Background WavePink WaveYellow Wave

RAJJA LIMITED (02695981)

RAJJA LIMITED (02695981) is an active UK company. incorporated on 11 March 1992. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RAJJA LIMITED has been registered for 34 years. Current directors include BASANDRAI, Sachin Rajja, RAJJA, Kapil, STREET, Roger Anthony.

Company Number
02695981
Status
active
Type
ltd
Incorporated
11 March 1992
Age
34 years
Address
121 Shady Lane, Birmingham, B44 9ER
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BASANDRAI, Sachin Rajja, RAJJA, Kapil, STREET, Roger Anthony
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAJJA LIMITED

RAJJA LIMITED is an active company incorporated on 11 March 1992 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RAJJA LIMITED was registered 34 years ago.(SIC: 86900)

Status

active

Active since 34 years ago

Company No

02695981

LTD Company

Age

34 Years

Incorporated 11 March 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

121 Shady Lane Great Barr Birmingham, B44 9ER,

Previous Addresses

121 Shady Lane Great Barr Birmingham B44 9ER England
From: 25 June 2025To: 25 June 2025
121 Shady Lane Great Barr Birmingham B44 9ET England
From: 10 June 2024To: 25 June 2025
5 Dwellings Lane Quinton Birmingham B32 1RJ
From: 11 March 1992To: 10 June 2024
Timeline

20 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Jul 10
Loan Secured
May 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Jul 16
Loan Secured
Oct 17
Director Left
Jun 20
Owner Exit
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BASANDRAI, Rajesh

Active
Shady Lane, BirminghamB44 9ET
Secretary
Appointed 07 Sept 2000

BASANDRAI, Sachin Rajja

Active
Shady Lane, BirminghamB44 9ET
Born April 1990
Director
Appointed 01 Jun 2016

RAJJA, Kapil

Active
Shady Lane, BirminghamB44 9ET
Born June 1959
Director
Appointed N/A

STREET, Roger Anthony

Active
Shady Lane, BirminghamB44 9ET
Born May 1952
Director
Appointed 01 Aug 2009

RAJJA, Kapil

Resigned
5 Hintlesham Avenue, BirminghamB15 2PH
Secretary
Appointed 11 Mar 1992
Resigned 07 Sept 2000

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 11 Mar 1992
Resigned 11 Mar 1992

DEVI, Narinder

Resigned
5 Hintlesham Avenue, BirminghamB15 2PH
Born April 1962
Director
Appointed 11 Mar 1992
Resigned 25 Aug 2000

DHAMI, Sandeep Singh

Resigned
Dwellings Lane, BirminghamB32 1RJ
Born January 1973
Director
Appointed 01 Jul 2010
Resigned 23 May 2020

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 11 Mar 1992
Resigned 11 Mar 1992

SIRPAL, Rakesh Kumar

Resigned
61 Moor Green Lane, BirminghamB12 8JU
Born September 1958
Director
Appointed 09 Aug 1995
Resigned 11 Aug 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Kapil Rajja

Ceased
Dwellings Lane, BirminghamB32 1RJ
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Dwellings Lane, QuintonB32 1RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2024
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Legacy
16 March 2012
MG01MG01
Legacy
16 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
31 January 2012
MG01MG01
Legacy
17 January 2012
MG01MG01
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Legacy
19 December 2009
MG01MG01
Legacy
19 December 2009
MG01MG01
Legacy
19 December 2009
MG01MG01
Legacy
19 December 2009
MG01MG01
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
27 March 2008
288cChange of Particulars
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Resolution
4 April 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
1 February 2002
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
25 April 1998
395Particulars of Mortgage or Charge
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
395Particulars of Mortgage or Charge
Legacy
17 April 1994
363x363x
Accounts With Accounts Type Full
14 March 1994
AAAnnual Accounts
Legacy
4 April 1993
363x363x
Legacy
1 April 1992
88(2)R88(2)R
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
287Change of Registered Office
Legacy
1 April 1992
224224
Miscellaneous
30 March 1992
MISCMISC
Incorporation Company
11 March 1992
NEWINCIncorporation