Background WavePink WaveYellow Wave

ROJOCO LTD (05457918)

ROJOCO LTD (05457918) is an active UK company. incorporated on 20 May 2005. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROJOCO LTD has been registered for 20 years. Current directors include PATEL, Narendra, PATEL, Renuka.

Company Number
05457918
Status
active
Type
ltd
Incorporated
20 May 2005
Age
20 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Narendra, PATEL, Renuka
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROJOCO LTD

ROJOCO LTD is an active company incorporated on 20 May 2005 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROJOCO LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05457918

LTD Company

Age

20 Years

Incorporated 20 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

1 Beauchamp Court Victors Way Barnet, EN5 5TZ,

Timeline

12 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
May 05
Funding Round
May 11
Director Joined
May 11
Director Left
May 11
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Jul 17
Funding Round
Nov 19
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Jun 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PATEL, Renuka

Active
Tring Hill, TringHP23 4LD
Secretary
Appointed 25 May 2011

PATEL, Narendra

Active
Tring Hill, TringHP23 4LD
Born April 1952
Director
Appointed 25 May 2011

PATEL, Renuka

Active
Tring Hill, TringHP23 4LD
Born June 1958
Director
Appointed 14 Jul 2017

ARNOLD, Sharvanandan

Resigned
45 Chandos Avenue, LondonN14 7ES
Secretary
Appointed 07 Jul 2005
Resigned 24 May 2011

BBK REGISTRARS LIMITED

Resigned
1 Beauchamp Court, BarnetEN5 5TZ
Corporate secretary
Appointed 20 May 2005
Resigned 07 Jul 2005

DARLINGTON, John

Resigned
Flat 25, LondonSW1X 9LQ
Born April 1961
Director
Appointed 20 May 2005
Resigned 06 Jul 2005

JEGANATHAN, Christopher Brijesh

Resigned
45 Chandos Avenue, LondonN14 7ES
Born November 1976
Director
Appointed 24 May 2005
Resigned 24 May 2011

Persons with significant control

2

Mr Narendra Patel

Active
Tring Hill, TringHP23 4LD
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Renuka Patel

Active
Tring Hill, TringHP23 4LD
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Legacy
21 January 2020
RP04CS01RP04CS01
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Confirmation Statement
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Resolution
1 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Resolution
8 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 December 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Incorporation Company
20 May 2005
NEWINCIncorporation