Background WavePink WaveYellow Wave

VKS CONSULTING LTD (07376564)

VKS CONSULTING LTD (07376564) is an active UK company. incorporated on 15 September 2010. with registered office in Orpington. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VKS CONSULTING LTD has been registered for 15 years. Current directors include NAIK, Teena, NAIK, Vinay Kumar Seva.

Company Number
07376564
Status
active
Type
ltd
Incorporated
15 September 2010
Age
15 years
Address
282 Court Road, Orpington, BR6 9DE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
NAIK, Teena, NAIK, Vinay Kumar Seva
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VKS CONSULTING LTD

VKS CONSULTING LTD is an active company incorporated on 15 September 2010 with the registered office located in Orpington. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VKS CONSULTING LTD was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07376564

LTD Company

Age

15 Years

Incorporated 15 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

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

282 Court Road Orpington, BR6 9DE,

Previous Addresses

2 Silverwood Close Beckenham Kent BR3 1RN
From: 1 September 2011To: 1 February 2018
Flat 1 the Laurels 42 Copers Cope Road Beckenham BR3 1NF United Kingdom
From: 15 September 2010To: 1 September 2011
Timeline

5 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Sept 11
Director Left
Jun 12
Director Joined
Aug 12
New Owner
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NAIK, Teena

Active
Court Road, OrpingtonBR6 9DE
Born September 1986
Director
Appointed 01 Jan 2012

NAIK, Vinay Kumar Seva

Active
Court Road, OrpingtonBR6 9DE
Born April 1979
Director
Appointed 15 Sept 2010

NADIPALLI, Naga Suresh

Resigned
Silverwood Close, BeckenhamBR3 1RN
Born June 1980
Director
Appointed 08 Sept 2011
Resigned 30 Nov 2011

Persons with significant control

1

Mr Vinay Naik

Active
Silverwood Close, BeckenhamBR3 1RN
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Incorporation Company
15 September 2010
NEWINCIncorporation