Company NameV2 Accounting Limited
DirectorVishram Gorasia
Company StatusActive
Company Number05060155
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMr Vishram Gorasia
NationalityBritish
StatusCurrent
Appointed15 November 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Correspondence Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY
Director NameMr Vishram Gorasia
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(6 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY
Director NameAlpesh Gorasia
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(3 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2007)
RoleCompany Director
Correspondence Address46 Charlton Road
Kenton
Harrow
Middlesex
HA3 9HN
Director NameVandana Kalidas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(3 days after company formation)
Appointment Duration12 years, 8 months (resigned 13 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY
Secretary NameVandana Kalidas
NationalityBritish
StatusResigned
Appointed05 March 2004(3 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2007)
RoleAccountant
Correspondence AddressCallander Lodge
Glengall Road
Edgware
Middlesex
HA8 8RA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£355
Cash£6,140
Current Liabilities£7,355

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
16 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
13 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
3 June 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
21 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 December 2019Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
1 May 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
8 May 2017Termination of appointment of Vandana Kalidas as a director on 13 November 2016 (1 page)
8 May 2017Termination of appointment of Vandana Kalidas as a director on 13 November 2016 (1 page)
8 May 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
30 December 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
30 December 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
30 December 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Appointment of Mr Vishram Gorasia as a director (2 pages)
30 December 2010Appointment of Mr Vishram Gorasia as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Vandana Kalidas on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Vandana Kalidas on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Vandana Kalidas on 1 March 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Vishram Gorasia on 1 March 2010 (1 page)
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Mr Vishram Gorasia on 1 March 2010 (1 page)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Secretary's details changed for Mr Vishram Gorasia on 1 March 2010 (1 page)
5 April 2010Registered office address changed from 46 Charlton Road Harrow Middx HA3 9HN on 5 April 2010 (1 page)
5 April 2010Registered office address changed from 46 Charlton Road Harrow Middx HA3 9HN on 5 April 2010 (1 page)
5 April 2010Registered office address changed from 46 Charlton Road Harrow Middx HA3 9HN on 5 April 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 02/03/09; full list of members (3 pages)
6 April 2009Return made up to 02/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 April 2008Director's change of particulars / vandana kalidas / 25/11/2007 (1 page)
8 April 2008Appointment terminated secretary vandana kalidas (1 page)
8 April 2008Return made up to 02/03/08; full list of members (3 pages)
8 April 2008Appointment terminated secretary vandana kalidas (1 page)
8 April 2008Return made up to 02/03/08; full list of members (3 pages)
8 April 2008Director's change of particulars / vandana kalidas / 25/11/2007 (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Director resigned (1 page)
28 March 2007Return made up to 02/03/07; full list of members (2 pages)
28 March 2007Return made up to 02/03/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 June 2006Return made up to 02/03/06; full list of members (2 pages)
19 June 2006Return made up to 02/03/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 June 2005Return made up to 02/03/05; full list of members (2 pages)
14 June 2005Return made up to 02/03/05; full list of members (2 pages)
12 March 2004New secretary appointed;new director appointed (1 page)
12 March 2004New secretary appointed;new director appointed (1 page)
12 March 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
12 March 2004Ad 05/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2004Ad 05/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (9 pages)
2 March 2004Incorporation (9 pages)