Company NameVIHU Intl Limited
DirectorPavan Chesetty
Company StatusActive
Company Number10722133
CategoryPrivate Limited Company
Incorporation Date12 April 2017(7 years ago)

Business Activity

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

Directors

Director NameMr Pavan Chesetty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed12 April 2017(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Buntingbridge Road
Ilford
IG2 7LR
Director NameMrs Priyanka Pammi
Date of BirthJune 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed25 December 2018(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address35 Brancaster Road
Newbury Park
Ilford
IG2 7EP

Location

Registered Address35 Brancaster Road
Newbury Park
Ilford
IG2 7EP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2021Confirmation statement made on 20 November 2020 with updates (4 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
25 November 2019Change of details for Mr Pavan Chesetty as a person with significant control on 1 May 2019 (2 pages)
25 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
6 June 2019Registered office address changed from 60 Buntingbridge Road Ilford IG2 7LR England to 35 Brancaster Road Newbury Park Ilford IG2 7EP on 6 June 2019 (1 page)
10 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
7 January 2019Appointment of Mrs Priyanka Pammi as a director on 25 December 2018 (2 pages)
7 January 2019Director's details changed for Mr Pavan Chesetty on 25 December 2018 (2 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 September 2017Registered office address changed from 121 a Horns Road Ilford IG6 1DF England to 60 Buntingbridge Road Ilford IG2 7LR on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 121 a Horns Road Ilford IG6 1DF England to 60 Buntingbridge Road Ilford IG2 7LR on 28 September 2017 (1 page)
26 May 2017Registered office address changed from 33 Lathom Road London E6 2DU United Kingdom to 121 a Horns Road Ilford IG6 1DF on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 33 Lathom Road London E6 2DU United Kingdom to 121 a Horns Road Ilford IG6 1DF on 26 May 2017 (1 page)
26 May 2017Director's details changed for Mr Pavan Chesetty on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Mr Pavan Chesetty on 26 May 2017 (2 pages)
12 April 2017Incorporation
Statement of capital on 2017-04-12
  • GBP 100
(30 pages)
12 April 2017Incorporation
Statement of capital on 2017-04-12
  • GBP 100
(30 pages)