Company NameVeera Consultancy Services Ltd
DirectorNaveen Periyasamy
Company StatusActive
Company Number08820149
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Naveen Periyasamy
Date of BirthMay 1983 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Glentrammon Road
Orpington
Kent
BR6 6DQ

Location

Registered Address93 Glentrammon Road
Orpington
Kent
BR6 6DQ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

22 February 2024Micro company accounts made up to 31 December 2023 (5 pages)
19 February 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
23 February 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 December 2021Confirmation statement made on 19 December 2021 with updates (4 pages)
9 March 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
3 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
29 November 2019Notification of Jayachandrika Anbarasu as a person with significant control on 31 March 2019 (2 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 April 2019Cessation of Sabitha Joseph Amalraj as a person with significant control on 31 March 2019 (1 page)
20 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 January 2018Withdrawal of a person with significant control statement on 17 January 2018 (2 pages)
17 January 2018Withdrawal of a person with significant control statement on 17 January 2018 (2 pages)
3 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 January 2017Director's details changed for Mr Naveen Periyasamy on 9 January 2017 (2 pages)
10 January 2017Registered office address changed from No 8, Reynolds Way Selborne Road Croydon Surrey CR0 5JW to 93 Glentrammon Road Orpington Kent BR6 6DQ on 10 January 2017 (1 page)
10 January 2017Director's details changed for Mr Naveen Periyasamy on 9 January 2017 (2 pages)
10 January 2017Registered office address changed from No 8, Reynolds Way Selborne Road Croydon Surrey CR0 5JW to 93 Glentrammon Road Orpington Kent BR6 6DQ on 10 January 2017 (1 page)
29 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 December 2015Director's details changed for Mr Naveen Periyasamy on 1 October 2015 (2 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Director's details changed for Mr Naveen Periyasamy on 1 October 2015 (2 pages)
14 October 2015Registered office address changed from 26 Maresfield Cheapstow Road Croydon Surrey CR0 5UA to No 8, Reynolds Way Selborne Road Croydon Surrey CR0 5JW on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 26 Maresfield Cheapstow Road Croydon Surrey CR0 5UA to No 8, Reynolds Way Selborne Road Croydon Surrey CR0 5JW on 14 October 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)