Background WavePink WaveYellow Wave

VIARO ENERGY LIMITED (12471979)

VIARO ENERGY LIMITED (12471979) is an active UK company. incorporated on 19 February 2020. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas and 3 other business activities. VIARO ENERGY LIMITED has been registered for 6 years. Current directors include DOMINUS, Francesco Dixit, JENKINS, Stephen Ian, MAYALL, Simon Vincent, Sir and 2 others.

Company Number
12471979
Status
active
Type
ltd
Incorporated
19 February 2020
Age
6 years
Address
5th Floor Viaro House, London, EC1N 2JD
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
DOMINUS, Francesco Dixit, JENKINS, Stephen Ian, MAYALL, Simon Vincent, Sir, MAZZAGATTI, Francesco, VACA CARRANZA, Orlando Javier
SIC Codes
06200, 09100, 46711, 46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIARO ENERGY LIMITED

VIARO ENERGY LIMITED is an active company incorporated on 19 February 2020 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas and 3 other business activities. VIARO ENERGY LIMITED was registered 6 years ago.(SIC: 06200, 09100, 46711, 46719)

Status

active

Active since 6 years ago

Company No

12471979

LTD Company

Age

6 Years

Incorporated 19 February 2020

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 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 19 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

5th Floor Viaro House 20-23 Holborn London, EC1N 2JD,

Previous Addresses

5th Floor Halton House 20-23 Holborn London EC1N 2JD England
From: 11 September 2020To: 6 October 2023
111 Buckingham Palace Road London SW1W 0SR United Kingdom
From: 19 February 2020To: 11 September 2020
Timeline

12 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Sept 20
Funding Round
Jan 21
Funding Round
Aug 21
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Aug 22
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DOMINUS, Francesco Dixit

Active
Number 371, Dubai
Born October 1984
Director
Appointed 07 Jun 2020

JENKINS, Stephen Ian

Active
20-23 Holborn, LondonEC1N 2JD
Born October 1958
Director
Appointed 08 Jun 2020

MAYALL, Simon Vincent, Sir

Active
20-23 Holborn, LondonEC1N 2JD
Born March 1956
Director
Appointed 20 May 2022

MAZZAGATTI, Francesco

Active
Number 371, Dubai
Born March 1986
Director
Appointed 19 Feb 2020

VACA CARRANZA, Orlando Javier

Active
20-23 Holborn, LondonEC1N 2JD
Born January 1967
Director
Appointed 20 May 2022

ALMATROOK, Nadia Faisal Ali

Resigned
20-23 Holborn, LondonEC1N 2JD
Born May 1985
Director
Appointed 07 Jun 2020
Resigned 02 Aug 2022

TUCKER, Roger Morris, Dr

Resigned
20-23 Holborn, LondonEC1N 2JD
Born February 1956
Director
Appointed 08 Jun 2020
Resigned 26 May 2022

Persons with significant control

1

20-23 Holborn, LondonEC1N 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Resolution
7 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Resolution
5 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
1 October 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 September 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
28 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 April 2020
AD02Notification of Single Alternative Inspection Location
Incorporation Company
19 February 2020
NEWINCIncorporation