEITH MULLER DAISY IT MANAGED SERVICES LIMITED Director 2015-07-16 CURRENT 1986-01-29 Active
NEIL KEITH MULLER DAISY COMPUTER GROUP LIMITED Director 2015-07-16 CURRENT 1995-11-30 Active
NEIL KEITH MULLER DAISY DISTRIBUTION LIMITED Director 2015-07-16 CURRENT 2003-12-05 Active - Proposal to Strike off
NEIL KEITH MULLER DIGITAL WHOLESALE SERVICES LIMITED Director 2015-07-16 CURRENT 2009-10-07 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY TELECOMS 1 LIMITED Director 2015-02-27 CURRENT 1998-05-11 Active
NEIL KEITH MULLER GIACOM (WORLDWIDE) LIMITED Director 2015-02-27 CURRENT 2001-09-19 Active
NEIL KEITH MULLER MANAGED COMMUNICATIONS LTD Director 2015-02-27 CURRENT 2005-12-20 Dissolved 2018-05-22
NEIL KEITH MULLER FLEUR TELECOM LIMITED Director 2015-02-27 CURRENT 2014-12-17 Active
STEPHEN ALAN SMITH DV02 LIMITED Director 2018-06-19 CURRENT 2002-06-25 Active - Proposal to Strike off
STEPHEN ALAN SMITH VOICE MOBILE LIMITED Director 2018-06-15 CURRENT 2000-11-22 Active
STEPHEN ALAN SMITH VOICE HOLDINGS LIMITED Director 2018-06-15 CURRENT 2000-12-04 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY UPDATA COMMUNICATIONS LIMITED Director 2017-11-14 CURRENT 2012-11-27 Active
STEPHEN ALAN SMITH BES TELECOM LTD Director 2017-08-02 CURRENT 2013-03-19 Dissolved 2018-05-08
STEPHEN ALAN SMITH SCT INVESTMENTS LTD Director 2017-04-01 CURRENT 2013-04-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALTERNATIVE CLOUD SERVICES LTD Director 2016-12-23 CURRENT 2013-07-23 Active - Proposal to Strike off
STEPHEN ALAN SMITH ECHO COMMUNICATIONS LIMITED Director 2016-12-23 CURRENT 1981-08-06 Dissolved 2018-05-08
STEPHEN ALAN SMITH CONTROL CIRCLE LIMITED Director 2016-12-23 CURRENT 2000-04-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALTERNATIVE NETWORKS LIMITED Director 2016-12-23 CURRENT 2002-05-20 Active - Proposal to Strike off
STEPHEN ALAN SMITH GIACOM (PLATFORMS) LIMITED Director 2016-12-23 CURRENT 2005-04-15 Active
STEPHEN ALAN SMITH SCALABLE COMMUNICATIONS LIMITED Director 2016-12-23 CURRENT 1997-09-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY CORPORATE SERVICES TRADING LIMITED Director 2016-12-23 CURRENT 1994-01-17 Active
STEPHEN ALAN SMITH DAISY LOCAL BUSINESS LIMITED Director 2016-08-25 CURRENT 2014-07-11 Active
STEPHEN ALAN SMITH DAISY IT MANAGED SERVICES LIMITED Director 2015-07-16 CURRENT 1986-01-29 Active
STEPHEN ALAN SMITH DAISY COMPUTER GROUP LIMITED Director 2015-07-16 CURRENT 1995-11-30 Active
STEPHEN ALAN SMITH DAISY DISTRIBUTION LIMITED Director 2015-07-16 CURRENT 2003-12-05 Active - Proposal to Strike off
STEPHEN ALAN SMITH DIGITAL WHOLESALE SERVICES LIMITED Director 2015-07-16 CURRENT 2009-10-07 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY WHOLESALE LIMITED Director 2015-07-16 CURRENT 1991-05-14 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED Director 2015-07-16 CURRENT 1992-11-06 Active
STEPHEN ALAN SMITH NETWORK DISASTER RECOVERY LIMITED Director 2015-07-16 CURRENT 1993-01-25 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT GROUP LIMITED Director 2015-07-16 CURRENT 1997-12-04 Active
STEPHEN ALAN SMITH 9K GROUP LIMITED Director 2015-07-16 CURRENT 1999-11-26 Active - Proposal to Strike off
STEPHEN ALAN SMITH PHOENIX IT TRUSTEES LIMITED Director 2015-07-16 CURRENT 2006-10-31 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT SERVICES LIMITED Director 2015-07-16 CURRENT 2009-05-15 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT CONTINUITY CONSULTING LIMITED Director 2015-07-16 CURRENT 2009-12-16 Active - Proposal to Strike off
STEPHEN ALAN SMITH CRIFFEL MICRO BUSINESS SYSTEMS LIMITED Director 2015-07-16 CURRENT 1985-05-22 Active - Proposal to Strike off
STEPHEN ALAN SMITH TREND NETWORK SERVICES Director 2015-07-16 CURRENT 1972-04-12 Active - Proposal to Strike off
STEPHEN ALAN SMITH CLOUDSURE LIMITED Director 2015-07-16 CURRENT 1979-05-16 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALLVOTEC LIMITED Director 2015-07-16 CURRENT 1979-12-11 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY WORLDWIDE LIMITED Director 2015-07-16 CURRENT 2000-10-10 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT SHARED SERVICES LIMITED Director 2015-07-16 CURRENT 2013-04-08 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY CORPORATE SERVICES LIMITED Director 2015-01-29 CURRENT 2001-02-23 Active - Proposal to Strike off
