Background WavePink WaveYellow Wave

VIA MOTO LTD (07742616)

VIA MOTO LTD (07742616) is an active UK company. incorporated on 16 August 2011. with registered office in Barnsley. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories. VIA MOTO LTD has been registered for 14 years. Current directors include GILDER, Matthew Louis Owen.

Company Number
07742616
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
Unit 8a Everill Gate Business Park Everill Gate Lane, Barnsley, S73 0FJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
GILDER, Matthew Louis Owen
SIC Codes
45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIA MOTO LTD

VIA MOTO LTD is an active company incorporated on 16 August 2011 with the registered office located in Barnsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories. VIA MOTO LTD was registered 14 years ago.(SIC: 45400)

Status

active

Active since 14 years ago

Company No

07742616

LTD Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

LGI AUTOMOTIVE LTD
From: 16 August 2011To: 29 September 2016
Contact
Address

Unit 8a Everill Gate Business Park Everill Gate Lane Wombwell Barnsley, S73 0FJ,

Previous Addresses

156-158 Shoreham Street Sheffield S1 4SQ England
From: 24 May 2017To: 19 June 2024
284 Shalesmoor Sheffield S3 8UL
From: 28 August 2014To: 24 May 2017
302 Abbeydale Road Sheffield South Yorkshire S7 1FL
From: 24 May 2012To: 28 August 2014
286 Ecclesall Road South Sheffield S11 9PS United Kingdom
From: 16 August 2011To: 24 May 2012
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Loan Secured
Apr 14
Funding Round
Feb 15
Loan Secured
May 16
Loan Cleared
Jul 16
Director Joined
Jan 17
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Jul 19
Director Left
Mar 21
Loan Secured
Nov 21
Director Left
Oct 23
Loan Cleared
Feb 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GILDER, Matthew Louis Owen

Active
Everill Gate Lane, BarnsleyS73 0FJ
Born September 1969
Director
Appointed 16 Aug 2011

EVANS, Matthew John

Resigned
Shoreham Street, SheffieldS1 4SQ
Born February 1976
Director
Appointed 01 Sept 2018
Resigned 30 Sept 2023

EVANS, Matthew John

Resigned
Shoreham Street, SheffieldS1 4SQ
Born February 1976
Director
Appointed 06 Jan 2017
Resigned 31 Mar 2018

GILDER, Helen Patricia

Resigned
Shoreham Street, SheffieldS1 4SQ
Born October 1966
Director
Appointed 29 Jul 2019
Resigned 28 Feb 2021

Persons with significant control

1

Mr Matthew Louis Owen Gilder

Active
Everill Gate Lane, BarnsleyS73 0FJ
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Resolution
29 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2015
AAAnnual Accounts
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
2 June 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Incorporation Company
16 August 2011
NEWINCIncorporation