Background WavePink WaveYellow Wave

GNANAM FOUNDATION (07473153)

GNANAM FOUNDATION (07473153) is an active UK company. incorporated on 17 December 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GNANAM FOUNDATION has been registered for 15 years. Current directors include MUTHUKALUVAN, Ravikumar, Dr, PREMANANTHAN, Aiadurai Sivasamy.

Company Number
07473153
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 December 2010
Age
15 years
Address
3rd Floor Walbrook Building, London, E14 9SG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
MUTHUKALUVAN, Ravikumar, Dr, PREMANANTHAN, Aiadurai Sivasamy
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNANAM FOUNDATION

GNANAM FOUNDATION is an active company incorporated on 17 December 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GNANAM FOUNDATION was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07473153

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 17 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 January 2026 (2 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

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

3rd Floor Walbrook Building 195 Marsh Wall London, E14 9SG,

Previous Addresses

54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom
From: 17 December 2010To: 4 June 2013
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 18
Director Joined
Nov 18
Director Left
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Left
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PREMANANTHAN, Aiadurai Sivasamy

Active
Floor Walbrook Building, LondonE14 9SG
Secretary
Appointed 22 May 2013

MUTHUKALUVAN, Ravikumar, Dr

Active
Floor Walbrook Building, LondonE14 9SG
Born September 1975
Director
Appointed 10 Oct 2018

PREMANANTHAN, Aiadurai Sivasamy

Active
195 Marsh Wall, LondonE14 9SG
Born January 1963
Director
Appointed 08 Jun 2011

REZA, Syeed

Resigned
Lower Addiscombe Road, CroydonCR0 6AA
Secretary
Appointed 17 Dec 2010
Resigned 22 May 2013

ALI, Anwara, Dr

Resigned
Floor Walbrook Building, LondonE14 9SG
Born September 1970
Director
Appointed 19 Jan 2015
Resigned 16 Feb 2018

BESWICK, Robert Andrew

Resigned
Lower Addiscombe Road, CroydonCR0 6AA
Born March 1975
Director
Appointed 17 Dec 2010
Resigned 08 Jun 2011

ENGINEER, Farokh

Resigned
Floor Walbrook Building, LondonE14 9SG
Born February 1938
Director
Appointed 19 Jan 2015
Resigned 31 Jul 2023

MALIQUE, Mohammed Abdul Mabidul

Resigned
Floor Walbrook Building, LondonE14 9SG
Born June 1973
Director
Appointed 04 Jun 2014
Resigned 31 Jul 2023

SUBASKARAN, Allirajah

Resigned
Floor Walbrook Building, LondonE14 9SG
Born March 1972
Director
Appointed 04 Jun 2014
Resigned 13 Jun 2025

TOOLEY, Christopher Donald Michael

Resigned
Floor Walbrook Building, LondonE14 9SG
Born April 1964
Director
Appointed 04 Jun 2014
Resigned 01 Nov 2023

Persons with significant control

1

Mr Allirajah Subaskaran

Active
Floor Walbrook Building, LondonE14 9SG
Born March 1972

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Auditors Resignation Company
8 August 2024
AUDAUD
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
19 April 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Full
27 March 2017
AAMDAAMD
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Resolution
11 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Statement Of Companys Objects
27 June 2014
CC04CC04
Resolution
27 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Resolution
10 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Gazette Filings Brought Up To Date
1 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
12 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Incorporation Company
17 December 2010
NEWINCIncorporation