Background WavePink WaveYellow Wave

VJK TRADERS LIMITED (06634227)

VJK TRADERS LIMITED (06634227) is an active UK company. incorporated on 1 July 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. VJK TRADERS LIMITED has been registered for 17 years. Current directors include KHANNA, Manoj Kumar, KUMAR, Vijay, SONI, Satin Singh.

Company Number
06634227
Status
active
Type
ltd
Incorporated
1 July 2008
Age
17 years
Address
447 Sulivan Court, London, SW6 3BX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
KHANNA, Manoj Kumar, KUMAR, Vijay, SONI, Satin Singh
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VJK TRADERS LIMITED

VJK TRADERS LIMITED is an active company incorporated on 1 July 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. VJK TRADERS LIMITED was registered 17 years ago.(SIC: 47110)

Status

active

Active since 17 years ago

Company No

06634227

LTD Company

Age

17 Years

Incorporated 1 July 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

447 Sulivan Court Peterborough Road London, SW6 3BX,

Previous Addresses

447 Peterborough Road London SW6 3BX England
From: 24 June 2015To: 17 July 2015
1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX
From: 5 March 2012To: 24 June 2015
3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD
From: 1 July 2008To: 5 March 2012
Timeline

9 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Mar 10
Director Joined
Apr 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Sept 19
Director Joined
Jun 20
Director Joined
Dec 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KHANNA, Manoj Kumar

Active
Jersey Road, IsleworthTW7 5PL
Born April 1976
Director
Appointed 17 Jun 2020

KUMAR, Vijay

Active
Sulivan Court, LondonSW6 3BX
Born January 1987
Director
Appointed 01 Jul 2008

SONI, Satin Singh

Active
Park Lane, HayesUB4 8AB
Born January 1975
Director
Appointed 03 Jun 2016

KHANNA, Manoj Kumar

Resigned
Ealing Road, NortholtUB5 5HS
Born April 1976
Director
Appointed 28 Apr 2016
Resigned 22 Jul 2016

KUMAR, Asuram

Resigned
Sulivan Court, LondonSW6 3BX
Born January 1956
Director
Appointed 26 Mar 2010
Resigned 17 May 2016

SONI, Satin Singh

Resigned
Queens Road, HayesUB3 2RX
Born January 1975
Director
Appointed 03 Jun 2016
Resigned 30 Sept 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 01 Jul 2008
Resigned 01 Jul 2008

Persons with significant control

1

Mr Vijay Kumar

Active
Peterborough Road, LondonSW6 3BX
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Unaudited Abridged
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Legacy
1 September 2009
225Change of Accounting Reference Date
Legacy
6 July 2009
363aAnnual Return
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Incorporation Company
1 July 2008
NEWINCIncorporation