Background WavePink WaveYellow Wave

MAHAJAN UK LIMITED (04018667)

MAHAJAN UK LIMITED (04018667) is an active UK company. incorporated on 21 June 2000. with registered office in Edgware. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. MAHAJAN UK LIMITED has been registered for 25 years. Current directors include GULATI, Aman, KAKKAR, Amit, MAHAJAN, Pranab and 1 others.

Company Number
04018667
Status
active
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
2nd Floor Caci House, Edgware, HA8 7EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
GULATI, Aman, KAKKAR, Amit, MAHAJAN, Pranab, MAHAJAN, Rajesh
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAHAJAN UK LIMITED

MAHAJAN UK LIMITED is an active company incorporated on 21 June 2000 with the registered office located in Edgware. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. MAHAJAN UK LIMITED was registered 25 years ago.(SIC: 46410)

Status

active

Active since 25 years ago

Company No

04018667

LTD Company

Age

25 Years

Incorporated 21 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

MAHAJAN OVERSEAS LIMITED
From: 21 June 2000To: 5 June 2008
Contact
Address

2nd Floor Caci House Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

Rear Ground Floor, Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom
From: 4 September 2019To: 3 October 2025
Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD
From: 1 April 2015To: 4 September 2019
75 Maygrove Road West Hampstead London NW6 2EG
From: 21 June 2000To: 1 April 2015
Timeline

11 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Sept 12
Director Joined
Sept 16
New Owner
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Left
Jul 20
Owner Exit
Nov 20
Director Left
Mar 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GULATI, Aman Gulati

Active
No 141 W No 2, Panipat-132102
Secretary
Appointed 17 Sept 2003

GULATI, Aman

Active
Caci House, EdgwareHA8 7EB
Born October 1976
Director
Appointed 21 Sept 2012

KAKKAR, Amit

Active
66-68 College Road, HarrowHA1 1BE
Born July 1980
Director
Appointed 07 Feb 2012

MAHAJAN, Pranab

Active
Caci House, EdgwareHA8 7EB
Born May 1980
Director
Appointed 07 Feb 2012

MAHAJAN, Rajesh

Active
C-4 Friends Colony East, New DelhiFOREIGN
Born July 1956
Director
Appointed 30 Aug 2000

FROST, Tamineh

Resigned
89 Mill Hill Road, LondonW3 8JF
Secretary
Appointed 30 Aug 2000
Resigned 01 Oct 2008

MORJARIA, Shruti

Resigned
142 Wolmer Gardens, EdgwareHA8 8QE
Secretary
Appointed 05 Jul 2000
Resigned 31 Aug 2000

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 21 Jun 2000
Resigned 21 Jun 2000

GULATI, Aman Gulati

Resigned
B-1/F8 Mohan Co-Operative Inustrial, New DelhiFOREIGN
Born October 1976
Director
Appointed 17 Sept 2003
Resigned 30 Aug 2006

MAHAJAN, Sangeeta

Resigned
C-4 Friends Colony East, New DelhiFOREIGN
Born May 1958
Director
Appointed 30 Aug 2000
Resigned 28 Feb 2023

MISTRY, Jayprakash

Resigned
6 Milne Feild, PinnerHA5 4DP
Born August 1950
Director
Appointed 05 Jul 2000
Resigned 31 Aug 2000

SHARMA, Pooja

Resigned
Eastcote, PinnerHA5 1ST
Born August 1978
Director
Appointed 01 Aug 2016
Resigned 21 Jul 2020

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 21 Jun 2000
Resigned 21 Jun 2000

Persons with significant control

3

1 Active
2 Ceased

Mrs Pooja Sharma

Ceased
Deane Croft Road, PinnerHA5 1ST
Born August 1978

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 21 Jul 2020

Mr Amit Kakkar

Active
Caci House, EdgwareHA8 7EB
Born July 1980

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr Rajesh Mahajan

Ceased
New Delhi110 065
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
9 December 2008
287Change of Registered Office
Legacy
5 December 2008
287Change of Registered Office
Legacy
17 October 2008
287Change of Registered Office
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Certificate Change Of Name Company
3 June 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 September 2004
AAAnnual Accounts
Legacy
12 July 2004
288cChange of Particulars
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288cChange of Particulars
Legacy
26 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
88(2)Return of Allotment of Shares
Legacy
8 November 2000
225Change of Accounting Reference Date
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
287Change of Registered Office
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
287Change of Registered Office
Incorporation Company
21 June 2000
NEWINCIncorporation