K&V IT SOLUTIONS LIMITED - THATCHAM
Company Profile | Company Filings |
Overview
K&V IT SOLUTIONS LIMITED is a Private Limited Company from THATCHAM ENGLAND and has the status: Active.
K&V IT SOLUTIONS LIMITED was incorporated 16 years ago on 21/09/2007 and has the registered number: 06378644. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
K&V IT SOLUTIONS LIMITED was incorporated 16 years ago on 21/09/2007 and has the registered number: 06378644. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
K&V IT SOLUTIONS LIMITED - THATCHAM
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
LOVEJOYS
THATCHAM
BERKSHIRE
RG18 9XQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR VICTOR HORMUZ MISTRY | Aug 1957 | British | Director | 2009-10-23 | CURRENT |
MAXIM FINANCE LIMITED | Corporate Secretary | 2007-09-21 UNTIL 2016-02-20 | RESIGNED | ||
MR EWAN MICHAEL ELDRIDGE WHITMEY | Aug 1974 | English | Director | 2015-06-01 UNTIL 2021-03-01 | RESIGNED |
KENDEEP VIRDEE | Oct 1981 | British | Director | 2007-09-21 UNTIL 2009-11-27 | RESIGNED |
MR CHRISTOPHER SALMON | Dec 1990 | British | Director | 2011-05-07 UNTIL 2011-09-01 | RESIGNED |
MR NITESH MISTRY | Mar 1975 | British | Director | 2010-06-16 UNTIL 2011-04-08 | RESIGNED |
GEORGE KIMITRIS | Sep 1971 | British | Director | 2007-09-21 UNTIL 2009-10-12 | RESIGNED |
MRS SARAH LOUISE BAXTER | Aug 1970 | British | Director | 2017-09-08 UNTIL 2022-03-08 | RESIGNED |
MRS KIM ANDREWS-BUTLER | Secretary | 2016-02-20 UNTIL 2019-03-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Victor Hormuz Mistry | 2019-04-05 | 8/1957 | Thatcham Berkshire |
Ownership of shares 50 to 75 percent Voting rights 25 to 50 percent |
Mrs Sarah Louise Baxter | 2019-01-01 - 2022-03-08 | 8/1970 | Newbury Berkshire | Ownership of shares 75 to 100 percent |
Maxim Services Group Ltd | 2016-06-01 - 2019-03-14 | Newbury | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
K&V IT Solutions Ltd Accounts | 2024-05-29 | 30-09-2023 | £2,235 Cash £-1,502 equity |
K&V IT Solutions Ltd Accounts | 2023-05-25 | 30-09-2022 | £2,323 Cash £-1,441 equity |
K&V IT Solutions Ltd Accounts | 2022-06-08 | 30-09-2021 | £2,365 Cash £-1,130 equity |
K&V IT Solutions Ltd Accounts | 2021-06-09 | 30-09-2020 | £6,527 Cash £3,293 equity |
K&V IT Solutions Ltd Accounts | 2020-09-04 | 30-09-2019 | £6,850 Cash £4,641 equity |
K&V IT Solutions Ltd Accounts | 2019-05-31 | 30-09-2018 | £6,315 Cash £3,713 equity |
Accounts Submission | 2018-06-21 | 30-09-2017 | £530 Cash £-73 equity |
Accounts Submission | 2017-06-21 | 30-09-2016 | £478 Cash £-3,136 equity |
K&V IT SOLUTIONS LIMITED Accounts filed on 30-09-2015 | 2016-06-17 | 30-09-2015 | £810 Cash £325 equity |
K&V IT SOLUTIONS LIMITED Accounts filed on 30-09-2014 | 2015-06-10 | 30-09-2014 | £380 Cash £40 equity |