Company NamePeninsula Capital Limited
DirectorsKulakula Suriya Sisira Kumara Perera and Christian St. John Sweeting
Company StatusActive
Company Number08325572
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 3 months ago)
Previous NamesDasacha Enterprise Private Limited and Dasatha Enterprise Private Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kulakula Suriya Sisira Kumara Perera
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(3 days after company formation)
Appointment Duration11 years, 3 months
RoleManager Post Office Limited
Country of ResidenceEngland
Correspondence Address11 Pocklington Close
Pocklington Close Hendon
London
NW9 5WS
Director NameSir Christian St. John Sweeting
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address607 Royal Ocean Plaza, 607 Royal Ocean Plaza
Ocean Village Avenue
Gibraltar Gx11 1aa
GX11 1AA
Director NameMr Shanmugasundaram Sundaram Surendran
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address134 Sandy Lane
Sutton
Surrey
SM2 7ES
Director NameMr Jasentuliyana Muditha Kumar Jayatilaka
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 December 2013(11 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 March 2018)
RoleDeputy Director General Of Health
Country of ResidenceSri Lanka
Correspondence AddressB/Q/G/4 Manning Town Housing Scheme
Colombo
Western Region
Sri Lanka
Director NameMrs Chandrani Vijayalakshmi Samayadasa
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 December 2013(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address112/9 Pooruarama Road
Colombo
00500

Location

Registered AddressSbc House
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1000Shaun Surendran & Kulakulasuriya Sisira Kumara Perera
100.00%
Ordinary

Financials

Year2014
Net Worth£41,803
Cash£46,089
Current Liabilities£9,914

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Filing History

15 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
4 January 2023Confirmation statement made on 8 November 2022 with no updates (3 pages)
5 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
8 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
15 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
8 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
20 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
5 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-30
(3 pages)
24 May 2018Appointment of Sir Christian St. John Sweeting as a director on 15 May 2018 (2 pages)
5 April 2018Termination of appointment of Jasentuliyana Muditha Kumar Jayatilaka as a director on 19 March 2018 (1 page)
5 April 2018Termination of appointment of Chandrani Vijayalakshmi Samayadasa as a director on 1 April 2018 (1 page)
11 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
23 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
28 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1,000
(5 pages)
28 December 2015Registered office address changed from 134 Sandy Lane Cheam Sutton Surrey SM2 7ES to Sbc House Restmor Way Wallington Surrey SM6 7AH on 28 December 2015 (1 page)
28 December 2015Registered office address changed from 134 Sandy Lane Cheam Sutton Surrey SM2 7ES to Sbc House Restmor Way Wallington Surrey SM6 7AH on 28 December 2015 (1 page)
28 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(5 pages)
30 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 March 2014Termination of appointment of Shanmuga Surendran as a director (1 page)
28 March 2014Termination of appointment of Shanmuga Surendran as a director (1 page)
20 March 2014Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
20 March 2014Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(6 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(6 pages)
30 December 2013Appointment of Mr Jasentuliyana Muditha Kumar Jayatilaka as a director (2 pages)
30 December 2013Appointment of Mr Jasentuliyana Muditha Kumar Jayatilaka as a director (2 pages)
29 December 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 1,000
(3 pages)
29 December 2013Appointment of Mrs Chandrani Vijayalakshmi Samayadasa as a director (2 pages)
29 December 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 1,000
(3 pages)
29 December 2013Appointment of Mrs Chandrani Vijayalakshmi Samayadasa as a director (2 pages)
12 February 2013Director's details changed for Mr Shanmugasundaram Surendran on 31 January 2013 (2 pages)
12 February 2013Director's details changed for Mr Shanmugasundaram Surendran on 31 January 2013 (2 pages)
17 December 2012Appointment of Mr Kulakula Suriya Sisira Kumara Perera as a director (2 pages)
17 December 2012Appointment of Mr Kulakula Suriya Sisira Kumara Perera as a director (2 pages)
11 December 2012Company name changed dasacha enterprise private LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Incorporation (36 pages)
11 December 2012Company name changed dasacha enterprise private LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Incorporation (36 pages)