Background WavePink WaveYellow Wave

VIADUCT GROUP HOLDINGS LIMITED (11830261)

VIADUCT GROUP HOLDINGS LIMITED (11830261) is an active UK company. incorporated on 15 February 2019. with registered office in Ringwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIADUCT GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include BOAKES, Simon Alexander, HAYNES, Andrew Charles, SINCLAIR, Robert Jonathan Spencer.

Company Number
11830261
Status
active
Type
ltd
Incorporated
15 February 2019
Age
7 years
Address
13 Post Office Lane, Ringwood, BH24 2PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOAKES, Simon Alexander, HAYNES, Andrew Charles, SINCLAIR, Robert Jonathan Spencer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIADUCT GROUP HOLDINGS LIMITED

VIADUCT GROUP HOLDINGS LIMITED is an active company incorporated on 15 February 2019 with the registered office located in Ringwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIADUCT GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11830261

LTD Company

Age

7 Years

Incorporated 15 February 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

13 Post Office Lane St. Ives Ringwood, BH24 2PG,

Previous Addresses

28a Upper Golf Links Road Broadstone Dorset BH18 8BX United Kingdom
From: 11 May 2023To: 13 December 2023
C/O Browne Jacobson Llp (Cs) 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom
From: 15 February 2019To: 11 May 2023
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOAKES, Simon Alexander

Active
Post Office Lane, RingwoodBH24 2PG
Born June 1966
Director
Appointed 15 Feb 2019

HAYNES, Andrew Charles

Active
Post Office Lane, RingwoodBH24 2PG
Born February 1954
Director
Appointed 15 Feb 2019

SINCLAIR, Robert Jonathan Spencer

Active
Post Office Lane, RingwoodBH24 2PG
Born January 1959
Director
Appointed 10 Jun 2020

STONE, Andrew Richard

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born February 1962
Director
Appointed 15 Feb 2019
Resigned 10 Jun 2020

Persons with significant control

1

Mr Andrew Charles Haynes

Active
Post Office Lane, RingwoodBH24 2PG
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2019
AA01Change of Accounting Reference Date
Memorandum Articles
4 October 2019
MAMA
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Resolution
1 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2019
NEWINCIncorporation