Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VIANET LIMITED
Company Information for

VIANET LIMITED

4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN,
Company Registration Number
SC138846
Private Limited Company
Active

Company Overview

About Vianet Ltd
VIANET LIMITED was founded on 1992-06-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Vianet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIANET LIMITED
 
Legal Registered Office
4TH FLOOR
115 GEORGE STREET
EDINBURGH
EH2 4JN
Other companies in EH2
 
Telephone01383 421000
 
Filing Information
Company Number SC138846
Company ID Number SC138846
Date formed 1992-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927516215  
Last Datalog update: 2023-10-05 10:47:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIANET LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SKP FINANCIALS LTD   VORLICH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VIANET LIMITED
The following companies were found which have the same name as VIANET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIANET & ASSOCIATES PTY LTD Active Company formed on the 2010-08-17
VIANET ACCESS INC Delaware Unknown
VIANET ACCESS INC Delaware Unknown
VIANET ACQUISITION CORP. THE OTTO LAW GROUP, PLLC 601 UNION STREET STE 4500 SEATTLE WA 98101 Dissolved Company formed on the 2005-11-17
VIANET ACQUISITION INC Delaware Unknown
Vianet Americas Inc. Delaware Unknown
VIANET AMERICAS INC. 5728 S GALLUP ST LITTLETON CO 80120 Active Company formed on the 2012-11-06
VIANET AMERICAS INC Georgia Unknown
VIANET AMERICAS INCORPORATED California Unknown
VIANET AMERICAS INCORPORATED Michigan UNKNOWN
VIANET AMERICAS INCORPORATED New Jersey Unknown
Vianet Americas Inc Connecticut Unknown
VIANET AMERICAS INC North Carolina Unknown
VIANET AMERICAS INC Georgia Unknown
VIANET AQUISITION CORP 16192 Coastal Hwy Lewes DE 19958 Unknown Company formed on the 2006-12-06
Vianet Atlanta, Inc. Delaware Unknown
VIANET ATLANTA, INC. 1140 WEST LOOP N HOUSTON TX 77055-7218 Withdrawn Company formed on the 1993-08-24
VIANET ATLANTA INC Georgia Unknown
VIANET ATLANTA INC Tennessee Unknown
VIANET ATLANTA INC Arkansas Unknown

