Background WavePink WaveYellow Wave

ISHERVON FOUNDATION (11777284)

ISHERVON FOUNDATION (11777284) is an active UK company. incorporated on 21 January 2019. with registered office in East Grinstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 3 other business activities. ISHERVON FOUNDATION has been registered for 7 years. Current directors include OBHRAI, Ropinder Singh, SINGH, Harpal, SWAITCH, Sukhbir Kaur.

Company Number
11777284
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 January 2019
Age
7 years
Address
81 London Road, East Grinstead, RH19 1EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
OBHRAI, Ropinder Singh, SINGH, Harpal, SWAITCH, Sukhbir Kaur
SIC Codes
82990, 85600, 88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISHERVON FOUNDATION

ISHERVON FOUNDATION is an active company incorporated on 21 January 2019 with the registered office located in East Grinstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 3 other business activities. ISHERVON FOUNDATION was registered 7 years ago.(SIC: 82990, 85600, 88990, 94990)

Status

active

Active since 7 years ago

Company No

11777284

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

Age

7 Years

Incorporated 21 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 January 2025 (1 year ago)
Submitted on 15 March 2025 (1 year ago)

Next Due

Due by 3 February 2026
For period ending 20 January 2026
Contact
Address

81 London Road East Grinstead, RH19 1EQ,

Previous Addresses

2 High Street Datchet Slough Berkshire SL3 9EA United Kingdom
From: 21 January 2019To: 29 August 2024
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KAUR, Jasvir

Active
London Road, East GrinsteadRH19 1EQ
Secretary
Appointed 21 Jan 2019

OBHRAI, Ropinder Singh

Active
London Road, East GrinsteadRH19 1EQ
Born October 1952
Director
Appointed 16 Dec 2019

SINGH, Harpal

Active
London Road, East GrinsteadRH19 1EQ
Born October 1985
Director
Appointed 01 Jun 2024

SWAITCH, Sukhbir Kaur

Active
London Road, East GrinsteadRH19 1EQ
Born December 1981
Director
Appointed 21 Jan 2019

KAUR, Jasvir

Resigned
High Street, SloughSL3 9EA
Born February 1987
Director
Appointed 21 Jan 2019
Resigned 28 Dec 2019

VIG, Diljeet Singh

Resigned
High Street, SloughSL3 9EA
Born June 1979
Director
Appointed 21 Jan 2019
Resigned 01 Jun 2024

Persons with significant control

2

Mrs Sukhbir Kaur Swaitch

Active
London Road, East GrinsteadRH19 1EQ
Born December 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Jan 2019

Mr Ravinder Singh Swaitch

Active
London Road, East GrinsteadRH19 1EQ
Born April 1976

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2019
CH03Change of Secretary Details
Incorporation Company
21 January 2019
NEWINCIncorporation