Background WavePink WaveYellow Wave

PENINSULA CAPITAL LIMITED (08325572)

PENINSULA CAPITAL LIMITED (08325572) is an active UK company. incorporated on 11 December 2012. with registered office in Wallington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PENINSULA CAPITAL LIMITED has been registered for 13 years. Current directors include PERERA, Kulakula Suriya Sisira Kumara, SWEETING, Christian St. John.

Company Number
08325572
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
Sbc House, Wallington, SM6 7AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERERA, Kulakula Suriya Sisira Kumara, SWEETING, Christian St. John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENINSULA CAPITAL LIMITED

PENINSULA CAPITAL LIMITED is an active company incorporated on 11 December 2012 with the registered office located in Wallington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PENINSULA CAPITAL LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08325572

LTD Company

Age

13 Years

Incorporated 11 December 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

DASATHA ENTERPRISE PRIVATE LIMITED
From: 11 December 2012To: 5 November 2018
DASACHA ENTERPRISE PRIVATE LIMITED
From: 11 December 2012To: 11 December 2012
Contact
Address

Sbc House Restmor Way Wallington, SM6 7AH,

Previous Addresses

134 Sandy Lane Cheam Sutton Surrey SM2 7ES
From: 11 December 2012To: 28 December 2015
Timeline

9 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Dec 12
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PERERA, Kulakula Suriya Sisira Kumara

Active
Pocklington Close, LondonNW9 5WS
Born December 1952
Director
Appointed 14 Dec 2012

SWEETING, Christian St. John

Active
607 Royal Ocean Plaza, Gibraltar Gx11 1aaGX11 1AA
Born April 1968
Director
Appointed 15 May 2018

JAYATILAKA, Jasentuliyana Muditha Kumar

Resigned
Manning Town Housing Scheme, Colombo
Born July 1957
Director
Appointed 01 Dec 2013
Resigned 19 Mar 2018

SAMAYADASA, Chandrani Vijayalakshmi

Resigned
Pooruarama Road, Colombo00500
Born March 1957
Director
Appointed 01 Dec 2013
Resigned 01 Apr 2018

SURENDRAN, Shanmugasundaram Sundaram

Resigned
Sandy Lane, SuttonSM2 7ES
Born January 1961
Director
Appointed 11 Dec 2012
Resigned 21 Mar 2014

Persons with significant control

1

Mr Kulakulasuriya Sisira Kumara Perera

Active
Pocklington Close, LondonNW9 5WS
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Resolution
5 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Capital Allotment Shares
29 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
29 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
11 December 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 2012
NEWINCIncorporation