Company Officers of VIANET LIMITED

Current Directors
Officer Role Date Appointed
MARK HARDWICK FOSTER
Company Secretary 2009-05-20
STEWART WILLIAM DARLING
Director 2017-10-10
JAMES WILLIAM DICKSON
Director 2008-12-11
MARK HARDWICK FOSTER
Director 2008-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JACKSON ORROCK
Director 2001-11-01 2009-09-02
RICHARD JOHN ARMIT
Company Secretary 2008-04-25 2009-05-20
IAIN ANDREW GIBSON
Director 2008-04-25 2009-03-30
D.W. COMPANY SERVICES LIMITED
Company Secretary 2008-03-20 2008-04-25
ALASTAIR JAMES KERR
Company Secretary 2003-04-24 2008-03-20
ALASTAIR JAMES KERR
Director 2002-01-28 2008-03-20
IAIN MCLEAN
Director 2002-12-16 2007-09-14
JOHN SIDNEY THOMSON
Director 2003-08-11 2006-02-15
PENNY KING
Company Secretary 2000-03-08 2003-04-24
ANDREW MILL
Director 2000-12-08 2003-04-04
RALSTON JOHN STRACHAN MCCRACKEN
Director 2001-12-06 2002-08-02
GEOFFREY JOHN TAYLOR
Director 1998-12-10 2001-06-22
BRIAN BANNATYNE
Director 2000-02-25 2001-04-17
ALAN BALFOUR
Director 1997-08-04 2001-02-21
PAGAN SECRETARIES LIMITED
Company Secretary 1998-10-26 2000-03-06
GRAHAM FLEMING BARNET
Director 1997-05-20 2000-03-06
NEIL DAVID CRABB
Director 1997-05-20 2000-03-06
TIMOTHY JAMES ARTHUR LAING
Director 1992-10-13 2000-01-25
ANDREW HAMILTON
Director 1998-08-10 1999-09-06
JOHN LYON
Director 1997-08-04 1999-07-05
STEVEN WILLIAM WILCOX
Director 1997-08-04 1999-04-30
BURNESS SOLICITORS
Nominated Secretary 1997-05-20 1998-10-26
PETER JAMES MACLAREN
Director 1992-10-13 1997-05-20
JAMES DOUGLAS IRVINE PEARSON
Company Secretary 1992-10-13 1996-06-20
ERIC BEATTIE
Director 1993-02-25 1995-12-31
BURNESS SOLICITORS
Nominated Secretary 1992-06-15 1992-10-13
WJB (DIRECTORS) LIMITED
Nominated Director 1992-06-15 1992-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART WILLIAM DARLING VENDMAN SYSTEMS LIMITED Director 2017-10-03 CURRENT 1998-04-22 Active
STEWART WILLIAM DARLING VENDMAN EUROPE LIMITED Director 2017-10-03 CURRENT 2008-09-30 Active
STEWART WILLIAM DARLING SCOTTISH GOLF LIMITED Director 2015-10-12 CURRENT 2006-09-15 Active
STEWART WILLIAM DARLING VIANET GROUP PLC Director 2009-07-09 CURRENT 2005-01-28 Active
JAMES WILLIAM DICKSON SCREENREACH INTERACTIVE LIMITED Director 2017-09-29 CURRENT 2009-09-03 Active
JAMES WILLIAM DICKSON BRULINE LIMITED Director 2012-03-28 CURRENT 2000-04-19 Dissolved 2016-06-14
JAMES WILLIAM DICKSON EDIS LIMITED Director 2012-03-28 CURRENT 2000-04-19 Dissolved 2016-06-14
JAMES WILLIAM DICKSON LOOKOUTSOLUTIONS LIMITED Director 2011-10-20 CURRENT 2008-02-08 Dissolved 2016-06-14
JAMES WILLIAM DICKSON BRULINES GROUP LIMITED Director 2011-09-14 CURRENT 2011-08-17 Active
JAMES WILLIAM DICKSON RETAIL & FORECOURT SOLUTIONS LIMITED Director 2010-06-08 CURRENT 1995-07-24 Dissolved 2018-04-10
JAMES WILLIAM DICKSON ENERGY LEVEL SYSTEMS LIMITED Director 2010-04-06 CURRENT 2008-12-09 Active - Proposal to Strike off
JAMES WILLIAM DICKSON VOPEN LIMITED Director 2009-01-12 CURRENT 1998-11-13 Dissolved 2016-06-14
JAMES WILLIAM DICKSON EGASSTATION EUROPE LIMITED Director 2008-10-24 CURRENT 2005-11-04 Dissolved 2016-06-14
JAMES WILLIAM DICKSON NUCLEUS DATA HOLDINGS LIMITED Director 2008-01-04 CURRENT 2000-10-05 Dissolved 2016-06-14
JAMES WILLIAM DICKSON NUCLEUS DATA LIMITED Director 2008-01-04 CURRENT 2000-06-08 Dissolved 2016-06-14
JAMES WILLIAM DICKSON MACHINE INSITE LIMITED Director 2007-05-10 CURRENT 2004-09-20 Active - Proposal to Strike off
JAMES WILLIAM DICKSON COIN METRICS LIMITED Director 2006-06-07 CURRENT 2006-04-18 Dissolved 2016-06-14
JAMES WILLIAM DICKSON BRULINES TRUSTEE COMPANY LIMITED Director 2006-04-07 CURRENT 2006-04-07 Dissolved 2016-06-14
JAMES WILLIAM DICKSON VIANET GROUP PLC Director 2005-04-20 CURRENT 2005-01-28 Active
JAMES WILLIAM DICKSON BRULINES LIMITED Director 2003-04-02 CURRENT 2001-10-29 Active
MARK HARDWICK FOSTER VENDMAN SYSTEMS LIMITED Director 2017-10-03 CURRENT 1998-04-22 Active
MARK HARDWICK FOSTER VENDMAN EUROPE LIMITED Director 2017-10-03 CURRENT 2008-09-30 Active
MARK HARDWICK FOSTER LOOKOUTSOLUTIONS LIMITED Director 2011-10-20 CURRENT 2008-02-08 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINES GROUP LIMITED Director 2011-09-14 CURRENT 2011-08-17 Active
MARK HARDWICK FOSTER VIATELEMETRY LIMITED Director 2010-12-02 CURRENT 2010-05-05 Dissolved 2016-06-14
MARK HARDWICK FOSTER RETAIL & FORECOURT SOLUTIONS LIMITED Director 2010-06-08 CURRENT 1995-07-24 Dissolved 2018-04-10
MARK HARDWICK FOSTER ENERGY LEVEL SYSTEMS LIMITED Director 2010-04-06 CURRENT 2008-12-09 Active - Proposal to Strike off
MARK HARDWICK FOSTER VOPEN LIMITED Director 2009-01-12 CURRENT 1998-11-13 Dissolved 2016-06-14
MARK HARDWICK FOSTER EGASSTATION EUROPE LIMITED Director 2008-10-24 CURRENT 2005-11-04 Dissolved 2016-06-14
MARK HARDWICK FOSTER NUCLEUS DATA HOLDINGS LIMITED Director 2008-01-04 CURRENT 2000-10-05 Dissolved 2016-06-14
MARK HARDWICK FOSTER NUCLEUS DATA LIMITED Director 2008-01-04 CURRENT 2000-06-08 Dissolved 2016-06-14
MARK HARDWICK FOSTER MACHINE INSITE LIMITED Director 2007-05-10 CURRENT 2004-09-20 Active - Proposal to Strike off
MARK HARDWICK FOSTER COIN METRICS LIMITED Director 2006-06-07 CURRENT 2006-04-18 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINES TRUSTEE COMPANY LIMITED Director 2006-04-07 CURRENT 2006-04-07 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINES LIMITED Director 2006-01-03 CURRENT 2001-10-29 Active
MARK HARDWICK FOSTER VIANET GROUP PLC Director 2006-01-03 CURRENT 2005-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE SC1388460009
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE SC1388460010
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-06-05CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-08-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-06CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WILLIAM DARLING
2020-06-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-10-10AP01DIRECTOR APPOINTED MR STEWART WILLIAM DARLING
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0115/06/15 ANNUAL RETURN FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0115/06/14 ANNUAL RETURN FULL LIST
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/14 FROM 24 Great King Street Edinburgh EH3 6QN Scotland
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-16AR0115/06/13 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-15AR0115/06/12 ANNUAL RETURN FULL LIST
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DICKSON / 01/04/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARDWICK FOSTER / 01/04/2012
2012-04-14MG01sParticulars of a mortgage or charge / charge no: 8
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/12 FROM Buchan House, Carnegie Campus Queensferry Road Dunfermline Fife KY11 8PL
2012-03-27SH19Statement of capital on 2012-03-27 GBP 100.00
