Background WavePink WaveYellow Wave

ISKCON FOUNDATION LTD (05137350)

ISKCON FOUNDATION LTD (05137350) is an active UK company. incorporated on 25 May 2004. with registered office in Watford. The company operates in the Education sector, engaged in primary education and 1 other business activities. ISKCON FOUNDATION LTD has been registered for 21 years. Current directors include MEHTA, Shyam Subhashchandra, Dr, PANKHANIA, Neha, SHAH, Dhruva Kusa.

Company Number
05137350
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 2004
Age
21 years
Address
Bhaktivedanta Manor Dharam Marg, Hilfield Lane, Watford, WD25 8EZ
Industry Sector
Education
Business Activity
Primary education
Directors
MEHTA, Shyam Subhashchandra, Dr, PANKHANIA, Neha, SHAH, Dhruva Kusa
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISKCON FOUNDATION LTD

ISKCON FOUNDATION LTD is an active company incorporated on 25 May 2004 with the registered office located in Watford. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. ISKCON FOUNDATION LTD was registered 21 years ago.(SIC: 85200, 85310)

Status

active

Active since 21 years ago

Company No

05137350

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 25 May 2004

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 September 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

HINDU EDUCATION AUTHORITY LTD
From: 6 March 2017To: 8 June 2021
IFOUNDATION LTD
From: 11 August 2004To: 6 March 2017
I-FOUNDATION LIMITED
From: 25 May 2004To: 11 August 2004
Contact
Address

Bhaktivedanta Manor Dharam Marg, Hilfield Lane Aldenham Watford, WD25 8EZ,

Previous Addresses

17 Lynwood Heights Rickmansworth Hertfordshire WD3 4ED
From: 21 June 2011To: 8 December 2016
23 Harcourt Street London W1H 4HJ
From: 25 May 2004To: 21 June 2011
Timeline

43 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
May 04
Director Left
Jan 10
Director Joined
May 10
Director Left
Sept 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
May 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Sept 17
Director Joined
Oct 18
Director Left
Dec 19
Director Left
Jan 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SHAH, Dhruva-Kusa

Active
Dharam Marg, Hilfield Lane, WatfordWD25 8EZ
Secretary
Appointed 29 Jul 2017

MEHTA, Shyam Subhashchandra, Dr

Active
Dharam Marg, Hilfield Lane, WatfordWD25 8EZ
Born December 1994
Director
Appointed 13 Dec 2020

PANKHANIA, Neha

Active
Dharam Marg, Hilfield Lane, WatfordWD25 8EZ
Born October 1994
Director
Appointed 13 Dec 2020

SHAH, Dhruva Kusa

Active
Dharam Marg, Hilfield Lane, WatfordWD25 8EZ
Born May 1996
Director
Appointed 13 Dec 2020

GAJJAR, Pradip

Resigned
41 Haskell Street, WalsallWS1 3LH
Secretary
Appointed 25 May 2004
Resigned 22 Jul 2005

KALAN, Upendra

Resigned
Lynwood Heights, RickmansworthWD3 4ED
Secretary
Appointed 08 Sept 2006
Resigned 24 Nov 2016

PANDYA, Hemal

Resigned
Lynwood Heights, RickmansworthWD3 4ED
Secretary
Appointed 24 Nov 2016
Resigned 29 Jul 2017

PURRY, Robert

Resigned
1 Doctors Hill, RomseySO51 6JX
Secretary
Appointed 22 Jul 2005
Resigned 29 Aug 2006

AGARWAL, Sanjiv Kumar

Resigned
Dharam Marg, Hilfield Lane, WatfordWD25 8EZ
Born March 1963
Director
Appointed 24 Nov 2016
Resigned 12 Dec 2020

AGARWAL, Sanjiv Kumar

Resigned
Nancy Downs, WatfordWD19 4NF
Born March 1963
Director
Appointed 25 May 2008
Resigned 26 Feb 2012

AGARWAL, Sulabh

Resigned
Dharam Marg, Hilfield Lane, WatfordWD25 8EZ
Born February 1977
Director
Appointed 24 Nov 2016
Resigned 30 Nov 2019

CHAWLA, Kapil, Dr

Resigned
Dharam Marg, Hilfield Lane, WatfordWD25 8EZ
Born March 1976
Director
Appointed 24 Nov 2016
Resigned 13 Dec 2020

DAVE, Sheila

Resigned
Lynwood Heights, RickmansworthWD3 4ED
Born November 1975
Director
Appointed 18 Sept 2011
Resigned 26 Feb 2012

FLEMING, William John Martin

Resigned
Dharam Marg, Hilfield Lane, WatfordWD25 8EZ
Born November 1954
Director
Appointed 08 Dec 2016
Resigned 11 Dec 2020

