Khanishka Consultants Ltd

General information

Name:

Khanishka Consultants Limited

Office Address:

08783015: Companies House Default Address CF14 8LH Cardiff

Number: 08783015

Incorporation date: 2013-11-20

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Khanishka Consultants began its operations in 2013 as a Private Limited Company under the ID 08783015. This particular company has been prospering for 11 years and the present status is active - proposal to strike off. The company's headquarters is located in Cardiff at 08783015: Companies House Default Address. Anyone could also find the firm utilizing the postal code of CF14 8LH. This enterprise's SIC code is 62020 meaning Information technology consultancy activities. Its most recent financial reports cover the period up to March 31, 2020 and the most recent confirmation statement was released on July 25, 2021.

The info we posses related to the following enterprise's executives suggests there are two directors: Gangadhar E. and Jayaprada M. who became members of the Management Board on 2013/11/20.

Executives who have control over the firm are as follows: Jayaprada M. owns 1/2 or less of company shares. Gangadhar E. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Gangadhar E.

Role: Director

Appointed: 20 November 2013

Latest update: 9 November 2023

Jayaprada M.

Role: Director

Appointed: 20 November 2013

Latest update: 9 November 2023

People with significant control

Jayaprada M.
Notified on 10 April 2016
Nature of control:
1/2 or less of shares
Gangadhar E.
Notified on 10 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 08 August 2022
Confirmation statement last made up date 25 July 2021
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 16 March 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 January 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 8th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age