Background WavePink WaveYellow Wave

VIADUCT ADVISORY LIMITED (15417716)

VIADUCT ADVISORY LIMITED (15417716) is an active UK company. incorporated on 16 January 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 3 other business activities. VIADUCT ADVISORY LIMITED has been registered for 2 years. Current directors include BENTLEY, Rupert Thomas, Mr., CROOKS, Toby Lloyd, HAWLEY, Christopher John and 1 others.

Company Number
15417716
Status
active
Type
ltd
Incorporated
16 January 2024
Age
2 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BENTLEY, Rupert Thomas, Mr., CROOKS, Toby Lloyd, HAWLEY, Christopher John, HOLMES, George Vincent
SIC Codes
64999, 65110, 66220, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIADUCT ADVISORY LIMITED

VIADUCT ADVISORY LIMITED is an active company incorporated on 16 January 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 3 other business activities. VIADUCT ADVISORY LIMITED was registered 2 years ago.(SIC: 64999, 65110, 66220, 66290)

Status

active

Active since 2 years ago

Company No

15417716

LTD Company

Age

2 Years

Incorporated 16 January 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 16 January 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 18 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BENTLEY, Rupert Thomas, Mr.

Active
Queen Anne's Gate, LondonSW1H 9BU
Born April 1971
Director
Appointed 16 Jan 2024

CROOKS, Toby Lloyd

Active
20 Old Bailey, LondonEC4M 7AN
Born February 1983
Director
Appointed 16 Jan 2024

HAWLEY, Christopher John

Active
20 Old Bailey, LondonEC4M 7AN
Born December 1978
Director
Appointed 16 Jul 2024

HOLMES, George Vincent

Active
Queen Anne's Gate, LondonSW1H 9BU
Born August 1984
Director
Appointed 16 Jan 2024

CLARK, Peter

Resigned
Queen Anne's Gate, LondonSW1H 9BU
Born June 1983
Director
Appointed 16 Jan 2024
Resigned 30 Apr 2025

PRIVETT, Graeme Robert

Resigned
Eighth Floor, 6 New Street Square, LondonEC4A 3AQ
Born December 1975
Director
Appointed 16 Jan 2024
Resigned 09 Jul 2024

Persons with significant control

2

Queen Anne's Gate, LondonSW1H 9BU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2024
6 New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

8

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Incorporation Company
16 January 2024
NEWINCIncorporation