About

Registered Number: 03985585
Date of Incorporation: 04/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Having been setup in 2000, Sankhyaa Ltd has its registered office in Weybridge, it's status is listed as "Active". The companies directors are Krishna, Murali, Rajan, Harshvardhan, Sankaran, Nirmala, Rajan, Raghuram, Professor, Rao, Jaithirth, Vaidyanthan, Renuka, Vaidyanthan, Subbaram. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRISHNA, Murali 25 November 2005 - 1
RAJAN, Harshvardhan 18 May 2000 - 1
SANKARAN, Nirmala 18 May 2000 - 1
RAJAN, Raghuram, Professor 30 October 2000 10 September 2012 1
RAO, Jaithirth 22 February 2006 01 January 2015 1
VAIDYANTHAN, Renuka 24 August 2000 15 July 2001 1
VAIDYANTHAN, Subbaram 24 August 2000 15 July 2001 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 16 December 2019
RESOLUTIONS - N/A 01 December 2019
CH04 - Change of particulars for corporate secretary 12 August 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 14 December 2018
PSC04 - N/A 15 May 2018
CS01 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 16 December 2016
SH01 - Return of Allotment of shares 27 June 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 March 2016
RESOLUTIONS - N/A 04 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 March 2016
SH19 - Statement of capital 04 March 2016
CAP-SS - N/A 04 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 08 May 2014
SH01 - Return of Allotment of shares 20 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 May 2013
SH01 - Return of Allotment of shares 20 February 2013
AA - Annual Accounts 14 December 2012
TM01 - Termination of appointment of director 10 September 2012
AR01 - Annual Return 01 June 2012
SH01 - Return of Allotment of shares 25 May 2012
AA - Annual Accounts 22 December 2011
SH01 - Return of Allotment of shares 28 November 2011
RP04 - N/A 24 May 2011
AR01 - Annual Return 23 May 2011
SH01 - Return of Allotment of shares 18 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 16 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 08 February 2009
225 - Change of Accounting Reference Date 16 January 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
225 - Change of Accounting Reference Date 09 February 2006
353 - Register of members 02 February 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 26 July 2005
363a - Annual Return 19 November 2004
353 - Register of members 19 November 2004
287 - Change in situation or address of Registered Office 11 February 2004
AA - Annual Accounts 27 January 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
RESOLUTIONS - N/A 01 August 2002
CERTNM - Change of name certificate 31 July 2002
225 - Change of Accounting Reference Date 18 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
RESOLUTIONS - N/A 13 October 2000
RESOLUTIONS - N/A 13 October 2000
MEM/ARTS - N/A 13 October 2000
123 - Notice of increase in nominal capital 13 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
MEM/ARTS - N/A 18 September 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
CERTNM - Change of name certificate 11 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
123 - Notice of increase in nominal capital 13 June 2000
RESOLUTIONS - N/A 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
287 - Change in situation or address of Registered Office 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
NEWINC - New incorporation documents 04 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.