Background WavePink WaveYellow Wave

SURYA LANKA REBUILDING FOUNDATION LIMITED (05338816)

SURYA LANKA REBUILDING FOUNDATION LIMITED (05338816) is an active UK company. incorporated on 21 January 2005. with registered office in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. SURYA LANKA REBUILDING FOUNDATION LIMITED has been registered for 21 years. Current directors include DE ALWIS, Charles Rohan Ravindra, KODITUWAKKU, Sanjaya Chaminda.

Company Number
05338816
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 2005
Age
21 years
Address
Red Lion Farm, Brentwood, CM14 5PT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
DE ALWIS, Charles Rohan Ravindra, KODITUWAKKU, Sanjaya Chaminda
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURYA LANKA REBUILDING FOUNDATION LIMITED

SURYA LANKA REBUILDING FOUNDATION LIMITED is an active company incorporated on 21 January 2005 with the registered office located in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. SURYA LANKA REBUILDING FOUNDATION LIMITED was registered 21 years ago.(SIC: 99000)

Status

active

Active since 21 years ago

Company No

05338816

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

REBUILDING SRI LANKA FOUNDATION LIMITED
From: 21 January 2005To: 9 March 2005
Contact
Address

Red Lion Farm 119 Coxtie Green Road Brentwood, CM14 5PT,

Previous Addresses

157 High Road Chadwell Heath Essex RM6 6NL
From: 21 January 2005To: 2 December 2013
Timeline

2 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DE ALWIS, Charles Rohan Ravindra

Active
119 Coxtie Green Road, BrentwoodCM14 5PT
Secretary
Appointed 21 Jan 2005

DE ALWIS, Charles Rohan Ravindra

Active
119 Coxtie Green Road, BrentwoodCM14 5PT
Born October 1959
Director
Appointed 21 Jan 2005

KODITUWAKKU, Sanjaya Chaminda

Active
Highwood Close, KenleyCR8 5HW
Born February 1970
Director
Appointed 09 Mar 2005

DE ALWIS, Aruni

Resigned
157 High Road, Chadwell HeathRM6 6NL
Born January 1960
Director
Appointed 21 Jan 2005
Resigned 07 Mar 2005

RATWATTE, Harshani

Resigned
6b-2 De Silva Road, Kalubowila
Born September 1966
Director
Appointed 08 Feb 2005
Resigned 14 Mar 2005

RATWATTE, Kolitha Alfred Mahes

Resigned
6b-2 De Silva Road, Kalubowila
Born November 1961
Director
Appointed 08 Feb 2005
Resigned 12 Mar 2016

Persons with significant control

1

Mr Charles Rohan Ravindra De Alwis

Active
119 Coxtie Green Road, BrentwoodCM14 5PT
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2012
AR01AR01
Change Person Director Company With Change Date
4 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
6 September 2006
225Change of Accounting Reference Date
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Incorporation Company
21 January 2005
NEWINCIncorporation