Background WavePink WaveYellow Wave

ISHKA LIMITED (09973090)

ISHKA LIMITED (09973090) is an active UK company. incorporated on 27 January 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ISHKA LIMITED has been registered for 10 years. Current directors include GILLON, Mary Clare, KEENE, Christopher Leslie, TALWATTE, Gehan Chamindra Bandara.

Company Number
09973090
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
90 Great Suffolk Street, London, SE1 0BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GILLON, Mary Clare, KEENE, Christopher Leslie, TALWATTE, Gehan Chamindra Bandara
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISHKA LIMITED

ISHKA LIMITED is an active company incorporated on 27 January 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ISHKA LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09973090

LTD Company

Age

10 Years

Incorporated 27 January 2016

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 3 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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

90 Great Suffolk Street London, SE1 0BE,

Previous Addresses

Pennine Place 2a Charing Cross Road London WC2H 0HF
From: 20 September 2023To: 12 August 2025
2a Pennine Place 2a Charing Cross Road London WC2H 0HF England
From: 15 September 2023To: 20 September 2023
19 Hatfields London SE1 8DJ
From: 25 August 2022To: 15 September 2023
49 Greek Street London W1D 4EG United Kingdom
From: 26 June 2019To: 25 August 2022
67 st. Leonards Road Windsor Berkshire SL4 3BX United Kingdom
From: 27 January 2016To: 26 June 2019
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Oct 17
New Owner
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Nov 18
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Oct 19
Owner Exit
Oct 24
Director Joined
Jun 25
Director Joined
Jul 25
Loan Secured
Jul 25
Owner Exit
Aug 25
6
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GILLON, Mary Clare

Active
Great Suffolk Street, LondonSE1 0BE
Born April 1963
Director
Appointed 14 Jul 2025

KEENE, Christopher Leslie

Active
Great Suffolk Street, LondonSE1 0BE
Born February 1978
Director
Appointed 02 Jun 2025

TALWATTE, Gehan Chamindra Bandara

Active
Great Suffolk Street, LondonSE1 0BE
Born November 1964
Director
Appointed 24 Nov 2017

BEARE, Paul David

Resigned
Greek Street, LondonW1D 4EG
Secretary
Appointed 04 Jun 2019
Resigned 21 Jun 2022

DANIEL, Susan

Resigned
St. Leonards Road, WindsorSL4 3BX
Born May 1969
Director
Appointed 27 Jan 2016
Resigned 24 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
100 Wigmore Street, LondonW1U 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2025

Mr Gehan Chamindra Bandara Talwatte

Ceased
2a Charing Cross Road, LondonWC2H 0HF
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2017
Ceased 14 Jul 2025

Mrs Susan Daniel

Ceased
2a Charing Cross Road, LondonWC2H 0HF
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Memorandum Articles
24 July 2025
MAMA
Resolution
24 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Memorandum Articles
4 June 2025
MAMA
Resolution
4 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 June 2019
AP03Appointment of Secretary
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Incorporation Company
27 January 2016
NEWINCIncorporation