Warning: file_put_contents(c/65677cb61df6efde7458c529d155e89f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gk Consultancy Services (uk) Ltd, RG4 6RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GK CONSULTANCY SERVICES (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gk Consultancy Services (uk) Ltd. The company was founded 12 years ago and was given the registration number 07871008. The firm's registered office is in READING. You can find them at 6 Eltham Avenue, Caversham, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GK CONSULTANCY SERVICES (UK) LTD
Company Number:07871008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6 Eltham Avenue, Caversham, Reading, Berkshire, RG4 6RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Eltham Avenue, Caversham, Reading, England, RG4 6RQ

Secretary05 December 2011Active
6 Eltham Avenue, Caversham, Reading, England, RG4 6RQ

Director05 December 2011Active
6 Eltham Avenue, Caversham, Reading, England, RG4 6RQ

Director25 May 2012Active
6 Eltham Avenue, Caversham, Reading, England, RG4 6RQ

Director01 May 2012Active

People with Significant Control

Ms Nupur Mehra
Notified on:01 March 2017
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:6 Eltham Avenue, Caversham, Reading, England, RG4 6RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sunil Kartikey
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:6 Eltham Avenue, Caversham, Reading, England, RG4 6RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-05Dissolution

Dissolution application strike off company.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Persons with significant control

Change to a person with significant control.

Download
2017-03-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Change person director company with change date.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Officers

Termination director company with name termination date.

Download
2016-01-20Officers

Termination director company.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Officers

Change person director company with change date.

Download
2015-09-21Officers

Change person secretary company with change date.

Download
2015-09-21Officers

Change person director company with change date.

Download
2015-09-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.