Background WavePink WaveYellow Wave

SEHAM - DI INTERNATIONAL LIMITED (03596963)

SEHAM - DI INTERNATIONAL LIMITED (03596963) is an active UK company. incorporated on 13 July 1998. with registered office in Stanmore. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEHAM - DI INTERNATIONAL LIMITED has been registered for 27 years. Current directors include GUNAWARDENA, Janaki Rukmal.

Company Number
03596963
Status
active
Type
ltd
Incorporated
13 July 1998
Age
27 years
Address
420 Honeypot Lane, Stanmore, HA7 1JW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GUNAWARDENA, Janaki Rukmal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEHAM - DI INTERNATIONAL LIMITED

SEHAM - DI INTERNATIONAL LIMITED is an active company incorporated on 13 July 1998 with the registered office located in Stanmore. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEHAM - DI INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03596963

LTD Company

Age

27 Years

Incorporated 13 July 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 6 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

420 Honeypot Lane Stanmore, HA7 1JW,

Previous Addresses

157 High Road Romford Essex RM6 6NL England
From: 3 August 2015To: 19 July 2018
119 Coxtie Green Road Brentwood Essex CM14 5PT
From: 9 April 2014To: 3 August 2015
157 High Road Chadwell Heath Romford Essex RM6 6NL
From: 13 July 1998To: 9 April 2014
Timeline

3 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Feb 26
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GUNAWARDENA, Janaki Rukmal

Active
Honeypot Lane, StanmoreHA7 1JW
Born February 1959
Director
Appointed 01 Jan 2000

DAY, Holly Lucinda

Resigned
Honeypot Lane, StanmoreHA7 1JW
Secretary
Appointed 24 Jul 2018
Resigned 26 Feb 2026

DE ALWIS, Charles Rohan Ravindra

Resigned
High Road, Chadwell HeathRM6 6NL
Secretary
Appointed 13 Jul 1998
Resigned 01 Jan 2015

GUNAWARDENA, Janaki Rukmal

Resigned
High Road, RomfordRM6 6NL
Secretary
Appointed 01 Jan 2015
Resigned 24 Jul 2018

KASTURIARACHCHI, Dishna Ruwanthi

Resigned
4d Gezerah St, CairoFOREIGN
Born November 1960
Director
Appointed 13 Jul 1998
Resigned 26 Feb 2026

KASTURIARACHCHI, Mahes Jagath Parakrama

Resigned
4d Gezerah St, CairoFOREIGN
Born November 1958
Director
Appointed 13 Jul 1998
Resigned 26 Jan 2026

Persons with significant control

2

Mr Mahes Kasturiarachchi

Active
Honeypot Lane, StanmoreHA7 1JW
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Dishana Kasturiarachchi

Active
Honeypot Lane, StanmoreHA7 1JW
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 March 2026
DS01DS01
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
6 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 July 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
22 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2001
AAAnnual Accounts
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Incorporation Company
13 July 1998
NEWINCIncorporation