Company NameViveks Consultancy Limited
DirectorVivekananda Raju Kosoor Nagaraju
Company StatusActive
Company Number09120014
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)

Business Activity

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

Director

Director NameMr Vivekananda Raju Kosoor Nagaraju
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address8 Riverside Wharf
Dartford
Kent
DA1 5TN

Location

Registered Address8 Riverside Wharf
Dartford
DA1 5TN
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

10 at £1Kosoor Nagaraju Vivekenanda Raju
90.91%
Ordinary
1 at £1Sowmya Prabhu
9.09%
Ordinary B

Financials

Year2014
Net Worth£34,189
Cash£68,960
Current Liabilities£34,771

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

26 May 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 July 2019 (5 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
25 September 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
10 August 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 March 2017Registered office address changed from 8 Riverside Wharf Dartford Kent England to 8 Riverside Wharf Dartford DA1 5TN on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 8 Riverside Wharf Dartford Kent England to 8 Riverside Wharf Dartford DA1 5TN on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
14 July 2016Registered office address changed from 8 Riverside Wharf Dartford Kent DA1 5TN England to 8 Riverside Wharf Dartford Kent on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 8 Riverside Wharf Dartford Kent DA1 5TN England to 8 Riverside Wharf Dartford Kent on 14 July 2016 (1 page)
13 July 2016Director's details changed for Mr Vivekananda Raju Kosoor Nagaraju on 13 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Vivekananda Raju Kosoor Nagaraju on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from 16 Sefton Court Jersey Road Hounslow TW3 4BG England to 8 Riverside Wharf Dartford Kent DA1 5TN on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 16 Sefton Court Jersey Road Hounslow TW3 4BG England to 8 Riverside Wharf Dartford Kent DA1 5TN on 13 July 2016 (1 page)
29 February 2016Director's details changed for Mr Kosoor Nagaraju Vivekananda Raju on 8 July 2014 (3 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 11
(4 pages)
29 February 2016Director's details changed for Mr Kosoor Nagaraju Vivekananda Raju on 8 July 2014 (3 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 11
(4 pages)
26 February 2016Director's details changed for Mr Kosoor Nagaraju Vivekananda Raju on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Kosoor Nagaraju Vivekananda Raju on 26 February 2016 (2 pages)
26 February 2016Registered office address changed from 16 Sefton Road Jersey Road Hounslow TW3 4BG to 16 Sefton Court Jersey Road Hounslow TW3 4BG on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 16 Sefton Road Jersey Road Hounslow TW3 4BG to 16 Sefton Court Jersey Road Hounslow TW3 4BG on 26 February 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11
(4 pages)
22 September 2015Director's details changed for Mr Kosoor Nagaraju Vivekananda Raju on 22 September 2014 (2 pages)
22 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11
(4 pages)
22 September 2015Director's details changed for Mr Kosoor Nagaraju Vivekananda Raju on 22 September 2014 (2 pages)
6 January 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 11
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 11
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 11
(3 pages)
22 September 2014Registered office address changed from 24 Sefton Court Jersey Road Hounslow TW34BG United Kingdom to 16 Sefton Road Jersey Road Hounslow TW3 4BG on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 24 Sefton Court Jersey Road Hounslow TW34BG United Kingdom to 16 Sefton Road Jersey Road Hounslow TW3 4BG on 22 September 2014 (1 page)
9 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 11
(3 pages)
9 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 11
(3 pages)
9 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 11
(3 pages)
8 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)