Cash

£3M

+31.4% vs 2021

Net assets

£6M

+42.4% vs 2021

Employees

35

-5.4% vs 2021

Profit before tax

Period ending 2022-06-30

Profile

Company number
04066603
Status
Active
Incorporation
2000-09-06
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
62090
Hubs
UK AI & Enterprise SaaS

Net assets

7-year trend · vs UK AI & Enterprise SaaS median

£0£5m£10m2018201920192020202020212022
VIADEX LIMITED

Accounts

7-year trend · latest 2022-06-30

Metric Trend 2018-07-012019-06-302019-07-012020-06-302020-07-012021-06-302022-06-30
Turnover
Operating profit
Profit before tax
Net profit £64,279£856,386£929,916£2,255,225
Cash £125,410£249,004£2,438,873£3,204,139
Total assets less current liabilities £4,293,244£4,859,160£5,352,319£7,098,771
Net assets £4,168,027£4,185,990£4,417,020£6,289,927
Equity £4,393,749£4,168,027£4,168,028£4,185,990£4,185,990£4,417,020£6,289,927
Average employees 49463735
Wages £1,669,689£2,020,277

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
IFRS
Reporting scope
Consolidated (group)
Auditor
Wellden Turnbull Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Group has been loss making in the financial year because of the exceptional post balance sheet event, refer to Note 25. This has also resulted in the Group being in a net liability and net current liability position at the year-end date. The Directors assert the Group remains a going concern and can be reasonably expected to meet its liabilities as the fall due for the foreseeable future, a period of at least 12 months from the date of approval of the financial statements, refer to Note 2. The Directors therefore consider it appropriate to prepare the Financial Statements on a going concern basis.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

2 active · 21 resigned

Name Role Appointed Born Nationality
COOPER, Constantine Martin Director 2001-07-09 Sep 1970 British
HAYDEN HAMMOND, Dan Director 2013-07-01 May 1975 English
Show 21 resigned officers
Name Role Appointed Resigned
ABRAHAM, Yonas Secretary 2014-09-17 2015-02-24
COOPER, Constantine Martin Secretary 2001-07-09 2007-06-05
HUTSON, Catherine Helen Secretary 2015-02-24 2021-12-01
KEATING, Gavin Secretary 2007-06-05 2014-09-17
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 2000-09-06 2001-10-29
ARON, Simon Michael Director 2013-07-01 2016-08-31
BULL, Pascale Director 2005-05-15 2019-09-24
DOUBELL DEL AGUILA, Marlisa Director 2019-06-07 2023-04-19
DOVETON, Amanda Jane Director 2019-03-21 2023-04-19
DUNLEAVY, Brian Michael Director 2019-03-21 2021-07-13
EDWARDS, Russell John Director 2017-01-01 2017-06-23
ENGLISH, Dominic Royall Director 2019-03-21 2019-06-19
KINGSFORD, Adrian Director 2019-03-21 2021-01-31
MALAN, Johannes Gerhardus Director 2019-03-21 2021-05-31
ONGIL, Luis Manuel Director 2024-03-18 2025-12-16
OSBORNE, Damon Director 2013-07-01 2023-04-19
READ, Elliot Director 2001-07-09 2023-04-19
READ, Karen Anne Director 2013-07-01 2023-04-19
WIT, Alexander Maarten Director 2023-04-19 2024-03-18
YULE, Adrian John Director 2023-04-19 2024-10-29
FORM 10 DIRECTORS FD LTD Corporate Nominee Director 2000-09-06 2001-10-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Viadex Holdco Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-16 Active
Fulcrum Pegasus Viadex Exchange Co Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-04-19 Ceased 2025-12-16
Mr Elliot Read Individual Significant influence 2016-04-06 Ceased 2023-04-19

Filing timeline

Last 20 of 168 total filings

Date Type Category Description
2026-01-19 CS01 confirmation-statement confirmation statement with updates
2026-01-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-01-13 AA accounts accounts with accounts type group
2025-12-19 PSC07 persons-with-significant-control cessation of a person with significant control
2025-12-19 PSC02 persons-with-significant-control notification of a person with significant control
2025-12-19 TM01 officers termination director company with name termination date
2025-12-17 MR04 mortgage mortgage satisfy charge full
2025-12-17 MR04 mortgage mortgage satisfy charge full
2025-12-17 MR04 mortgage mortgage satisfy charge full
2025-07-21 CS01 confirmation-statement confirmation statement with no updates
2025-07-21 PSC05 persons-with-significant-control change to a person with significant control
2024-11-12 TM01 officers termination director company with name termination date
2024-09-16 AA accounts accounts with accounts type group
2024-07-29 CS01 confirmation-statement confirmation statement with no updates
2024-07-29 CH01 officers change person director company with change date
2024-07-29 CH01 officers change person director company with change date
2024-07-29 CH01 officers change person director company with change date
2024-04-03 AP01 officers appoint person director company with name date
2024-04-03 TM01 officers termination director company with name termination date
2023-08-01 CS01 confirmation-statement confirmation statement with updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page