You are here: bizstats.co.uk > a-z index > V list > V list

V K Corporate Services Limited HARROW


V K Corporate Services started in year 1998 as Private Limited Company with registration number 03660271. The V K Corporate Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Harrow at 201 Cervantes House. Postal code: HA1 1PD.

At present there are 2 directors in the the firm, namely Yogesh R. and Bhaskar R.. In addition one secretary - Yogesh R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

V K Corporate Services Limited Address / Contact

Office Address 201 Cervantes House
Office Address2 5-9 Headstone Road
Town Harrow
Post code HA1 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03660271
Date of Incorporation Wed, 28th Oct 1998
Industry Management consultancy activities other than financial management
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Yogesh R.

Position: Secretary

Appointed: 30 September 2019

Yogesh R.

Position: Director

Appointed: 16 June 2010

Bhaskar R.

Position: Director

Appointed: 16 June 2010

Dhirajlal R.

Position: Secretary

Appointed: 13 February 2018

Resigned: 30 September 2019

Damiyanti R.

Position: Secretary

Appointed: 01 November 2014

Resigned: 13 February 2018

Sharmila R.

Position: Secretary

Appointed: 16 June 2010

Resigned: 21 January 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1998

Resigned: 28 October 1998

Dhirajlal R.

Position: Secretary

Appointed: 28 October 1998

Resigned: 16 June 2010

Sharmila R.

Position: Director

Appointed: 28 October 1998

Resigned: 21 January 2013

Heena R.

Position: Director

Appointed: 28 October 1998

Resigned: 31 March 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Bhaskar R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Yogesh R. This PSC owns 25-50% shares and has 25-50% voting rights.

Bhaskar R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Yogesh R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth269 850271 128273 818       
Balance Sheet
Current Assets310 525304 865302 777275 541271 406382 973247 822271 788306 108306 880
Net Assets Liabilities  273 818281 037301 920349 098351 427362 103377 157 
Cash Bank In Hand148 727233 378181 857       
Debtors161 79871 487120 920       
Tangible Fixed Assets4 9634 4633 366       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve269 750271 028273 718       
Shareholder Funds269 850271 128273 818       
Other
Average Number Employees During Period    555444
Creditors  32 32537 30881 19562 08836 29034 76953 64417 243
Fixed Assets  3 3662 5411 9191 4515 3213 9993 0063 950
Net Current Assets Liabilities264 887266 665270 452278 496300 001347 647346 106358 104374 151 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  51 96240 263109 79026 762134 574121 085121 68782 284
Total Assets Less Current Liabilities269 850271 128273 818281 037301 920349 098351 427362 103377 157 
Creditors Due Within One Year45 63838 20032 325       
Number Shares Allotted 100100       
Par Value Share 11       
Percentage Subsidiary Held 100        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 958        
Tangible Fixed Assets Cost Or Valuation24 98525 943        
Tangible Fixed Assets Depreciation20 02221 480        
Tangible Fixed Assets Depreciation Charged In Period 1 458        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, November 2023
Free Download (4 pages)

Company search

Advertisements