Background WavePink WaveYellow Wave

SRI LANKA CAMPAIGN FOR PEACE AND JUSTICE LTD (07285160)

SRI LANKA CAMPAIGN FOR PEACE AND JUSTICE LTD (07285160) is an active UK company. incorporated on 15 June 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SRI LANKA CAMPAIGN FOR PEACE AND JUSTICE LTD has been registered for 15 years. Current directors include FOSTER, Yolanda, Dr., FREEMAN, Aura Usha, LONG, Simon and 1 others.

Company Number
07285160
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 2010
Age
15 years
Address
Sri Lanka Campaign, London, WC2H 7DT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
FOSTER, Yolanda, Dr., FREEMAN, Aura Usha, LONG, Simon, MASSAGE, Ingrid
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRI LANKA CAMPAIGN FOR PEACE AND JUSTICE LTD

SRI LANKA CAMPAIGN FOR PEACE AND JUSTICE LTD is an active company incorporated on 15 June 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SRI LANKA CAMPAIGN FOR PEACE AND JUSTICE LTD was registered 15 years ago.(SIC: 63990)

Status

active

Active since 15 years ago

Company No

07285160

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 15 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Sri Lanka Campaign 41 Whitcomb St London, WC2H 7DT,

Previous Addresses

3 Whitehall Ct Sri Lanka Campaign Westminster London SW1A 2EL United Kingdom
From: 24 August 2018To: 20 July 2020
Grayston Centre 28 Charles Square London N1 6HT
From: 27 June 2011To: 24 August 2018
Can Mezzanine 49-51 East Street London N1 6AH
From: 15 June 2010To: 27 June 2011
Timeline

26 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Mar 13
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Dec 20
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

FOSTER, Yolanda, Dr

Active
41 Whitcomb St, LondonWC2H 7DT
Secretary
Appointed 01 Mar 2024

FOSTER, Yolanda, Dr.

Active
41 Whitcomb St, LondonWC2H 7DT
Born November 1970
Director
Appointed 10 Mar 2024

FREEMAN, Aura Usha

Active
Whitcomb Street, LondonWC2H 7DT
Born October 1987
Director
Appointed 01 Feb 2023

LONG, Simon

Active
41 Whitcomb St, LondonWC2H 7DT
Born July 1955
Director
Appointed 02 Nov 2021

MASSAGE, Ingrid

Active
41 Whitcomb St, LondonWC2H 7DT
Born January 1959
Director
Appointed 15 Jul 2020

HAYMAN, Carolyn

Resigned
28 Charles Square, LondonN1 6HT
Secretary
Appointed 15 Jun 2010
Resigned 15 Oct 2015

POPESCU, Lucy

Resigned
Grayston Centre, LondonN1 6HT
Secretary
Appointed 15 Oct 2015
Resigned 05 Oct 2016

SEAY, Angela

Resigned
41 Whitcomb St, LondonWC2H 7DT
Secretary
Appointed 27 Sept 2016
Resigned 01 Mar 2024

HAYMAN, Carolyn

Resigned
28 Charles Square, LondonN1 6HT
Born April 1951
Director
Appointed 15 Jun 2010
Resigned 15 Oct 2015

HOGG, Charu Lata

Resigned
41 Whitcomb St, LondonWC2H 7DT
Born December 1968
Director
Appointed 21 Sept 2015
Resigned 01 Feb 2023

MACRAE, Callum

Resigned
41 Whitcomb St, LondonWC2H 7DT
Born January 1953
Director
Appointed 20 Jun 2017
Resigned 14 Dec 2020

MARSON, Allan Stuart

Resigned
41 Whitcomb St, LondonWC2H 7DT
Born October 1964
Director
Appointed 17 Jan 2014
Resigned 30 Sept 2020

MARTIN, Ian

Resigned
New York, NyNY 10011
Born August 1946
Director
Appointed 28 May 2015
Resigned 28 Nov 2017

MORTIMER, Edward

Resigned
28 Charles Square, LondonN1 6HT
Born December 1943
Director
Appointed 15 Jun 2010
Resigned 05 Oct 2016

POPESCU, Lucy

Resigned
28 Charles Square, LondonN1 6HT
Born March 1966
Director
Appointed 15 Jun 2010
Resigned 05 Oct 2016

SEAY, Angela Gail

Resigned
41 Whitcomb St, LondonWC2H 7DT
Born October 1956
Director
Appointed 12 Jan 2015
Resigned 14 Mar 2024

SHEERAN, Scott Philip

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born July 1976
Director
Appointed 26 Jul 2012
Resigned 15 Dec 2014

Persons with significant control

3

0 Active
3 Ceased

Ms Charu Lata Hogg

Ceased
41 Whitcomb St, LondonWC2H 7DT
Born December 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Dec 2020
Ceased 02 Nov 2021

Ms Ingrid Massage

Ceased
41 Whitcomb St, LondonWC2H 7DT
Born January 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Dec 2020
Ceased 02 Nov 2021

Ms Angela Gail Seay

Ceased
41 Whitcomb St, LondonWC2H 7DT
Born October 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Dec 2020
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 June 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 June 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 August 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment 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 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Incorporation Company
15 June 2010
NEWINCIncorporation