Background WavePink WaveYellow Wave

RAJAPACK LIMITED (03110319)

RAJAPACK LIMITED (03110319) is an active UK company. incorporated on 5 October 1995. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). RAJAPACK LIMITED has been registered for 30 years. Current directors include COHEN, Daniel, MARCOVICI, Daniele Rose.

Company Number
03110319
Status
active
Type
ltd
Incorporated
5 October 1995
Age
30 years
Address
Raja Uk Dc10 Unit 1, Salford Road, Bedford, MK43 0AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
COHEN, Daniel, MARCOVICI, Daniele Rose
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAJAPACK LIMITED

RAJAPACK LIMITED is an active company incorporated on 5 October 1995 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). RAJAPACK LIMITED was registered 30 years ago.(SIC: 46760)

Status

active

Active since 30 years ago

Company No

03110319

LTD Company

Age

30 Years

Incorporated 5 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

AID-PACK SYSTEMS LIMITED
From: 29 December 2000To: 26 September 2007
AID-PACK HOLDINGS LIMITED
From: 8 January 1996To: 29 December 2000
INPUTBUILD LIMITED
From: 5 October 1995To: 8 January 1996
Contact
Address

Raja Uk Dc10 Unit 1, Salford Road Brogborough Bedford, MK43 0AR,

Previous Addresses

Unit 1 Marston Gate Ridgmont Bedfordshire MK43 0YL
From: 5 October 1995To: 9 July 2020
Timeline

6 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Jul 25
Owner Exit
Nov 25
Owner Exit
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COHEN, Daniel

Active
1 Rue De La Bienfaisance, 94300
Secretary
Appointed 31 Dec 1998

COHEN, Daniel

Active
1 Rue De La Bienfaisance, 94300
Born November 1950
Director
Appointed 19 Aug 1998

MARCOVICI, Daniele Rose

Active
13 Rue De Lieutenant Chaure, FranceFOREIGN
Born July 1946
Director
Appointed 19 Aug 1998

BARNES, Ann Patricia

Resigned
Providence Crittenden Road, TonbridgeTN12 7EQ
Secretary
Appointed 17 Nov 1995
Resigned 19 Aug 1998

JLA SERVICES LIMITED

Resigned
1 Cloth Court, LondonEC1A 7LS
Corporate secretary
Appointed 19 Oct 1995
Resigned 17 Nov 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Oct 1995
Resigned 19 Oct 1995

BARNES, Ann Patricia

Resigned
Providence Crittenden Road, TonbridgeTN12 7EQ
Born October 1948
Director
Appointed 19 Oct 1995
Resigned 19 Aug 1998

BARNES, Michael

Resigned
Providence Crittenden Road, TonbridgeTN12 7EQ
Born September 1949
Director
Appointed 19 Oct 1995
Resigned 27 May 1999

CHARPY, Alexandre Francois Jean

Resigned
16 Rue De L’Etang, 95977 Roissy Cdg Cedex
Born March 1974
Director
Appointed 24 Feb 2023
Resigned 20 Jun 2025

TERRADOT, Vincent

Resigned
43 Bis Avenue Egle, FranceFOREIGN
Born July 1960
Director
Appointed 25 Jun 2004
Resigned 01 Jan 2023

THRIPP, Anthony John

Resigned
Friars Cote, NorthiamTN31 6PP
Born June 1945
Director
Appointed 19 Oct 1995
Resigned 19 Aug 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Oct 1995
Resigned 19 Oct 1995

JOHN LANSBURY UNLIMITED

Resigned
1 Cloth Court, LondonEC1A 7LS
Corporate director
Appointed 19 Oct 1995
Resigned 09 Nov 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Vincent Terradot

Ceased
Unit 1, Salford Road, BedfordMK43 0AR
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2023

Mr Daniel Cohen

Ceased
Unit 1, Salford Road, BedfordMK43 0AR
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2021

Daniele Rose Marcovici

Active
Unit 1, Salford Road, BedfordMK43 0AR
Born July 1946

Nature of Control

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

Filing History

107

Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Medium
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Medium
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 October 2007
AAAnnual Accounts
Memorandum Articles
9 October 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
2 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
1 July 2003
AAMDAAMD
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 October 2001
AAAnnual Accounts
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
25 January 2001
88(2)R88(2)R
Legacy
25 January 2001
123Notice of Increase in Nominal Capital
Resolution
25 January 2001
RESOLUTIONSResolutions
Legacy
22 January 2001
363aAnnual Return
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
1 November 2000
244244
Legacy
21 April 2000
363aAnnual Return
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
363b363b
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
353353
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Resolution
27 August 1998
RESOLUTIONSResolutions
Legacy
13 February 1998
288cChange of Particulars
Legacy
23 January 1998
353353
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
287Change of Registered Office
Legacy
17 October 1996
363aAnnual Return
Legacy
4 October 1996
353353
Legacy
23 September 1996
288288
Certificate Change Of Name Company
5 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
88(2)R88(2)R
Legacy
30 November 1995
224224
Legacy
2 November 1995
122122
Resolution
2 November 1995
RESOLUTIONSResolutions
Legacy
2 November 1995
287Change of Registered Office
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Incorporation Company
5 October 1995
NEWINCIncorporation