Background WavePink WaveYellow Wave

VENKYS LONDON LIMITED (07406020)

VENKYS LONDON LIMITED (07406020) is an active UK company. incorporated on 13 October 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VENKYS LONDON LIMITED has been registered for 15 years. Current directors include DESAI, Anuradha Jitendra, DESAI, Jitendra, RAO, Balaji Banda and 1 others.

Company Number
07406020
Status
active
Type
ltd
Incorporated
13 October 2010
Age
15 years
Address
Squire Patton Boggs (Uk) Llp (Ref: Csu), London, EC2M 5TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DESAI, Anuradha Jitendra, DESAI, Jitendra, RAO, Balaji Banda, RAO, Venkatesh Banda
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENKYS LONDON LIMITED

VENKYS LONDON LIMITED is an active company incorporated on 13 October 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VENKYS LONDON LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07406020

LTD Company

Age

15 Years

Incorporated 13 October 2010

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 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Squire Patton Boggs (Uk) Llp (Ref: Csu) 60 London Wall London, EC2M 5TQ,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Djh/Csu) Premier Place 2 & a Half Devonshire Square London EC2M 4UJ England
From: 2 September 2020To: 24 April 2023
C/O Squire Sanders (Uk) Llp (Ref : Djh) 7 Devonshire Square London EC2M 4YH
From: 22 June 2012To: 2 September 2020
Hammonds Llp (Ref: Djh) 7 Devonshire Square London EC2M 4YH United Kingdom
From: 22 October 2010To: 22 June 2012
Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 13 October 2010To: 22 October 2010
Timeline

43 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
May 11
Funding Round
Sept 11
Funding Round
Apr 12
Funding Round
Feb 13
Funding Round
May 14
Funding Round
Oct 14
Funding Round
Jul 15
Funding Round
Mar 16
Funding Round
Sept 16
Funding Round
Feb 17
Funding Round
May 17
Funding Round
Sept 17
Funding Round
Jan 18
Funding Round
Mar 18
Funding Round
Jul 18
Funding Round
Nov 18
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Aug 19
Funding Round
Jan 20
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Feb 21
Funding Round
Jun 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Sept 22
Funding Round
Jun 23
Funding Round
Mar 24
Funding Round
Oct 25
New Owner
Dec 25
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
35
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DESAI, Anuradha Jitendra

Active
60 London Wall, LondonEC2M 5TQ
Born May 1962
Director
Appointed 22 Oct 2010

DESAI, Jitendra

Active
60 London Wall, LondonEC2M 5TQ
Born April 1962
Director
Appointed 22 Oct 2010

RAO, Balaji Banda

Active
60 London Wall, LondonEC2M 5TQ
Born December 1972
Director
Appointed 22 Oct 2010

RAO, Venkatesh Banda

Active
60 London Wall, LondonEC2M 5TQ
Born December 1964
Director
Appointed 22 Oct 2010

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 13 Oct 2010
Resigned 22 Oct 2010

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 13 Oct 2010
Resigned 22 Oct 2010

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 13 Oct 2010
Resigned 22 Oct 2010

Persons with significant control

3

Banda Balaji Rao

Active
60 London Wall, LondonEC2M 5TQ
Born December 1972

Nature of Control

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

Banda Venkatesh Rao

Active
60 London Wall, LondonEC2M 5TQ
Born December 1964

Nature of Control

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

Mrs Anuradha Desai

Active
S. No 114/A/2, Pune411 030
Born May 1962

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

85

Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Auditors Resignation Company
5 August 2015
AUDAUD
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
22 August 2014
AAAnnual Accounts
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Gazette Filings Brought Up To Date
10 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Legacy
17 May 2012
MG02MG02
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Capital Allotment Shares
4 May 2011
SH01Allotment of Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Legacy
30 November 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 October 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Incorporation Company
13 October 2010
NEWINCIncorporation