Background WavePink WaveYellow Wave

VIA.TRADE LTD (09431685)

VIA.TRADE LTD (09431685) is an active UK company. incorporated on 10 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. VIA.TRADE LTD has been registered for 11 years. Current directors include DE MOWBRAY, Geoffrey Stephen, TOOKE, Clare.

Company Number
09431685
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
2nd Floor Windsor House, London, W1W 8LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
DE MOWBRAY, Geoffrey Stephen, TOOKE, Clare
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIA.TRADE LTD

VIA.TRADE LTD is an active company incorporated on 10 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. VIA.TRADE LTD was registered 11 years ago.(SIC: 64204)

Status

active

Active since 11 years ago

Company No

09431685

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

DINTS INTERNATIONAL HOLDINGS LTD
From: 19 August 2016To: 30 December 2022
THE PELICAN INNOVATION NETWORK LIMITED
From: 10 February 2015To: 19 August 2016
Contact
Address

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

Timeline

31 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Funding Round
May 17
Share Issue
May 17
Loan Secured
Dec 17
Director Left
Mar 18
Director Left
May 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Feb 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Share Issue
Dec 20
Director Joined
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Dec 22
Director Left
Mar 24
Funding Round
Oct 24
Director Joined
Dec 25
Director Left
Feb 26
16
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DE MOWBRAY, Geoffrey Stephen

Active
Windsor House, LondonW1W 8LU
Born January 1982
Director
Appointed 10 Feb 2015

TOOKE, Clare

Active
Windsor House, LondonW1W 8LU
Born May 1974
Director
Appointed 15 Dec 2025

BUCK, Gabriel

Resigned
Windsor House, LondonW1W 8LU
Born May 1961
Director
Appointed 11 May 2017
Resigned 15 May 2018

COLQUHOUN, Andrew John

Resigned
Windsor House, LondonW1W 8LU
Born March 1983
Director
Appointed 27 Feb 2019
Resigned 14 Mar 2024

GOODRIDGE, Nicola Jane

Resigned
Moot Lane, FordingbridgeSP6 2RG
Born March 1967
Director
Appointed 29 Nov 2016
Resigned 14 Sept 2018

O'DONNELL, John Robert Greville

Resigned
Windsor House, LondonW1W 8LU
Born April 1965
Director
Appointed 14 Jun 2022
Resigned 31 Jan 2026

SHARDLOW, Richard Joseph

Resigned
40/41 Great Castle Street, LondonW1W 8LU
Born November 1975
Director
Appointed 29 Nov 2016
Resigned 26 Mar 2018

TUCKER, Frederick Miles Godfrey

Resigned
40/41 Great Castle Street, LondonW1W 8LU
Born December 1984
Director
Appointed 29 Nov 2016
Resigned 18 Jan 2019

Persons with significant control

1

Geoffrey Stephen De Mowbray

Active
Windsor House, LondonW1W 8LU
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Resolution
27 October 2024
RESOLUTIONSResolutions
Resolution
27 October 2024
RESOLUTIONSResolutions
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 October 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 October 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 October 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 August 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Resolution
13 January 2023
RESOLUTIONSResolutions
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Certificate Change Of Name Company
30 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Resolution
15 June 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Resolution
12 November 2021
RESOLUTIONSResolutions
Resolution
3 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 January 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Resolution
8 December 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 December 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Capital Return Purchase Own Shares
25 March 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 March 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 May 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
14 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Resolution
19 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Incorporation Company
10 February 2015
NEWINCIncorporation