Background WavePink WaveYellow Wave

KAJURAAN LIMITED (07218479)

KAJURAAN LIMITED (07218479) is an active UK company. incorporated on 9 April 2010. with registered office in Elstree, Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. KAJURAAN LIMITED has been registered for 16 years. Current directors include FRANKLIN, Lara Rachel, SOBELL, Melvyn Barry.

Company Number
07218479
Status
active
Type
ltd
Incorporated
9 April 2010
Age
16 years
Address
C/O Sobell Rhodes Llp The Kinetic Centre, Elstree, Borehamwood, WD63 4PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FRANKLIN, Lara Rachel, SOBELL, Melvyn Barry
SIC Codes
69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAJURAAN LIMITED

KAJURAAN LIMITED is an active company incorporated on 9 April 2010 with the registered office located in Elstree, Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. KAJURAAN LIMITED was registered 16 years ago.(SIC: 69201, 70229)

Status

active

Active since 16 years ago

Company No

07218479

LTD Company

Age

16 Years

Incorporated 9 April 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood, WD63 4PJ,

Previous Addresses

Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
From: 7 April 2016To: 26 January 2021
Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE
From: 23 April 2010To: 7 April 2016
11 Welbeck Street London W1G 9XZ United Kingdom
From: 9 April 2010To: 23 April 2010
Timeline

2 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Feb 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SOBELL, Suzanne Karen

Active
The Kinetic Centre, Elstree, BorehamwoodWD6 34PJ
Secretary
Appointed 09 Apr 2010

FRANKLIN, Lara Rachel

Active
The Kinetic Centre, Elstree, BorehamwoodWD6 34PJ
Born March 1985
Director
Appointed 06 Feb 2023

SOBELL, Melvyn Barry

Active
The Kinetic Centre, Elstree, BorehamwoodWD6 34PJ
Born November 1950
Director
Appointed 09 Apr 2010

Persons with significant control

2

Mr Melvyn Barry Sobell

Active
The Kinetic Centre, Elstree, BorehamwoodWD6 34PJ
Born November 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Suzanne Karen Sobell

Active
The Kinetic Centre, Elstree, BorehamwoodWD6 34PJ
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 April 2024
SH10Notice of Particulars of Variation
Resolution
24 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 April 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Memorandum Articles
8 February 2023
MAMA
Resolution
8 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Secretary Company With Change Date
8 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 November 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 May 2010
AP03Appointment of Secretary
Resolution
6 May 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Incorporation Company
9 April 2010
NEWINCIncorporation