Background WavePink WaveYellow Wave

VSK CONSULTANTS LIMITED (09907032)

VSK CONSULTANTS LIMITED (09907032) is an active UK company. incorporated on 8 December 2015. with registered office in Aylesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (13300) and 3 other business activities. VSK CONSULTANTS LIMITED has been registered for 10 years. Current directors include KAPOOR, Namrata, KAPOOR, Puneet.

Company Number
09907032
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
Unit 20 Space Business Centre Smeaton Close, Aylesbury, HP19 8FJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
KAPOOR, Namrata, KAPOOR, Puneet
SIC Codes
13300, 18129, 26511, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VSK CONSULTANTS LIMITED

VSK CONSULTANTS LIMITED is an active company incorporated on 8 December 2015 with the registered office located in Aylesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300) and 3 other business activities. VSK CONSULTANTS LIMITED was registered 10 years ago.(SIC: 13300, 18129, 26511, 62020)

Status

active

Active since 10 years ago

Company No

09907032

LTD Company

Age

10 Years

Incorporated 8 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Unit 20 Space Business Centre Smeaton Close Aylesbury, HP19 8FJ,

Previous Addresses

Unit 20 Smeaton Close Aylesbury HP19 8FJ England
From: 1 December 2021To: 19 January 2023
Unit 16 Aylesbury Space Business Centre Smeaton Close Aylesbury HP19 8FJ England
From: 20 November 2019To: 1 December 2021
34 Plym Close Aylesbury HP21 8SY United Kingdom
From: 8 December 2015To: 20 November 2019
Timeline

6 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Apr 19
Loan Secured
Jun 19
Loan Cleared
Oct 20
Loan Secured
Nov 21
Loan Secured
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KAPOOR, Namrata

Active
Space Business Centre Smeaton Close, AylesburyHP19 8FJ
Born January 1985
Director
Appointed 06 Apr 2019

KAPOOR, Puneet

Active
Space Business Centre, AylesburyHP19 8FJ
Born September 1983
Director
Appointed 08 Dec 2015

Persons with significant control

1

Mr Puneet Kapoor

Active
Thornton Crescent, AylesburyHP22 6DG
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
24 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Incorporation Company
8 December 2015
NEWINCIncorporation