Get an alert when VOHKUS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-14 (in 11mo)

Last made up 2026-03-31

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. VOHKUS LIMITED · parent
    1. E-Plenish Limited 100% · UK · IT services provider
    2. Meggha Technologies SRL 100% · Romania · IT and administrative services
    3. Meggha Technologic Services S.L. 100% · Spain · IT goods and services supplier
    4. Meggha Private Limited 100% · Singapore · IT services - non trading
    5. Meggha Limited 100% · UK · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 20 resigned

Name Role Appointed Born Nationality
BAKER, Michelle Secretary 2022-07-22
BROWN, Russell Lee Director 2026-03-01 Sep 1980 British
DILLON, Thomas Michael John Director 2025-12-31 Oct 1980 British
FORSTER, Lance Director 2006-11-30 Sep 1975 British
HOUNSOME, Ian David Director 2006-11-30 Dec 1974 British
RIGBY, James Peter Director 2023-03-20 Apr 1971 British
Show 20 resigned officers
Name Role Appointed Resigned
DAVIS, Ivor Stephen Secretary 2006-08-17 2020-04-15
O'LEARY, Francis Robert Henry Secretary 2020-04-15 2021-05-07
SHARMA, Uttam Kumar Secretary 2002-10-21 2006-08-17
YOUNG, Douglas Charles Secretary 2021-05-07 2022-07-22
CFL SECRETARIES LIMITED Corporate Nominee Secretary 2002-05-22 2002-10-21
CFL SECRETARIES LIMITED Corporate Nominee Secretary 2001-01-17 2002-05-22
BRAND, Stephen Director 2012-05-15 2020-04-15
CLARK, Adam Derek John Director 2023-03-20 2026-03-30
COMPTON, Craig Brian Director 2013-10-08 2017-05-02
DAVIS, Ivor Stephen Director 2006-11-30 2020-12-31
GAUT, Graham Vincent Director 2022-07-01 2023-08-29
HOOKER, Daniel James Director 2017-06-20 2019-01-07
LAWRENCE, Loay Director 2006-11-30 2020-04-15
MANNERS, David Thomas Director 2002-10-21 2014-06-02
NUTTER, Mark Timothy Director 2023-03-20 2023-08-01
O LEARY, Francis Robert Henry Director 2001-01-17 2024-03-31
OLMSTED, Christine Director 2023-03-20 2024-04-29
PLOWMAN, Dean Director 2023-09-11 2025-12-31
SHARMA, Uttam Kumar Director 2002-10-21 2023-03-20
CFL DIRECTORS LIMITED Corporate Nominee Director 2001-01-17 2001-01-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Specialist Computer Centres Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-03-20 Active
Mr Uttam Kumar Sharma Individual Shares 75–100% 2016-05-31 Ceased 2023-03-20

Filing timeline

Last 20 of 175 total filings

Date Type Category Description
2026-04-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-01 TM01 officers Termination director company with name termination date PDF
2026-03-04 AP01 officers Appoint person director company with name date PDF
2026-01-23 TM01 officers Termination director company with name termination date PDF
2026-01-23 AP01 officers Appoint person director company with name date PDF
2025-10-21 AA accounts Accounts with accounts type full
2025-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-29 AA accounts Accounts with accounts type group
2024-07-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-29 TM01 officers Termination director company with name termination date PDF
2024-04-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-05 TM01 officers Termination director company with name termination date PDF
2024-02-29 AA accounts Accounts with accounts type group
2024-01-17 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-06 TM01 officers Termination director company with name termination date PDF
2023-09-13 AP01 officers Appoint person director company with name date PDF
2023-08-04 SH08 capital Capital name of class of shares
2023-08-01 TM01 officers Termination director company with name termination date PDF
2023-05-05 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2023-03-29 SH08 capital Capital name of class of shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page