General information

Name:

Samskara (UK) Ltd

Office Address:

18 Clandon Ave Clandon Avenue TW20 8LP Egham

Number: 03650456

Incorporation date: 1998-10-15

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

03650456 - registration number used by Samskara (UK) Limited. This company was registered as a Private Limited Company on 1998-10-15. This company has existed on the market for twenty six years. This firm may be gotten hold of in 18 Clandon Ave Clandon Avenue in Egham. The office's post code assigned to this location is TW20 8LP. This company's SIC code is 71111 which stands for Architectural activities. 2022-10-31 is the last time account status updates were filed.

According to the latest data, we can name a solitary director in the company: Timothy P. (since 2019-03-04). Since 2017 Katharin P., had performed the duties for the following business up to the moment of the resignation in June 2020. Additionally another director, including Richard D. resigned in 2017. Furthermore, the director's efforts are often backed by a secretary - Katharin P., who was selected by the following business in June 2020.

Timothy P. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Katharin P.

Role: Secretary

Appointed: 16 June 2020

Latest update: 5 May 2024

Timothy P.

Role: Director

Appointed: 04 March 2019

Latest update: 5 May 2024

People with significant control

Timothy P.
Notified on 16 June 2020
Nature of control:
over 3/4 of shares
Katharin P.
Notified on 17 August 2017
Ceased on 16 June 2020
Nature of control:
substantial control or influence
Timothy P.
Notified on 6 April 2016
Ceased on 17 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 31st July 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 31st July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts 4 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 4 July 2013
Annual Accounts 26 July 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

9 Dane Drive Newham

Post code:

CB3 9LP

City / Town:

Cambridge

HQ address,
2013

Address:

9 Dane Drive Newham

Post code:

CB3 9LP

City / Town:

Cambridge

HQ address,
2014

Address:

41 Hinton Way

Post code:

CB22 5AX

City / Town:

Great Shelford

HQ address,
2015

Address:

41 Hinton Way

Post code:

CB22 5AX

City / Town:

Great Shelford

Accountant/Auditor,
2014

Name:

Kings Mill Practice Ltd

Address:

Accountants Burma House Station Path

Post code:

TW18 4LA

City / Town:

Staines

Accountant/Auditor,
2015

Name:

Kings Mill Practice Ltd

Address:

Accountants Burma House Station Path

Post code:

TW18 4LA

City / Town:

Staines

Accountant/Auditor,
2012 - 2013

Name:

Kings Mill Practice Ltd

Address:

Accountants Burma House Station Path

Post code:

TW18 4LA

City / Town:

Staines

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
25
Company Age

Closest Companies - by postcode