2012-03-27SH20Statement by directors
2012-03-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-03-27CAP-SSSOLVENCY STATEMENT DATED 22/03/12
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-20AR0115/06/11 FULL LIST
2010-12-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-10AR0115/06/10 FULL LIST
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN ORROCK
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-29363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-05-20288aSECRETARY APPOINTED MR MARK HARDWICK FOSTER
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY RICHARD ARMIT
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR IAIN GIBSON
2009-03-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-12225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-12-12123GBP NC 140000/16200000 10/12/08
2008-12-12288aDIRECTOR APPOINTED MR JAMES WILLIAM DICKSON
2008-12-12288aDIRECTOR APPOINTED MR MARK HARDWICK FOSTER
2008-12-1288(2)AD 10/12/08 GBP SI 159946000@0.1=15994600 GBP IC 114891.1/16109491.1
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-05-30288aDIRECTOR APPOINTED MR IAIN ANDREW GIBSON
2008-05-29288bAPPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED
2008-05-29288aSECRETARY APPOINTED MR RICHARD JOHN ARMIT
2008-04-28288aSECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALASTAIR KERR
2008-03-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-01RES01ADOPT MEMORANDUM 25/02/2008
2007-09-14288bDIRECTOR RESIGNED
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09MEM/ARTSARTICLES OF ASSOCIATION
2006-02-09288bDIRECTOR RESIGNED
2005-10-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-01363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-06-01225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-01-16AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-13288aNEW DIRECTOR APPOINTED
2003-07-09363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-05-06288bDIRECTOR RESIGNED
2003-05-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to VIANET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIANET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-04-14 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2010-12-11 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-02-26 Satisfied GE COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2002-10-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2000-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
BOND & FLOATING CHARGE 1997-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1994-11-08 Satisfied ADAM & COMPANY PLC
Intangible Assets
Patents
We have not found any records of VIANET LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of VIANET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIANET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as VIANET LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VIANET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VIANET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-07-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2015-06-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2015-05-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-02-0185429000Parts of electronic integrated circuits, n.e.s.
2015-01-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2015-01-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-01-0185299065Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2015-01-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2015-01-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-01-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-01-0190299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2014-12-0185299065Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2014-12-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-12-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2014-11-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2014-11-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2014-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-10-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2014-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-09-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2014-06-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2014-06-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2014-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-04-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2014-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-03-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2014-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-12-0185442000Coaxial cable and other coaxial electric conductors, insulated
2013-10-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-08-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-07-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2013-06-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2013-05-0185442000Coaxial cable and other coaxial electric conductors, insulated
2013-03-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-02-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2013-02-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2013-01-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2013-01-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-12-0185444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2012-11-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-10-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2012-09-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-09-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2012-07-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-06-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2012-05-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2012-04-0185444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2011-02-0184732990Parts and accessories of non-electronic calculators, for accounting machines, cash registers or other machines, incorporating a calculating device, of heading 8470, n.e.s. (excl. electronic assemblies)
2010-12-0184732910Electronic assemblies of accounting machines, cash registers or other machines, incorporating a calculating device, of heading 8470, n.e.s.
2010-08-0184732990Parts and accessories of non-electronic calculators, for accounting machines, cash registers or other machines, incorporating a calculating device, of heading 8470, n.e.s. (excl. electronic assemblies)
2010-07-0184732990Parts and accessories of non-electronic calculators, for accounting machines, cash registers or other machines, incorporating a calculating device, of heading 8470, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIANET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIANET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.