Company NameViapost Communications Limited
DirectorRobert Nugent
Company StatusActive
Company Number07037166
CategoryPrivate Limited Company
Incorporation Date10 October 2009(14 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Robert Nugent
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor, Neo 9 Charlotte Street
Manchester
M1 4ET
Director NameMr Stephen Fletcher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Scott Road, Droylsden
Manchester
M43 7UY
Director NameMrs Natalie Jane Ayres
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B Synergy House Guildhall Close
Manchester Science Park
Manchester
Greater Manchester
M15 6SY
Director NameMr Simon John Campbell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B, Synergy House, Guildhall Close
Manchester Science Park
Manchester
M15 6SY
Secretary NameMrs Natalie Ayers
StatusResigned
Appointed17 November 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2011)
RoleCompany Director
Correspondence AddressSuite B, Synergy House, Guildhall Close
Manchester Science Park
Manchester
M15 6SY
Director NameMr Mathew Deevey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(5 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 02 May 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address27th Floor, City Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameLowry Trading Ltd (Corporation)
StatusResigned
Appointed10 October 2009(same day as company formation)
Correspondence AddressC/O Ans Group, Synergy House, Manchester Science P
Manchester
M15 6SY
Secretary NameLowry Trading Ltd (Corporation)
StatusResigned
Appointed10 October 2009(same day as company formation)
Correspondence AddressC/O Ans Group, Synergy House, Manchester Science P
Manchester
M15 6SY
Director NameNightace Investments Limited (Corporation)
StatusResigned
Appointed17 November 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2011)
Correspondence AddressThomas Edge House Tunnell Street
St. Helier
Jersey
JE2 4LU

Contact

Websiteviapost.com

Location

Registered Address9th Floor, Neo
9 Charlotte Street
Manchester
M1 4ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£905,324
Current Liabilities£215,849

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

10 March 2011Delivered on: 19 March 2011
Persons entitled: Conduco Software Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 November 2009Delivered on: 3 February 2010
Persons entitled: Ans Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 January 2010Delivered on: 12 January 2010
Persons entitled: Conduco PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 December 2009Delivered on: 16 December 2009
Persons entitled: Ans Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 October 2018Registered office address changed from 9th Floor, Neo Charlotte Street Manchester M1 4ET United Kingdom to 9th Floor, Neo 9 Charlotte Street Manchester M1 4ET on 8 October 2018 (1 page)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 April 2018Registered office address changed from 27th Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 9th Floor, Neo Charlotte Street Manchester M1 4ET on 30 April 2018 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
5 October 2017Termination of appointment of Mathew Deevey as a director on 2 May 2017 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Termination of appointment of Mathew Deevey as a director on 2 May 2017 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
15 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
15 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50,000
(5 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 50,000
(5 pages)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 50,000
(5 pages)
29 July 2014Registered office address changed from Suite B, Synergy House, Guildhall Close Manchester Science Park Manchester M15 6SY to 27Th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Suite B, Synergy House, Guildhall Close Manchester Science Park Manchester M15 6SY to 27Th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 29 July 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50,000
(5 pages)
12 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50,000
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
11 September 2012Termination of appointment of Simon Campbell as a director (1 page)
11 September 2012Termination of appointment of Simon Campbell as a director (1 page)
17 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
14 September 2011Termination of appointment of Natalie Ayres as a director (1 page)
14 September 2011Termination of appointment of Natalie Ayers as a secretary (1 page)
14 September 2011Termination of appointment of Natalie Ayers as a secretary (1 page)
14 September 2011Termination of appointment of Natalie Ayres as a director (1 page)
10 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Termination of appointment of Nightace Investments Limited as a director (1 page)
28 April 2011Termination of appointment of Nightace Investments Limited as a director (1 page)
19 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 December 2010Appointment of Mr Robert Nugent as a director (2 pages)
14 December 2010Appointment of Mr Robert Nugent as a director (2 pages)
17 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
17 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
13 April 2010Appointment of Mr Mathew Deevey as a director (2 pages)
13 April 2010Appointment of Mr Mathew Deevey as a director (2 pages)
3 February 2010Particulars of a mortgage or charge/co extend / charge no: 3 (10 pages)
3 February 2010Particulars of a mortgage or charge/co extend / charge no: 3 (10 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 January 2010Appointment of Mrs Natalie Jane Ayres as a director (3 pages)
7 January 2010Appointment of Mrs Natalie Jane Ayres as a director (3 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 November 2009Appointment of Mrs Natalie Ayers as a secretary (1 page)
22 November 2009Appointment of Mrs Natalie Ayers as a secretary (1 page)
19 November 2009Appointment of Mr Simon John Campbell as a director (2 pages)
19 November 2009Appointment of Mr Simon John Campbell as a director (2 pages)
18 November 2009Appointment of Nightace Investments Limited as a director (2 pages)
18 November 2009Appointment of Nightace Investments Limited as a director (2 pages)
17 November 2009Termination of appointment of Stephen Fletcher as a director (1 page)
17 November 2009Termination of appointment of Lowry Trading Ltd as a secretary (1 page)
17 November 2009Termination of appointment of Lowry Trading Ltd as a director (1 page)
17 November 2009Termination of appointment of Stephen Fletcher as a director (1 page)
17 November 2009Termination of appointment of Lowry Trading Ltd as a secretary (1 page)
17 November 2009Termination of appointment of Lowry Trading Ltd as a director (1 page)
6 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 50,001
(4 pages)
6 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 50,001
(4 pages)
31 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)