Background WavePink WaveYellow Wave

V K CORPORATE SERVICES LIMITED (03660271)

V K CORPORATE SERVICES LIMITED (03660271) is an active UK company. incorporated on 28 October 1998. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. V K CORPORATE SERVICES LIMITED has been registered for 27 years. Current directors include RADIA, Bhaskar Dhirajlal, RADIA, Yogesh Dhirajlal.

Company Number
03660271
Status
active
Type
ltd
Incorporated
28 October 1998
Age
27 years
Address
201 Cervantes House 5-9 Headstone Road, Harrow, HA1 1PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
RADIA, Bhaskar Dhirajlal, RADIA, Yogesh Dhirajlal
SIC Codes
69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V K CORPORATE SERVICES LIMITED

V K CORPORATE SERVICES LIMITED is an active company incorporated on 28 October 1998 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. V K CORPORATE SERVICES LIMITED was registered 27 years ago.(SIC: 69201, 70229)

Status

active

Active since 27 years ago

Company No

03660271

LTD Company

Age

27 Years

Incorporated 28 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

201 Cervantes House 5-9 Headstone Road Harrow, HA1 1PD,

Previous Addresses

Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH
From: 28 October 1998To: 2 June 2017
Timeline

5 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 13
Director Left
May 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RADIA, Yogesh Dhirajlal

Active
5-9 Headstone Road, HarrowHA1 1PD
Secretary
Appointed 30 Sept 2019

RADIA, Bhaskar Dhirajlal

Active
5-9 Headstone Road, HarrowHA1 1PD
Born December 1960
Director
Appointed 16 Jun 2010

RADIA, Yogesh Dhirajlal

Active
5-9 Headstone Road, HarrowHA1 1PD
Born January 1964
Director
Appointed 16 Jun 2010

RADIA, Damiyanti

Resigned
HarrowHA2 7NU
Secretary
Appointed 01 Nov 2014
Resigned 13 Feb 2018

RADIA, Dhirajlal

Resigned
North HarrowHA2 7NU
Secretary
Appointed 13 Feb 2018
Resigned 30 Sept 2019

RADIA, Dhirajlal V

Resigned
45 Hawthorn Drive, North HarrowHA2 7NU
Secretary
Appointed 28 Oct 1998
Resigned 16 Jun 2010

RADIA, Sharmila Yogesh

Resigned
The Squirrels, PinnerHA5 3BD
Secretary
Appointed 16 Jun 2010
Resigned 21 Jan 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Oct 1998
Resigned 28 Oct 1998

RADIA, Heena Bhaskar

Resigned
45 Hawthorn Drive, HarrowHA2 7NU
Born November 1969
Director
Appointed 28 Oct 1998
Resigned 31 Mar 2016

RADIA, Sharmila Yogesh

Resigned
The Squirrels, PinnerHA5 3BD
Born May 1970
Director
Appointed 28 Oct 1998
Resigned 21 Jan 2013

Persons with significant control

2

Mr Bhaskar Dhirajlal Radia

Active
HarrowHA2 7NU
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Yogesh Dhirajlal Radia

Active
PinnerHA5 3BD
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Termination Secretary Company
1 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Person Director Company
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
5 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
6 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2003
AAAnnual Accounts
Legacy
1 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
7 November 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
10 November 2000
363aAnnual Return
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Legacy
1 December 1999
363aAnnual Return
Legacy
21 September 1999
88(2)R88(2)R
Legacy
17 November 1998
225Change of Accounting Reference Date
Legacy
30 October 1998
288bResignation of Director or Secretary
Incorporation Company
28 October 1998
NEWINCIncorporation