Background WavePink WaveYellow Wave

VIA HOTELS GLOBAL LIMITED (10421879)

VIA HOTELS GLOBAL LIMITED (10421879) is an active UK company. incorporated on 11 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIA HOTELS GLOBAL LIMITED has been registered for 9 years. Current directors include EDGAR, Ben, HAIM, Ilan.

Company Number
10421879
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
Interland Group, London, NW6 2EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDGAR, Ben, HAIM, Ilan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIA HOTELS GLOBAL LIMITED

VIA HOTELS GLOBAL LIMITED is an active company incorporated on 11 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIA HOTELS GLOBAL LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10421879

LTD Company

Age

9 Years

Incorporated 11 October 2016

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 23 December 2025 (4 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

VIA WORLDWIDE LIMITED
From: 11 October 2016To: 12 October 2016
Contact
Address

Interland Group 73 Maygrove Road London, NW6 2EG,

Previous Addresses

Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom
From: 25 January 2021To: 18 March 2021
109 Gloucester Place London W1U 6JW United Kingdom
From: 11 October 2016To: 25 January 2021
Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 17
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Sept 22
Owner Exit
Sept 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EDGAR, Ben

Active
73 Maygrove Road, LondonNW6 2EG
Born August 1984
Director
Appointed 09 Jul 2020

HAIM, Ilan

Active
73 Maygrove Road, LondonNW6 2EG
Born April 1978
Director
Appointed 09 Jul 2020

OGUNMAKIN, Cyril

Resigned
Coursers Road, Colney HeathAL4 0PB
Born September 1967
Director
Appointed 11 Oct 2016
Resigned 09 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Diemen1112XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2022

Mr Daniel Edgar

Ceased
73 Maygrove Road, LondonNW6 2EG
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2016
Ceased 22 Aug 2022

Mr Zamir Haim

Ceased
73 Maygrove Road, LondonNW6 2EG
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2016
Ceased 22 Aug 2022
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
10 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Accounts With Accounts Type Group
18 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2017
AA01Change of Accounting Reference Date
Resolution
12 October 2016
RESOLUTIONSResolutions
Incorporation Company
11 October 2016
NEWINCIncorporation