ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SKVP (Slough) Limited

SKVP (Slough) Limited is an active company incorporated on 11 April 2017 with the registered office located in Birmingham, West Midlands. SKVP (Slough) Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10720612
Private limited company
Age
8 years
Incorporated 11 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 November 2025 (1 month ago)
Next confirmation dated 8 November 2026
Due by 22 November 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jul31 Mar 2024 (9 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (12 days remaining)
Address
1 Waterloo Avenue
Fordbridge
Birmingham
B37 6RE
United Kingdom
Address changed on 1 Dec 2025 (17 days ago)
Previous address was Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1982
Director • English • Lives in England • Born in Oct 1981
SJS Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shree Krishna Refreshments (UK) Ltd
Subodh Ramesh Joshi and Sujay Sohani are mutual people.
Active
SKVP (UK) Ltd
Subodh Ramesh Joshi and Sujay Sohani are mutual people.
Active
SKVP Capital Limited
Subodh Ramesh Joshi and Sujay Sohani are mutual people.
Active
Solihull SKVP Ltd
Subodh Ramesh Joshi and Sujay Sohani are mutual people.
Active
SKVP Diner Ilford Limited
Subodh Ramesh Joshi and Sujay Sohani are mutual people.
Active
K Hospitality Limited
Subodh Ramesh Joshi and Sujay Sohani are mutual people.
Active
SKVP Reading Ltd
Subodh Ramesh Joshi and Sujay Sohani are mutual people.
Active
SKVP Tooting Ltd
Subodh Ramesh Joshi and Sujay Sohani are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 1 Jul31 Mar 2024
Traded for 9 months
Cash in Bank
Unreported
Decreased by £47.63K (-100%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 5 (+33%)
Total Assets
£217.97K
Decreased by £103.86K (-32%)
Total Liabilities
-£211.08K
Decreased by £24.18K (-10%)
Net Assets
£6.89K
Decreased by £79.68K (-92%)
Debt Ratio (%)
97%
Increased by 23.74% (+32%)
Latest Activity
Confirmation Submitted
17 Days Ago on 1 Dec 2025
Registered Address Changed
17 Days Ago on 1 Dec 2025
Micro Accounts Submitted
11 Months Ago on 26 Dec 2024
Confirmation Submitted
1 Year Ago on 27 Nov 2024
Sjs Holdings Ltd (PSC) Appointed
1 Year 5 Months Ago on 10 Jul 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 9 Months Ago on 1 Mar 2024
Accounting Period Shortened
2 Years Ago on 27 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 15 Nov 2023
Mr Subodh Joshi Details Changed
2 Years 2 Months Ago on 5 Oct 2023
Get Credit Report
Discover SKVP (Slough) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 November 2025 with no updates
Submitted on 1 Dec 2025
Registered office address changed from Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to 1 Waterloo Avenue Fordbridge Birmingham B37 6RE on 1 December 2025
Submitted on 1 Dec 2025
Micro company accounts made up to 31 March 2024
Submitted on 26 Dec 2024
Confirmation statement made on 8 November 2024 with no updates
Submitted on 27 Nov 2024
Withdrawal of a person with significant control statement on 19 July 2024
Submitted on 19 Jul 2024
Notification of Sjs Holdings Ltd as a person with significant control on 10 July 2024
Submitted on 19 Jul 2024
Unaudited abridged accounts made up to 30 June 2023
Submitted on 28 Jun 2024
Registered office address changed from 140 H Westlink House 981 Great West Road Brentford TW8 9DN England to Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 1 March 2024
Submitted on 1 Mar 2024
Current accounting period shortened from 30 June 2024 to 31 March 2024
Submitted on 27 Nov 2023
Confirmation statement made on 8 November 2023 with no updates
Submitted on 15 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year