Background WavePink WaveYellow Wave

VIALEX GROUP LIMITED (SC370018)

VIALEX GROUP LIMITED (SC370018) is an active UK company. incorporated on 11 December 2009. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VIALEX GROUP LIMITED has been registered for 16 years. Current directors include ANDERSON, Keith Thomas, DINSMORE, Keith Charles, MORRIS, Glyn Phillip and 1 others.

Company Number
SC370018
Status
active
Type
ltd
Incorporated
11 December 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 GROUP LIMITED

VIALEX GROUP LIMITED is an active company incorporated on 11 December 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 GROUP LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

SC370018

LTD Company

Age

16 Years

Incorporated 11 December 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 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 Midlothian EH2 3NS
From: 11 December 2009To: 18 January 2010
Timeline

17 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Joined
Jul 10
Funding Round
Nov 10
Director Joined
Nov 10
Funding Round
May 11
Director Left
Aug 11
Loan Secured
Feb 15
Director Left
Dec 16
Capital Update
Jul 19
Capital Reduction
Mar 24
Share Buyback
Apr 24
Loan Cleared
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
5
Funding
7
Officers
2
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 11 Dec 2009

DINSMORE, Keith Charles

Active
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born July 1971
Director
Appointed 21 May 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
Fairfield Road, DundeeDD5 1PL
Born January 1957
Director
Appointed 12 Jan 2010
Resigned 31 Jul 2011

DICKSON, Ian

Resigned
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born November 1967
Director
Appointed 09 Nov 2010
Resigned 31 Aug 2016

Persons with significant control

3

1 Active
2 Ceased

Higgs Llp

Active
Waterfront Business Park, DudleyDY5 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2026

Mr Keith Thomas Anderson

Ceased
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2026

Mr Keith Charles Dinsmore

Ceased
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2026
Fundings
Financials
Latest Activities

Filing History

60

Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
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
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 March 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
17 July 2019
SH19Statement of Capital
Resolution
17 July 2019
RESOLUTIONSResolutions
Legacy
17 July 2019
SH20SH20
Legacy
17 July 2019
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
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
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Resolution
18 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Incorporation Company
11 December 2009
NEWINCIncorporation