Company NameVISH Consultancy Services Limited
DirectorGupta Prakash Baisani Narasimha
Company StatusActive
Company Number07345203
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Previous NamesGlitz Consultancy Services Ltd and Glitz Testing Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gupta Prakash Baisani Narasimha
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Latimer Square
Greenwich
London
SE10 0XR
Director NameMrs Megha Ramasubramanyam Veerabommala
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Long Barn Road
Reading
RG2 7SX

Location

Registered Address7 Latimer Square
Greenwich
London
SE10 0XR
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Gupta Prakash Baisani Narasimha
100.00%
Ordinary

Financials

Year2014
Net Worth£75,108
Cash£80,373
Current Liabilities£17,715

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

16 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
22 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
27 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
30 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
24 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
8 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-04
(3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
16 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
9 January 2019Change of details for Mr Gupta Prakash Baisani Narasimha as a person with significant control on 8 January 2019 (2 pages)
9 January 2019Registered office address changed from 716 Maurer Court John Harrison Way London SE10 0SX to 7 Latimer Square Greenwich London SE10 0XR on 9 January 2019 (1 page)
9 January 2019Director's details changed for Mr Gupta Prakash Baisani Narasimha on 8 January 2019 (2 pages)
24 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
23 August 2018Change of details for Mr Gupta Prakash Baisani Narasimha as a person with significant control on 6 September 2016 (2 pages)
22 August 2018Director's details changed for Mr Gupta Prakash Baisani Narasimha on 6 September 2016 (2 pages)
10 August 2018Change of details for Mr Gupta Prakash Baisani Narasimha as a person with significant control on 14 August 2017 (2 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
14 August 2017Change of details for Mr Gupta Prakash Baisani Narasimha as a person with significant control on 29 June 2016 (2 pages)
14 August 2017Change of details for Mr Gupta Prakash Baisani Narasimha as a person with significant control on 29 June 2016 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
8 August 2017Director's details changed for Mr Gupta Prakash Baisani Narasimha on 20 May 2015 (2 pages)
8 August 2017Director's details changed for Mr Gupta Prakash Baisani Narasimha on 20 May 2015 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Registered office address changed from Number 2 2nd Floor Block B, the Vista Centre, 50 Salisbury Road Hounslow Middlesex TW4 6JQ to 716 Maurer Court John Harrison Way London SE10 0SX on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Number 2 2nd Floor Block B, the Vista Centre, 50 Salisbury Road Hounslow Middlesex TW4 6JQ to 716 Maurer Court John Harrison Way London SE10 0SX on 20 May 2015 (1 page)
7 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 January 2014Registered office address changed from 36 Woodburn Close London NW4 2NF England on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 36 Woodburn Close London NW4 2NF England on 14 January 2014 (1 page)
28 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
14 June 2013Registered office address changed from 23 Woodburn Close London NW4 2NF England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 23 Woodburn Close London NW4 2NF England on 14 June 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Mr Gupta Prakash Baisani Narasimha on 1 May 2012 (2 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Mr Gupta Prakash Baisani Narasimha on 1 May 2012 (2 pages)
17 August 2012Director's details changed for Mr Gupta Prakash Baisani Narasimha on 1 May 2012 (2 pages)
24 April 2012Registered office address changed from 20 Mountfield Road London N3 3NE United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 20 Mountfield Road London N3 3NE United Kingdom on 24 April 2012 (1 page)
24 April 2012Termination of appointment of Megha Ramasubramanyam Veerabommala as a director (1 page)
24 April 2012Termination of appointment of Megha Ramasubramanyam Veerabommala as a director (1 page)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
7 June 2011Registered office address changed from 38 Long Barn Road Reading RG2 7SX England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 38 Long Barn Road Reading RG2 7SX England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 38 Long Barn Road Reading RG2 7SX England on 7 June 2011 (1 page)
30 March 2011Company name changed glitz consultancy services LTD\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2011Company name changed glitz consultancy services LTD\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)