STEPHEN ALAN SMITH FLEUR TELECOM LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
STEPHEN ALAN SMITH ALLVOTEC TRADING LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY TELECOMS 1 LIMITED Director 2014-05-31 CURRENT 1998-05-11 Active
STEPHEN ALAN SMITH ABSE LIMITED Director 2014-02-16 CURRENT 2001-07-13 Active - Proposal to Strike off
STEPHEN ALAN SMITH PHOENIX IT SERVICES LIMITED Director 2013-10-26 CURRENT 2003-07-03 Active - Proposal to Strike off
STEPHEN ALAN SMITH SINGLE SOURCE COMPUTER SERVICES UK LIMITED Director 2013-10-26 CURRENT 2005-05-19 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALLVOTEC SERVICES LIMITED Director 2013-10-26 CURRENT 1994-02-14 Active - Proposal to Strike off
STEPHEN ALAN SMITH MURPHX INNOVATIVE SOLUTIONS LIMITED Director 2013-10-26 CURRENT 1994-02-14 Active
STEPHEN ALAN SMITH MOCO COMMUNICATIONS LIMITED Director 2013-06-26 CURRENT 1985-02-05 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY DISTRIBUTION LIMITED Director 2013-06-26 CURRENT 1998-02-19 Active - Proposal to Strike off
STEPHEN ALAN SMITH MOCO TELECOM LIMITED Director 2013-06-26 CURRENT 2009-07-07 Active - Proposal to Strike off
STEPHEN ALAN SMITH INTRIKA LIMITED Director 2013-06-05 CURRENT 2013-05-28 Dissolved 2014-01-28
STEPHEN ALAN SMITH DAISY DATA CENTRE SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2012-09-06 Active
STEPHEN ALAN SMITH DAISY INTERMEDIATE HOLDINGS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
STEPHEN ALAN SMITH PREMIER CHOICE COMMUNICATIONS LIMITED Director 2013-01-31 CURRENT 2008-12-10 Active
STEPHEN ALAN SMITH GIACOM (WORLDWIDE) LIMITED Director 2012-04-16 CURRENT 2001-09-19 Active
STEPHEN ALAN SMITH GIACOM (WORLDWIDE CONNECT) LIMITED Director 2012-04-16 CURRENT 2007-06-14 Active
STEPHEN ALAN SMITH DAISY NETWORKS LIMITED Director 2011-12-09 CURRENT 1998-12-16 Dissolved 2014-02-07
STEPHEN ALAN SMITH INFINICOM COMMUNICATIONS LIMITED Director 2011-11-17 CURRENT 2011-02-04 Active - Proposal to Strike off
STEPHEN ALAN SMITH INTERNATIONAL VOIP COMMUNICATIONS LIMITED Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL NETWORK SERVICES LIMITED Director 2011-06-28 CURRENT 1999-03-23 Dissolved 2014-04-01
STEPHEN ALAN SMITH IP INTEGRATION NETWORK SERVICES LIMITED Director 2011-06-28 CURRENT 2004-08-10 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL CALLPLAN LIMITED Director 2011-06-28 CURRENT 2003-12-09 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL IP COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 1990-12-21 Dissolved 2014-01-28
STEPHEN ALAN SMITH SPIRITEL NETWORKS (LONDON) LIMITED Director 2011-06-28 CURRENT 2000-07-14 Dissolved 2014-01-28
STEPHEN ALAN SMITH FONE LOGISTICS LIMITED Director 2011-06-28 CURRENT 2009-05-13 Dissolved 2014-01-28
STEPHEN ALAN SMITH GENESIS MOBILE COMMUNICATIONS GROUP LIMITED Director 2011-06-28 CURRENT 2010-01-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH NEG TELECOM LTD Director 2011-06-28 CURRENT 1996-08-01 Dissolved 2014-02-04
STEPHEN ALAN SMITH TEMPEST TECHNOLOGY LIMITED Director 2011-06-28 CURRENT 2005-10-11 Dissolved 2014-01-28
STEPHEN ALAN SMITH 3G COMMS LIMITED Director 2011-06-28 CURRENT 2000-07-10 Dissolved 2014-04-01
STEPHEN ALAN SMITH CHAMBER TELECOM LIMITED Director 2011-06-28 CURRENT 2010-01-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH AEROFONE (UK) LIMITED Director 2011-06-28 CURRENT 1990-09-28 Dissolved 2014-02-04
STEPHEN ALAN SMITH BOUCON NETWORK SOLUTIONS LIMITED Director 2011-06-28 CURRENT 2003-06-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH SPIRITEL IP COMMUNICATIONS (LONDON) LIMITED Director 2011-06-28 CURRENT 1999-10-21 Dissolved 2014-02-04
STEPHEN ALAN SMITH BNS TELECOM LTD. Director 2011-06-28 CURRENT 1996-07-23 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY MOBILE LIMITED Director 2011-06-28 CURRENT 2006-12-13 Dissolved 2014-01-28
STEPHEN ALAN SMITH WN1 LIMITED Director 2011-06-28 CURRENT 2005-09-05 Dissolved 2014-02-04
STEPHEN ALAN SMITH MODUS TELECOM LIMITED Director 2011-06-28 CURRENT 2002-09-06 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY MOBILE HOLDINGS LIMITED Director 2011-06-28 CURRENT 2006-12-13 Dissolved 2014-01-28
