Kelltron Consulting Services Uk Ltd AYLESBURY


Founded in 2015, Kelltron Consulting Services Uk, classified under reg no. 09819228 is an active company. Currently registered at 20 Walnut Close HP22 5UG, Aylesbury the company has been in the business for 10 years. Its financial year was closed on 28th October and its latest financial statement was filed on 2022-10-31.

The company has 2 directors, namely Chandrakanth V., Vivekananda A.. Of them, Vivekananda A. has been with the company the longest, being appointed on 9 October 2019 and Chandrakanth V. has been with the company for the least time - from 1 April 2025. As of 5 July 2025, there were 5 ex directors - Chandrakanth V., Nagasree V. and others listed below. There were no ex secretaries.

Kelltron Consulting Services Uk Ltd Address / Contact

Office Address 20 Walnut Close
Office Address2 Stoke Mandeville
Town Aylesbury
Post code HP22 5UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09819228
Date of Incorporation Mon, 12th Oct 2015
Industry Information technology consultancy activities
End of financial Year 28th October
Company age 10 years old
Account next due date Sun, 28th Jul 2024 (342 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Chandrakanth V.

Position: Director

Appointed: 01 April 2025

Vivekananda A.

Position: Director

Appointed: 09 October 2019

Chandrakanth V.

Position: Director

Appointed: 01 June 2024

Resigned: 01 November 2024

Nagasree V.

Position: Director

Appointed: 01 September 2017

Resigned: 09 October 2019

Bhanu A.

Position: Director

Appointed: 20 March 2017

Resigned: 31 March 2017

Narsimhareddy T.

Position: Director

Appointed: 09 August 2016

Resigned: 20 March 2017

Vanitha C.

Position: Director

Appointed: 12 October 2015

Resigned: 01 September 2017

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Vivekananda A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Vanitha C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Vivekananda A.

Notified on 1 November 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vanitha C.

Notified on 1 June 2017
Ceased on 1 November 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Net Worth4 586        
Balance Sheet
Cash Bank On Hand4 3591251174582 -16 35322 515 
Current Assets4 7895 0593 392745  31 08658 47538 516
Debtors4304 9343 381   47 43935 960 
Net Assets Liabilities4 5863 8121 371-374-1 838-2 706-15 96111 2563 841
Other Debtors4304 9343 381   47 43935 960 
Property Plant Equipment4 7203 7763 0212 4171 9331 5451 236989 
Cash Bank In Hand4 359        
Net Assets Liabilities Including Pension Asset Liability4 586        
Tangible Fixed Assets4 720        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve4 486        
Shareholder Funds4 586        
Other
Version Production Software   2 0202 022  2 0242 025
Accrued Liabilities 396396 300 4444 
Accrued Liabilities Not Expressed Within Creditors Subtotal       4444
Accumulated Depreciation Impairment Property Plant Equipment1 1802 1242 8793 4833 9674 3554 6644 911 
Average Number Employees During Period132111114
Bank Borrowings      47 06336 930 
Creditors4 9235 0235 0423 5363 8534 2511 22011 2348 807
Fixed Assets       989974
Increase From Depreciation Charge For Year Property Plant Equipment 944755604484388309247 
Loans From Directors   3 5363 5534 251   
Net Current Assets Liabilities-13436-1 650-2 791-3 771-4 25129 86647 19729 709
Nominal Value Allotted Share Capital100100100100100100100100 
Number Shares Allotted100100100100100100100100 
Other Creditors671680700   1 0902 090 
Par Value Share11111111 
Property Plant Equipment Gross Cost5 9005 9005 9005 9005 9005 9005 9005 900 
Taxation Social Security Payable4 2523 9473 946   863 333 
Total Assets Less Current Liabilities     -2 70631 10248 18630 683
Value-added Tax Payable       5 811 
Creditors Due Within One Year4 923        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions5 900        
Tangible Fixed Assets Cost Or Valuation5 900        
Tangible Fixed Assets Depreciation1 180        
Tangible Fixed Assets Depreciation Charged In Period1 180        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2024-10-31
filed on: 24th, February 2025
Free Download (5 pages)

Company search