Background WavePink WaveYellow Wave

VIALEX LIMITED (SC360307)

VIALEX LIMITED (SC360307) is an active UK company. incorporated on 27 May 2009. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VIALEX LIMITED has been registered for 16 years. Current directors include ANDERSON, Keith Thomas, DINSMORE, Keith Charles, MORRIS, Glyn Phillip and 1 others.

Company Number
SC360307
Status
active
Type
ltd
Incorporated
27 May 2009
Age
16 years
Address
Floor 3 1 - 4 Atholl Crescent, Edinburgh, EH3 8HA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDERSON, Keith Thomas, DINSMORE, Keith Charles, MORRIS, Glyn Phillip, TAYLOR, Nicholas Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIALEX LIMITED

VIALEX LIMITED is an active company incorporated on 27 May 2009 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VIALEX LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

SC360307

LTD Company

Age

16 Years

Incorporated 27 May 2009

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Floor 3 1 - 4 Atholl Crescent Edinburgh, EH3 8HA,

Previous Addresses

27 Stafford Street Edinburgh Midlothian EH3 7BJ
From: 18 January 2010To: 6 June 2016
58 Queen Street Edinburgh EH2 3NS
From: 27 May 2009To: 18 January 2010
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Sept 10
Director Left
Nov 10
Funding Round
Jul 11
Funding Round
Sept 11
Loan Secured
Feb 15
Loan Cleared
Feb 15
Share Issue
Jun 19
Loan Cleared
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ANDERSON, Keith Thomas

Active
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born January 1957
Director
Appointed 27 May 2009

DINSMORE, Keith Charles

Active
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born July 1971
Director
Appointed 21 Jun 2010

MORRIS, Glyn Phillip

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born March 1973
Director
Appointed 12 Feb 2026

TAYLOR, Nicholas Andrew

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born January 1974
Director
Appointed 12 Feb 2026

BRYMER, Stewart, Prof

Resigned
Queen Street, EdinburghEH2 3NS
Born January 1957
Director
Appointed 23 Nov 2009
Resigned 02 Nov 2010

MACKAY, Malcolm Ross

Resigned
Queen Street, EdinburghEH2 3NS
Born January 1953
Director
Appointed 27 May 2009
Resigned 08 Dec 2009

Persons with significant control

1

Vialex Group Limited

Active
1-4 Atholl Crescent, EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Legacy
4 June 2019
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
4 June 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Statement Of Companys Objects
15 March 2011
CC04CC04
Resolution
2 March 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 November 2010
CH01Change of Director Details
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
4 May 2010
AA01Change of Accounting Reference Date
Legacy
10 March 2010
MG01sMG01s
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Incorporation Company
27 May 2009
NEWINCIncorporation