VIADEX PROPCO LTD

Active Esher

Other letting and operating of own or leased real estate

0 employees website.com
Information technology, telecommunications and data Other letting and operating of own or leased real estate
V

VIADEX PROPCO LTD

Other letting and operating of own or leased real estate

Founded 16 Mar 2023 Active Esher, England 0 employees website.com
Information technology, telecommunications and data Other letting and operating of own or leased real estate
Accounts Submitted 21 Jul 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 1 Apr 2026 Next due 5 Apr 2027 11 months remaining
Net assets £164K £81K 2024 year on year
Total assets £2M £84K 2024 year on year
Total Liabilities £2M £3K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

103 Manor Road South Esher Surrey KT10 0QB England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for VIADEX PROPCO LTD (14735362), an active information technology, telecommunications and data company based in Esher, England. Incorporated 16 Mar 2023. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£183.30k

Increased by £55.11k (+43%)

Net Assets

£163.66k

Increased by £81.28k (+99%)

Total Liabilities

£1.52M

Increased by £2.94k (+0%)

Turnover

N/A

Employees

N/A

Decreased by 1 (-100%)

Debt Ratio

90%

Decreased by 5 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

16 Allotments 10,601 Shares £11k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Mar 2023100£100£1
17 Mar 20232,250£2k£1
17 Mar 20232,250£2k£1
17 Mar 20232,249£2k£1
17 Mar 2023568£568£1

Officers

Officers

3 active
Status
Cooper, Constantine MartinDirectorBritishSouth Africa5517 Mar 2023Active
Doubell Del Aguila, MarlisaDirectorSpanishEngland5117 Mar 2023Active
Read, Karen AnneDirectorBritishUnited Kingdom5616 Mar 2023Active

Shareholders

Shareholders (8)

Elliot Dino Read
22.3%
Marlisa Doubell Del Aguila
22.3%

Persons with Significant Control

Persons with Significant Control (12)

12 Active

Elliot Read

British

Active
Notified 17 Mar 2023
Residence United Kingdom
DOB January 1969
Nature of Control
  • Significant Influence Or Control

Karen Anne Read

British

Active
Notified 16 Mar 2023
Residence United Kingdom
DOB March 1970
Nature of Control
  • Significant Influence Or Control

Marlisa Doubell Del Aguila

Spanish

Active
Notified 17 Mar 2023
Residence England
DOB July 1974
Nature of Control
  • Significant Influence Or Control

Mr Elliot Read

British

Active
Notified 17 Mar 2023
Residence United Kingdom
DOB January 1969
Nature of Control
  • Significant Influence Or Control

Mr Constantine Martin Cooper

British

Active
Notified 17 Mar 2023
Residence South Africa
DOB September 1970
Nature of Control
  • Significant Influence Or Control

Ms Marlisa Doubell Del Aguila

Spanish

Active
Notified 17 Mar 2023
Residence United Kingdom
DOB July 1974
Nature of Control
  • Significant Influence Or Control

Mrs Karen Anne Read

British

Active
Notified 16 Mar 2023
Residence United Kingdom
DOB March 1970
Nature of Control
  • Significant Influence Or Control

Constantine Martin Cooper

British

Active
Notified 17 Mar 2023
Residence United Kingdom
DOB September 1970
Nature of Control
  • Significant Influence Or Control

Mrs Karen Anne Read

British

Active
Notified 16 Mar 2023
Residence United Kingdom
DOB March 1970
Nature of Control
  • Significant Influence Or Control

Mr Elliot Read

British

Active
Notified 17 Mar 2023
Residence United Kingdom
DOB January 1969
Nature of Control
  • Significant Influence Or Control

Ms Marlisa Doubell Del Aguila

Spanish

Active
Notified 17 Mar 2023
Residence United Kingdom
DOB July 1974
Nature of Control
  • Significant Influence Or Control

Mr Constantine Martin Cooper

British

Active
Notified 17 Mar 2023
Residence United Kingdom
DOB September 1970
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Unit 20, Red Lion Business Centre, Red Lion Road, Tolworth (KT6 7QD) KINGSTON UPON THAMES
Freehold-20 Apr 2023
Unit 20, Red Lion Business Centre, Red Lion Road, Tolworth (KT6 7QD)
Freehold
Added 20 Apr 2023
District KINGSTON UPON THAMES

Documents

Company Filings

DateCategoryDescriptionDocument
2 Apr 2026OfficersChange to director Ms Marlisa Doubell Del Aguila on 22 Mar 2026
1 Apr 2026Confirmation StatementConfirmation statement made on 22 Mar 2026 with no updates
1 Apr 2026Persons With Significant ControlChange to Mrs Karen Anne Read as a person with significant control on 22 Mar 2026
1 Apr 2026Persons With Significant ControlChange to Ms Marlisa Doubell Del Aguila as a person with significant control on 22 Mar 2026
31 Mar 2026Persons With Significant ControlChange to Mr Constantine Martin Cooper as a person with significant control on 22 Mar 2026
2 Apr 2026 Officers

Change to director Ms Marlisa Doubell Del Aguila on 22 Mar 2026

1 Apr 2026 Confirmation Statement

Confirmation statement made on 22 Mar 2026 with no updates

1 Apr 2026 Persons With Significant Control

Change to Mrs Karen Anne Read as a person with significant control on 22 Mar 2026

1 Apr 2026 Persons With Significant Control

Change to Ms Marlisa Doubell Del Aguila as a person with significant control on 22 Mar 2026

31 Mar 2026 Persons With Significant Control

Change to Mr Constantine Martin Cooper as a person with significant control on 22 Mar 2026

Recent Activity

Latest Activity

Change to director Ms Marlisa Doubell Del Aguila on 22 Mar 2026

1 months ago on 2 Apr 2026

Confirmation statement made on 22 Mar 2026 with no updates

1 months ago on 1 Apr 2026

Change to Mrs Karen Anne Read as a person with significant control on 22 Mar 2026

1 months ago on 1 Apr 2026

Change to Ms Marlisa Doubell Del Aguila as a person with significant control on 22 Mar 2026

1 months ago on 1 Apr 2026

Change to Mr Constantine Martin Cooper as a person with significant control on 22 Mar 2026

1 months ago on 31 Mar 2026