Background WavePink WaveYellow Wave

SUMERIAN FOUNDATION (10234246)

SUMERIAN FOUNDATION (10234246) is an active UK company. incorporated on 15 June 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SUMERIAN FOUNDATION has been registered for 9 years. Current directors include CHATWANI, Rupesh, COLLOFF, Nicholas Adrian, IRANI, Isabelle Maryam and 2 others.

Company Number
10234246
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 2016
Age
9 years
Address
2 Temple Place, London, WC2R 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHATWANI, Rupesh, COLLOFF, Nicholas Adrian, IRANI, Isabelle Maryam, MOODGAL, Rahul Nath, WEST, Christopher, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMERIAN FOUNDATION

SUMERIAN FOUNDATION is an active company incorporated on 15 June 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SUMERIAN FOUNDATION was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10234246

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

Age

9 Years

Incorporated 15 June 2016

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 24 July 2025 (8 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

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

2 Temple Place London, WC2R 3BD,

Previous Addresses

Dowgate Hill House Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU United Kingdom
From: 25 September 2017To: 6 October 2020
23 Austin Friars London EC2N 2QP England
From: 8 November 2016To: 25 September 2017
111 Old Broad Street 2nd Floor London EC2N 1AP United Kingdom
From: 15 June 2016To: 8 November 2016
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CHATWANI, Rupesh

Active
Temple Place, LondonWC2R 3BD
Born August 1971
Director
Appointed 20 Jun 2025

COLLOFF, Nicholas Adrian

Active
Old Broad Street, LondonEC2N 1AP
Born April 1963
Director
Appointed 15 Jun 2016

IRANI, Isabelle Maryam

Active
Temple Place, LondonWC2R 3BD
Born July 1973
Director
Appointed 04 Dec 2023

MOODGAL, Rahul Nath

Active
Trinity Crescent, LondonSW17 7AG
Born October 1971
Director
Appointed 12 Dec 2022

WEST, Christopher, Dr

Active
Temple Place, LondonWC2R 3BD
Born February 1960
Director
Appointed 12 Dec 2022

CHATWANI, Rupesh

Resigned
Temple Place, LondonWC2R 3BD
Born August 1971
Director
Appointed 11 Jul 2016
Resigned 04 Dec 2023

GUTCHER, Amy Caroline

Resigned
Temple Place, LondonWC2R 3BD
Born October 1978
Director
Appointed 08 Jun 2022
Resigned 04 Dec 2023

IRANI, Isabelle Maryam

Resigned
Old Broad Street, LondonEC2N 1AP
Born July 1973
Director
Appointed 15 Jun 2016
Resigned 12 Dec 2022

WEST, Christopher

Resigned
Old Broad Street, LondonEC2N 1AP
Born February 1960
Director
Appointed 15 Jun 2016
Resigned 07 Jun 2022

WOODCRAFT, Clare Fiona

Resigned
Temple Place, LondonWC2R 3BD
Born January 1968
Director
Appointed 08 Dec 2016
Resigned 04 Jun 2025

WOODCRAFT, Clare Fiona

Resigned
Old Broad Street, LondonEC2N 1AP
Born January 1968
Director
Appointed 15 Jun 2016
Resigned 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Incorporation Company
15 June 2016
NEWINCIncorporation