Background WavePink WaveYellow Wave

SANKBY INVESTMENTS LTD (10324186)

SANKBY INVESTMENTS LTD (10324186) is an active UK company. incorporated on 10 August 2016. with registered office in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SANKBY INVESTMENTS LTD has been registered for 9 years. Current directors include KALUTI, Shilpa, KARADIGUDDI, Praveen.

Company Number
10324186
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
Fraser House,, Staines-Upon-Thames, TW18 4LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KALUTI, Shilpa, KARADIGUDDI, Praveen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANKBY INVESTMENTS LTD

SANKBY INVESTMENTS LTD is an active company incorporated on 10 August 2016 with the registered office located in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SANKBY INVESTMENTS LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10324186

LTD Company

Age

9 Years

Incorporated 10 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Fraser House, 56, Kingston Road, Staines-Upon-Thames, TW18 4LN,

Previous Addresses

12 Silverdale Court, Leacroft Staines TW18 4NT United Kingdom
From: 10 August 2016To: 6 June 2025
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Dec 16
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Loan Secured
Jun 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KALUTI, Shilpa

Active
56, Kingston Road,, Staines-Upon-ThamesTW18 4LN
Born February 1981
Director
Appointed 08 Jan 2020

KARADIGUDDI, Praveen

Active
Silverdale Court, Leacroft, StainesTW18 4NT
Born November 1980
Director
Appointed 10 Aug 2016

GUPTA, Aman

Resigned
Petersfield Road, Staines-Upon-ThamesTW18 1DL
Born April 1981
Director
Appointed 10 Aug 2016
Resigned 08 Jan 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Shilpa Kaluti

Active
56, Kingston Road,, Staines-Upon-ThamesTW18 4LN
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 08 Jan 2020

Mr Aman Gupta

Ceased
Petersfield Road, Staines-Upon-ThamesTW18 1DL
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Ceased 08 Jan 2020

Mr Praveen Karadiguddi

Active
Silverdale Court, Leacroft, StainesTW18 4NT
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
31 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Incorporation Company
10 August 2016
NEWINCIncorporation