Background WavePink WaveYellow Wave

RAJKAMAL LIMITED (03090968)

RAJKAMAL LIMITED (03090968) is an active UK company. incorporated on 14 August 1995. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RAJKAMAL LIMITED has been registered for 30 years. Current directors include SISODIA, Balu Deva, SISODIA, Dimple, SISODIA, Hira Parbat.

Company Number
03090968
Status
active
Type
ltd
Incorporated
14 August 1995
Age
30 years
Address
Regency House, Barnet, EN5 4BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SISODIA, Balu Deva, SISODIA, Dimple, SISODIA, Hira Parbat
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAJKAMAL LIMITED

RAJKAMAL LIMITED is an active company incorporated on 14 August 1995 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RAJKAMAL LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03090968

LTD Company

Age

30 Years

Incorporated 14 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

BALAFARM LIMITED
From: 14 August 1995To: 24 May 1996
Contact
Address

Regency House 33 Wood Street Barnet, EN5 4BE,

Previous Addresses

6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP
From: 6 March 2013To: 22 March 2017
Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ
From: 14 August 1995To: 6 March 2013
Timeline

10 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Aug 95
Funding Round
Jun 10
New Owner
Sept 17
Loan Cleared
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 23
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ODEDRA, Minal

Active
Norwich Avenue, CamberleyGU15 2JX
Secretary
Appointed 13 Aug 1996

SISODIA, Balu Deva

Active
10 Harrison Close, PeterboroughPE3 9AF
Born July 1953
Director
Appointed 02 Jul 2007

SISODIA, Dimple

Active
South Bretton, PeterboroughPE3 9AF
Born September 1987
Director
Appointed 27 Mar 2023

SISODIA, Hira Parbat

Active
Peakirk, PeterboroughPE6 7NX
Born January 1952
Director
Appointed 12 Nov 2021

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 14 Aug 1995
Resigned 13 May 1996

ODEDRA, Hema

Resigned
81 South West Avenue, BollingtonSK10 5DX
Born December 1970
Director
Appointed 02 Jul 2007
Resigned 12 Nov 2021

SISODIA, Kamal

Resigned
11 Meadow Road, PeterboroughPE6 7NX
Born November 1977
Director
Appointed 13 May 1996
Resigned 02 Jul 2007

SISQDIA, Rajesh

Resigned
10 Harrison Close, PeterboroughPE3 9AF
Born January 1980
Director
Appointed 30 May 1998
Resigned 02 Jul 2007

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 14 Aug 1995
Resigned 13 May 1996

Persons with significant control

3

1 Active
2 Ceased

Mr Balu Sisodia

Ceased
BrettonPE3 9AF
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Ceased 13 Aug 2023

Balu Deva Sisodia

Ceased
Harrison Close, PeterboroughPE3 9AF
Born July 1953

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 13 Aug 2023

Mr Balu Deva Sisodia

Active
Bretton, PeterboroughPE3 9AF
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
15 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
403aParticulars of Charge Subject to s859A
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
12 November 1996
363b363b
Legacy
12 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
287Change of Registered Office
Legacy
20 May 1996
288288
Incorporation Company
14 August 1995
NEWINCIncorporation