STEPHEN ALAN SMITH SPIRITEL NETWORKS LIMITED Director 2011-06-28 CURRENT 2000-01-24 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL HOUSING COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 1998-05-11 Dissolved 2014-01-28
STEPHEN ALAN SMITH ASHLAND COMMUNICATION EQUIPMENT LIMITED Director 2011-06-28 CURRENT 2005-09-05 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL IT LIMITED Director 2011-06-28 CURRENT 2005-09-05 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL MANAGED SERVICES LIMITED Director 2011-06-28 CURRENT 2004-11-11 Dissolved 2014-02-04
STEPHEN ALAN SMITH MY SERVASSURE LIMITED Director 2011-06-28 CURRENT 2003-06-24 Dissolved 2014-01-28
STEPHEN ALAN SMITH MOBOTEL LIMITED Director 2011-06-28 CURRENT 2001-02-20 Dissolved 2014-02-04
STEPHEN ALAN SMITH CHEAPERCALLS.COM LIMITED Director 2011-06-28 CURRENT 2010-01-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH MOBOTEL MANAGEMENT LIMITED Director 2011-06-28 CURRENT 2009-10-10 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL TECHNOLOGIES LIMITED Director 2011-06-28 CURRENT 2005-09-07 Dissolved 2014-02-04
STEPHEN ALAN SMITH A.D.K. COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 2003-03-19 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY DATA SOLUTIONS LIMITED Director 2011-06-28 CURRENT 2003-06-04 Active - Proposal to Strike off
STEPHEN ALAN SMITH FREEDOM4 ACCESS LIMITED Director 2011-06-28 CURRENT 1996-01-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAMOVO UK LIMITED Director 2011-06-28 CURRENT 1996-03-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH NETWORK EUROPE GROUP LIMITED Director 2011-06-28 CURRENT 1997-11-11 Active - Proposal to Strike off
STEPHEN ALAN SMITH GX NETWORKS UK LIMITED Director 2011-06-28 CURRENT 1998-06-19 Active - Proposal to Strike off
STEPHEN ALAN SMITH CIX HOLDINGS LIMITED Director 2011-06-28 CURRENT 2003-05-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH BNS TELECOM GROUP LIMITED Director 2011-06-28 CURRENT 2005-08-01 Active - Proposal to Strike off
STEPHEN ALAN SMITH GENESIS MOBILE COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 2007-05-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY DIGITAL LIMITED Director 2011-06-28 CURRENT 2008-12-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH VIALTUS HOLDINGS LIMITED Director 2011-06-28 CURRENT 2009-05-13 Active - Proposal to Strike off
STEPHEN ALAN SMITH BNS MOBILE LIMITED Director 2011-06-28 CURRENT 2009-06-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY SURGERY LINE LIMITED Director 2011-06-28 CURRENT 1992-04-22 Active - Proposal to Strike off
STEPHEN ALAN SMITH MANAGED COMMUNICATIONS LTD Director 2011-06-28 CURRENT 2005-12-20 Dissolved 2018-05-22
STEPHEN ALAN SMITH O-BIT TELECOM LIMITED Director 2011-06-28 CURRENT 2002-02-01 Active
STEPHEN ALAN SMITH SPIRITEL LIMITED Director 2011-06-28 CURRENT 2004-02-05 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY PARTNER SERVICES LIMITED Director 2011-06-28 CURRENT 1985-01-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH GIACOM (DISTRIBUTION) LIMITED Director 2011-06-28 CURRENT 1987-03-24 Active
STEPHEN ALAN SMITH DAISY DIGITAL MEDIA LIMITED Director 2011-06-28 CURRENT 1996-06-24 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY HOLDINGS LIMITED Director 2011-06-28 CURRENT 2000-04-12 Active
STEPHEN ALAN SMITH DAISY COMMUNICATIONS LTD. Director 2011-06-28 CURRENT 2001-01-22 Active
STEPHEN ALAN SMITH ALTERNATIVE NETWORKS LIMITED Director 2011-06-28 CURRENT 1998-05-27 Active
STEPHEN ALAN SMITH GIACOM (COMMUNICATIONS) LIMITED Director 2011-06-28 CURRENT 2001-05-04 Active
STEPHEN ALAN SMITH SPIRITEL MOBILE LIMITED Director 2011-06-28 CURRENT 2001-06-12 Active
STEPHEN ALAN SMITH SURGERY LINE LIMITED Director 2011-06-28 CURRENT 2004-05-21 Active - Proposal to Strike off
STEPHEN ALAN SMITH SYMPHONY TELECOM LIMITED Director 2010-03-29 CURRENT 1996-09-20 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY TELECOMS LIMITED Director 2009-07-31 CURRENT 2009-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-01-05DS01Application to strike the company off the register
2018-01-04SH20Statement by Directors
2018-01-04CAP-SSSolvency Statement dated 20/12/17
2018-01-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-05AP01DIRECTOR APPOINTED MR NEIL KEITH MULLER
