V.o.(UK) Limited

General information

Name:

V.o.(UK) Ltd

Office Address:

91 Soho Hill Hockley B19 1AY Birmingham

Number: 05444411

Incorporation date: 2005-05-05

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

V.o.(UK) Limited 's been on the local market for nineteen years. Started with registration number 05444411 in the year 2005, the company is registered at 91 Soho Hill, Birmingham B19 1AY. Its current name is V.o.(UK) Limited. This enterprise's previous clients may remember this firm also as Vaishnov Overseas (UK), which was used up till 2006-11-28. This enterprise's classified under the NACE and SIC code 68320 meaning Management of real estate on a fee or contract basis. The business most recent filed accounts documents were submitted for the period up to 2022-05-31 and the latest confirmation statement was filed on 2023-04-17.

For nineteen years, this business has only been guided by an individual director: Sandeep K. who has been overseeing it since 2005-05-05.

Executives with significant control over the firm are: Sandeep K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sharddha K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • V.o.(UK) Limited 2006-11-28
  • Vaishnov Overseas (UK) Limited 2005-05-05

Financial data based on annual reports

Company staff

Sandeep K.

Role: Director

Appointed: 05 May 2005

Latest update: 13 March 2024

People with significant control

Sandeep K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Sharddha K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 2 February 2015
Annual Accounts 25 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 December 2015
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 2 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 1 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 1 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates April 17, 2023 (CS01)
filed on: 6th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 70221 : Financial management
18
Company Age

Similar companies nearby

Closest companies