Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Viahost Solutions Ltd
Viahost Solutions Ltd is an active company incorporated on 11 October 2019 with the registered office located in Preston, Lancashire. Viahost Solutions Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12257396
Private limited company
Age
5 years
Incorporated
11 October 2019
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
15 November 2023
(1 year 10 months ago)
Next confirmation dated
15 November 2024
Was due on
29 November 2024
(10 months ago)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2023
Was due on
31 July 2024
(1 year 2 months ago)
Learn more about Viahost Solutions Ltd
Contact
Update Details
Address
Old Docks House
90 Watery Lane
Preston
PR2 1AU
England
Address changed on
28 Oct 2022
(2 years 11 months ago)
Previous address was
22 Eston Street Manchester M13 0FF England
Companies in PR2 1AU
Telephone
+44 (0) 1772 804990
Email
Available in Endole App
Website
Emergedistribution.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr David Lenartz
Director • PSC • Business Person • German • Lives in England • Born in Aug 1992
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brands Nexus Ltd
Mr David Lenartz is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
£290.65K
Decreased by £2.31M (-89%)
Turnover
£9.85M
Increased by £9.85M (%)
Employees
30
Increased by 8 (+36%)
Total Assets
£3.3M
Decreased by £948.06K (-22%)
Total Liabilities
-£115.55K
Decreased by £1.61M (-93%)
Net Assets
£3.18M
Increased by £666.73K (+27%)
Debt Ratio (%)
4%
Decreased by 37.27% (-91%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Year 10 Months Ago on 16 Nov 2023
Salma Nusrat Bibi (PSC) Resigned
2 Years 2 Months Ago on 1 Aug 2023
David Lenartz (PSC) Appointed
2 Years 2 Months Ago on 1 Aug 2023
Full Accounts Submitted
2 Years 7 Months Ago on 3 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 27 Jan 2023
Registered Address Changed
2 Years 11 Months Ago on 28 Oct 2022
Salma Nusrat Bibi (PSC) Appointed
3 Years Ago on 15 Aug 2022
David Lenartz (PSC) Resigned
3 Years Ago on 15 Aug 2022
Abridged Accounts Submitted
3 Years Ago on 27 Jul 2022
Mr David Lenartz Details Changed
3 Years Ago on 16 Jun 2022
Get Alerts
Get Credit Report
Discover Viahost Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 November 2023 with updates
Submitted on 16 Nov 2023
Certificate of change of name
Submitted on 15 Nov 2023
Notification of David Lenartz as a person with significant control on 1 August 2023
Submitted on 6 Nov 2023
Cessation of Salma Nusrat Bibi as a person with significant control on 1 August 2023
Submitted on 6 Nov 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 3 Feb 2023
Confirmation statement made on 9 January 2023 with updates
Submitted on 27 Jan 2023
Cessation of David Lenartz as a person with significant control on 15 August 2022
Submitted on 25 Jan 2023
Notification of Salma Nusrat Bibi as a person with significant control on 15 August 2022
Submitted on 25 Jan 2023
Notice of removal of a director
Submitted on 25 Jan 2023
Registered office address changed from 22 Eston Street Manchester M13 0FF England to Old Docks House 90 Watery Lane Preston PR2 1AU on 28 October 2022
Submitted on 28 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs