Background WavePink WaveYellow Wave

VIA TRANSPORTATION UK LTD. (10429122)

VIA TRANSPORTATION UK LTD. (10429122) is an active UK company. incorporated on 14 October 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIA TRANSPORTATION UK LTD. has been registered for 9 years. Current directors include ABRAMS, Erin Hillary, GRIFFITHS, Samuel David Luke, SNYDER, Christopher.

Company Number
10429122
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABRAMS, Erin Hillary, GRIFFITHS, Samuel David Luke, SNYDER, Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIA TRANSPORTATION UK LTD.

VIA TRANSPORTATION UK LTD. is an active company incorporated on 14 October 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIA TRANSPORTATION UK LTD. was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10429122

LTD Company

Age

9 Years

Incorporated 14 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Director Left
Oct 16
Director Left
Oct 16
Company Founded
Oct 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 14 Oct 2016

ABRAMS, Erin Hillary

Active
New Street Square, LondonEC4A 3TW
Born December 1979
Director
Appointed 14 Oct 2016

GRIFFITHS, Samuel David Luke

Active
New Street Square, LondonEC4A 3TW
Born October 1988
Director
Appointed 18 Sept 2023

SNYDER, Christopher

Active
New Street Square, LondonEC4A 3TW
Born February 1982
Director
Appointed 14 Oct 2016

FAIN, Clara Lauren

Resigned
New Street Square, LondonEC4A 3TW
Born October 1985
Director
Appointed 14 Oct 2016
Resigned 17 Jul 2019

KYLE, Nicola Jayne

Resigned
New Street Square, LondonEC4A 3TW
Born August 1987
Director
Appointed 22 Jun 2023
Resigned 20 Sept 2023

MAHTANI, Munesh Ram

Resigned
New Street Square, LondonEC4A 3TW
Born July 1979
Director
Appointed 03 Sept 2021
Resigned 23 Jun 2023

OPPETIT, Jessica Ellie

Resigned
Baron St, LondonN1 9LL
Born May 1986
Director
Appointed 17 Jul 2019
Resigned 06 Aug 2021

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 14 Oct 2016
Resigned 14 Oct 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 14 Oct 2016
Resigned 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Incorporation Company
14 October 2016
NEWINCIncorporation