Company NameRKG IT Services Limited
DirectorRamakrishna Gupta Vinayaka Vinnakota
Company StatusActive
Company Number07303205
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ramakrishna Gupta Vinayaka Vinnakota
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address30 Shelburne Drive
Whitton
Richmond Upon Thames
TW4 5LA
Secretary NameMr Ram Vinnakota
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressVienna House 33 Penstone Court Chandlery Way
Cardiff
CF10 5NL
Wales

Location

Registered Address30 Shelburne Drive
Whitton
Hounslow
TW4 5LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHeathfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Priyam Dutta
50.00%
Ordinary
50 at £1Ram Vinnakota
50.00%
Ordinary

Financials

Year2014
Net Worth£588
Cash£32,156
Current Liabilities£39,109

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

19 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 July 2019Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to 30 Shelburne Drive Whitton Hounslow TW4 5LA on 17 July 2019 (1 page)
22 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
28 March 2018Director's details changed for Mr Ramakrishna Gupta Vinayaka Vinnakota on 27 March 2018 (2 pages)
28 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
28 March 2018Change of details for Mr Ramakrishna Gupta Vinayaka Vinnakota as a person with significant control on 28 March 2018 (2 pages)
27 September 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
27 September 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Director's details changed for Mr Ram Vinnakota on 10 March 2016 (3 pages)
11 March 2016Director's details changed for Mr Ram Vinnakota on 10 March 2016 (3 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Director's details changed for Mr Ram Vinnakota on 1 January 2013 (2 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
15 July 2013Director's details changed for Mr Ram Vinnakota on 1 January 2013 (2 pages)
15 July 2013Director's details changed for Mr Ram Vinnakota on 1 January 2013 (2 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
26 April 2013Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 26 April 2013 (1 page)
26 April 2013Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 26 April 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
13 August 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
6 July 2012Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London. London W4 5YA United Kingdom on 6 July 2012 (1 page)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London. London W4 5YA United Kingdom on 6 July 2012 (1 page)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London. London W4 5YA United Kingdom on 6 July 2012 (1 page)
5 July 2012Director's details changed for Mr Ram Vinnakota on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Ram Vinnakota on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Ram Vinnakota on 5 July 2012 (2 pages)
15 March 2012Registered office address changed from 804 Vantage Building Station Approach Hayes UB3 4FB United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 804 Vantage Building Station Approach Hayes UB3 4FB United Kingdom on 15 March 2012 (1 page)
10 February 2012Registered office address changed from 167 Berberis House Highfield Road Feltham Middlesex TW13 4GR on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 167 Berberis House Highfield Road Feltham Middlesex TW13 4GR on 10 February 2012 (1 page)
6 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
10 November 2011Termination of appointment of Ram Vinnakota as a secretary (1 page)
10 November 2011Director's details changed for Mr Ram Vinnakota on 1 January 2011 (2 pages)
10 November 2011Director's details changed for Mr Ram Vinnakota on 1 January 2011 (2 pages)
10 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
10 November 2011Director's details changed for Mr Ram Vinnakota on 1 January 2011 (2 pages)
10 November 2011Termination of appointment of Ram Vinnakota as a secretary (1 page)
10 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
6 October 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 October 2011 (2 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)