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON RILEY
2017-01-14LATEST SOC14/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/15 FROM Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GARETH KIRKWOOD
2012-01-29AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUBENS
2011-07-22AP01DIRECTOR APPOINTED MR STEPHEN ALAN SMITH
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RILEY
2011-04-17AP01DIRECTOR APPOINTED MR GARETH ROBERT KIRKWOOD
2011-01-28AR0131/12/10 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM DAICHES DUBENS / 04/11/2010
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-03AP03SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON
2010-02-10RES13ARRANGEMENTS FOR TRANSACTION DOCUMENTS/FACILITIES AGREEMENT 20/01/2010
2010-01-29AR0131/12/09 FULL LIST
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-10AUDAUDITOR'S RESIGNATION
2009-11-04AUDAUDITOR'S RESIGNATION
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBINSON RILEY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RILEY / 15/10/2009
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 5 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FF
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR STEWART PORTER
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY STEWART PORTER
2009-09-11288aDIRECTOR APPOINTED MR ANTHONY JOHN RILEY
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR MARK JOSEPH
2009-08-11288bAPPOINTMENT TERMINATED SECRETARY REBECCA WOTHERSPOON
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER COLLINS
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID TILL
2009-08-11288aDIRECTOR APPOINTED MATTHEW RILEY
2009-08-05225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-07-28288aDIRECTOR AND SECRETARY APPOINTED STEWART PORTER
2009-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-19CERTNMCOMPANY NAME CHANGED VIALTUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/03/09
2009-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-25CERTNMCOMPANY NAME CHANGED CYBERPRESS LIMITED CERTIFICATE ISSUED ON 26/02/09
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY STEWART PORTER
2009-01-26288aSECRETARY APPOINTED MS REBECCA JANE WOTHERSPOON
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR STEWART PORTER
2009-01-25288aDIRECTOR APPOINTED MR MARK WILLIAM JOSEPH
2009-01-25288aDIRECTOR APPOINTED MR ALEXANDER FISKE COLLINS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20288aDIRECTOR APPOINTED MR DAVID JOHN TILL
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL READ
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL READ / 26/02/2008
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 5 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE MIDDLESEX UB11 1AY
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07353LOCATION OF REGISTER OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 1 TRIANGLE BUSINESS PARK, QUILTERS WAY STOKE MANDEVILLE, AYLESBURY BUCKINGHAMSHIRE HP22 5BL
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VIALTUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIALTUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-22 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of VIALTUS LIMITED registering or being granted any patents
Domain Names

VIALTUS LIMITED owns 1 domain names.

cyberpress.co.uk  

Trademarks
We have not found any records of VIALTUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VIALTUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 2010-12-21 GBP £10,204
Derby City Council 2010-12-21 GBP £10,204
Wycombe District Council 2010-11-02 GBP £4,233
Kent County Council 2010-09-10 GBP £185,000
Kent County Council 2010-09-10 GBP £185,000
Kent County Council 2010-08-26 GBP £83,860
Derby City Council 2010-08-20 GBP £6,636
Derby City Council 2010-08-20 GBP £3,569
Kent County Council 2010-08-20 GBP £12,253
Wirral Metropolitan Borough 2010-08-14 GBP £4,700
City of London Corporation 2010-05-15 GBP £14,035
Wirral Metropolitan Borough 2010-05-14 GBP £4,700

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where VIALTUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIALTUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIALTUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.