UKBizDB.co.uk

VAO CONUSLTANCY LIMITED

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

This company is commonly known as Vao Conusltancy Limited. The company was founded 12 years ago and was given the registration number 07749185. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VAO CONUSLTANCY LIMITED
Company Number:07749185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Lonsdale Avenue, London, England, E6 3JY

Secretary23 August 2011Active
4, Hurst Road, Slough, England, SL1 6ND

Director03 November 2021Active
26, Cob Hill, Purton, Swindon, England, SN5 4FR

Director07 November 2023Active
64, Lonsdale Avenue, London, England, E6 3JY

Director03 February 2023Active
6, Waytes Close, Wroughton, Swindon, England, SN4 9EU

Director08 December 2023Active
64, Lonsdale Avenue, London, England, E6 3JY

Director02 November 2023Active
39, Bantry Road, Slough, England, SL1 5FD

Director10 June 2019Active
39, Bantry Road, Slough, England, SL1 5FD

Director27 March 2017Active
2, Wickenby Drive, Sale, England, M33 7UY

Director15 July 2015Active
64, Lonsdale Avenue, London, England, E6 3JY

Director28 September 2022Active
188, Horns Road, Ilford, England, IG6 1BG

Director09 June 2019Active
188, Horns Road, Ilford, England, IG6 1BG

Director14 November 2018Active
44, Martley Drive, Ilford, England, IG2 6SH

Director17 September 2016Active
2, Wickenby Drive, Sale, England, M33 7UY

Director01 February 2013Active
18, Bughtlin Drive, Edinburg, Scotland, EH12 8UX

Director01 April 2013Active
App 3, Holly Bank 4 Kings Road, Kings Road, Sale, England, M33 6BN

Director01 November 2012Active
43 Projection West, Merchants Place, Reading, United Kingdom, RG1 1ET

Director27 March 2018Active
22/16, Wardlaw Place, Edinburgh, Scotland, EH11 1UF

Director14 December 2016Active
64, Lonsdale Avenue, London, England, E6 3JY

Director23 August 2011Active

People with Significant Control

Mr Amaresh Eedara
Notified on:09 November 2023
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:26, Cob Hill, Swindon, England, SN5 4FR
Nature of control:
  • Significant influence or control
Mr Gopichand Sreenivas Murthy Pasupulate
Notified on:06 February 2023
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:64, Lonsdale Avenue, London, England, E6 3JY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Venkata Siva Reddy Vanipenta
Notified on:17 August 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:64, Lonsdale Avenue, London, England, E6 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-11-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-12Officers

Change person secretary company with change date.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-05Officers

Termination director company with name termination date.

Download
2023-05-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-06Address

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

Download
2022-10-05Officers

Change person secretary company with change date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Address

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

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-05-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.