FLEMING, William John Martin

Resigned
Lynwood Heights, RickmansworthWD3 4ED
Born November 1954
Director
Appointed 29 May 2012
Resigned 24 Nov 2016

GADHVI, Sanjay

Resigned
4 Great North Road, WelwynAL6 0PL
Born February 1957
Director
Appointed 29 Jun 2009
Resigned 26 Feb 2012

GAJJAR, Pradip Kumar Vansantlal

Resigned
Lynwood Heights, RickmansworthWD3 4ED
Born October 1968
Director
Appointed 18 Sept 2011
Resigned 03 Feb 2015

GAJJAR, Pradip

Resigned
41 Haskell Street, WalsallWS1 3LH
Born August 1969
Director
Appointed 06 Apr 2005
Resigned 15 Dec 2009

GOR, Nitesh Bipinchandra

Resigned
Lynwood Heights, RickmansworthWD3 4ED
Born January 1975
Director
Appointed 02 Sept 2004
Resigned 03 Feb 2015

GOVINDIA, Shailesh

Resigned
25 Hill Street, LondonW1J 5LW
Born December 1964
Director
Appointed 29 Mar 2005
Resigned 28 Mar 2008

KALAN, Upendra

Resigned
Dharam Marg, Hilfield Lane, WatfordWD25 8EZ
Born February 1953
Director
Appointed 16 Oct 2018
Resigned 11 Dec 2020

KALAN, Upendra

Resigned
Lynwood Heights, RickmansworthWD3 4ED
Born February 1953
Director
Appointed 01 May 2012
Resigned 03 Feb 2015

KALAN, Upendra

Resigned
Lynwood Heights, RickmansworthWD3 4ED
Born February 1953
Director
Appointed 15 Mar 2007
Resigned 26 Feb 2012

KHANDWALA, Kartik Rajen

Resigned
Dharam Marg, Hilfield Lane, WatfordWD25 8EZ
Born February 1979
Director
Appointed 24 Nov 2016
Resigned 12 Dec 2020

KILMURRY, George Gerald

Resigned
Lynwood Heights, RickmansworthWD3 4ED
Born April 1962
Director
Appointed 29 May 2012
Resigned 26 Apr 2016

MURPHY, Paul Patrick

Resigned
44 Holly Road, Dublin 9
Born June 1961
Director
Appointed 12 Jan 2006
Resigned 11 Mar 2007

PATEL, Dilip Kumar

Resigned
205 Hempstead Road, WatfordWD17 3HG
Born May 1956
Director
Appointed 25 May 2008
Resigned 26 Feb 2012

PATEL, Dilip

Resigned
18 Pandora Road, LondonNW6 1TT
Born May 1956
Director
Appointed 25 May 2004
Resigned 25 Aug 2004

PATEL, Shailesh

Resigned
Dharam Marg, Hilfield Lane, WatfordWD25 8EZ
Born July 1958
Director
Appointed 26 Feb 2012
Resigned 27 Jan 2020

POPAT, Prashun, Dr

Resigned
Copsewood Way, HillingdonHA6 2TX
Born April 1959
Director
Appointed 12 Jan 2006
Resigned 15 Sept 2010

RANA, Yuvrajsinh

Resigned
Road, HarrowHA3 9HR
Born October 1983
Director
Appointed 04 Apr 2010
Resigned 26 Feb 2012

SHAH, Ramsesh Hirji Rajpal

Resigned
Dharam Marg, Hilfield Lane, WatfordWD25 8EZ
Born December 1942
Director
Appointed 08 Dec 2016
Resigned 04 Sept 2017

SHAH, Ramsesh Hirji Rajpal

Resigned
Lynwood Heights, RickmansworthWD3 4ED
Born December 1942
Director
Appointed 03 Feb 2015
Resigned 24 Nov 2016

SHAH, Ramsesh Hirji Rajpal

Resigned
15 The Heath, RadlettWD7 7DF
Born December 1942
Director
Appointed 30 Mar 2008
Resigned 26 Feb 2012

SHAH, Ramsesh Hirji Rajpal

Resigned
15 The Heath, RadlettWD7 7DF
Born December 1942
Director
Appointed 25 May 2004
Resigned 25 Aug 2004
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Auditors Resignation Company
25 May 2022
AUDAUD
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Resolution
8 June 2021
RESOLUTIONSResolutions
Change Of Name Notice
8 June 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Resolution
6 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 December 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2013
AR01AR01
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Resolution
9 May 2011
RESOLUTIONSResolutions
Resolution
15 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Legacy
11 February 2009
288cChange of Particulars
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
287Change of Registered Office
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
287Change of Registered Office
Memorandum Articles
9 October 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
9 October 2007
MEM/ARTSMEM/ARTS
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
287Change of Registered Office
Certificate Change Of Name Company
11 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 May 2004
NEWINCIncorporation