ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

VK Supermarket Limited

VK Supermarket Limited is an active company incorporated on 6 February 2020 with the registered office located in London, Greater London. VK Supermarket Limited was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12447881
Private limited company
Age
5 years
Incorporated 6 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 27 January 2025 (11 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (27 days remaining)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 1140 days
For period 6 Feb28 Feb 2021 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2022
Was due on 30 November 2022 (3 years ago)
Contact
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 14 Nov 2025 (2 months ago)
Previous address was 3C Davy Court Castle Mound Way Rugby CV23 0UZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • American • Lives in United States • Born in May 1998
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vip Aviation Services Ltd
Carissa Anne Davis is a mutual person.
Active
Resin Drive Solutions Ltd
Carissa Anne Davis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
28 Feb 2021
For period 28 Feb28 Feb 2021
Traded for 12 months
Cash in Bank
£6.07K
Turnover
Unreported
Employees
1
Total Assets
£85.17K
Total Liabilities
-£75.06K
Net Assets
£10.11K
Debt Ratio (%)
88%
Latest Activity
Registered Address Changed
2 Months Ago on 14 Nov 2025
Anglo American Acquisitions Inc (PSC) Appointed
2 Months Ago on 10 Nov 2025
Matthew Parry (PSC) Resigned
2 Months Ago on 10 Nov 2025
Matthew Parry Resigned
2 Months Ago on 10 Nov 2025
Mrs Carissa Anne Davis Appointed
2 Months Ago on 7 Nov 2025
Registered Address Changed
2 Months Ago on 6 Nov 2025
Ananthi Sanjeevan Resigned
2 Months Ago on 6 Nov 2025
Sanjeevan Ramasantiran Resigned
2 Months Ago on 6 Nov 2025
Matthew Parry (PSC) Appointed
2 Months Ago on 5 Nov 2025
Mr Matthew Parry Appointed
2 Months Ago on 5 Nov 2025
Get Credit Report
Discover VK Supermarket Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
Submitted on 17 Nov 2025
Appointment of Mrs Carissa Anne Davis as a director on 7 November 2025
Submitted on 14 Nov 2025
Registered office address changed from 3C Davy Court Castle Mound Way Rugby CV23 0UZ England to Crown House 27 Old Gloucester Street London WC1N 3AX on 14 November 2025
Submitted on 14 Nov 2025
Cessation of Matthew Parry as a person with significant control on 10 November 2025
Submitted on 14 Nov 2025
Termination of appointment of Matthew Parry as a director on 10 November 2025
Submitted on 14 Nov 2025
Notification of Matthew Parry as a person with significant control on 5 November 2025
Submitted on 7 Nov 2025
Cessation of Sanjeevan Ramasantiran as a person with significant control on 6 November 2025
Submitted on 6 Nov 2025
Termination of appointment of Sanjeevan Ramasantiran as a secretary on 6 November 2025
Submitted on 6 Nov 2025
Termination of appointment of Sanjeevan Ramasantiran as a director on 6 November 2025
Submitted on 6 Nov 2025
Termination of appointment of Ananthi Sanjeevan as a director on 6 November 2025
Submitted on 6 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year