Company NameIshka Limited
DirectorGehan Chamindra Bandara Talwatte
Company StatusActive
Company Number09973090
CategoryPrivate Limited Company
Incorporation Date27 January 2016(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gehan Chamindra Bandara Talwatte
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hatfields
London
SE1 8DJ
Director NameMrs Susan Daniel
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(same day as company formation)
RoleLegal/Hr Adviser.
Country of ResidenceEngland
Correspondence Address67 St. Leonards Road
Windsor
Berkshire
SL4 3BX
Secretary NamePaul David Beare
StatusResigned
Appointed04 June 2019(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 June 2022)
RoleCompany Director
Correspondence Address49 Greek Street
London
W1D 4EG

Location

Registered AddressPennine Place
2a Charing Cross Road
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

27 November 2020Confirmation statement made on 7 November 2020 with updates (6 pages)
19 November 2019Confirmation statement made on 7 November 2019 with updates (6 pages)
8 October 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 345,920
(5 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
28 June 2019Statement of capital following an allotment of shares on 6 November 2018
  • GBP 187,280
(3 pages)
28 June 2019Statement of capital following an allotment of shares on 6 November 2018
  • GBP 248,613
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 6 November 2018
  • GBP 155,947
(3 pages)
26 June 2019Appointment of Paul David Beare as a secretary on 4 June 2019 (2 pages)
26 June 2019Registered office address changed from 67 st. Leonards Road Windsor Berkshire SL4 3BX United Kingdom to 49 Greek Street London W1D 4EG on 26 June 2019 (1 page)
13 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
13 November 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 97,893
(4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
24 November 2017Termination of appointment of Susan Daniel as a director on 24 November 2017 (1 page)
24 November 2017Appointment of Mr Gehan Chamindra Bandara Talwatte as a director on 24 November 2017 (2 pages)
24 November 2017Appointment of Mr Gehan Chamindra Bandara Talwatte as a director on 24 November 2017 (2 pages)
24 November 2017Termination of appointment of Susan Daniel as a director on 24 November 2017 (1 page)
20 October 2017Notification of Gehan Talwatte as a person with significant control on 31 July 2017 (2 pages)
20 October 2017Change of details for Mrs Susan Daniel as a person with significant control on 31 July 2017 (2 pages)
20 October 2017Notification of Gehan Talwatte as a person with significant control on 31 July 2017 (2 pages)
20 October 2017Change of details for Mrs Susan Daniel as a person with significant control on 31 July 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
4 October 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1
(3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 May 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
18 May 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
2 March 2017Director's details changed for Mrs Susan Daniel on 28 February 2017 (2 pages)
2 March 2017Director's details changed for Mrs Susan Daniel on 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)