Background WavePink WaveYellow Wave

ARJUS LIMITED (07297194)

ARJUS LIMITED (07297194) is an active UK company. incorporated on 28 June 2010. with registered office in North Finchley. The company operates in the Information and Communication sector, engaged in other information technology service activities. ARJUS LIMITED has been registered for 15 years. Current directors include ARJUNA, Yogasakaran, Dr.

Company Number
07297194
Status
active
Type
ltd
Incorporated
28 June 2010
Age
15 years
Address
Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ARJUNA, Yogasakaran, Dr
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARJUS LIMITED

ARJUS LIMITED is an active company incorporated on 28 June 2010 with the registered office located in North Finchley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ARJUS LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07297194

LTD Company

Age

15 Years

Incorporated 28 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley, N12 8QJ,

Previous Addresses

Ramsay House 18 Vera Avenue London N21 1RA England
From: 26 August 2016To: 11 June 2020
22 Howard Walk London N2 0HB
From: 23 August 2012To: 26 August 2016
22 Howard Walk London N2 0HB United Kingdom
From: 23 August 2012To: 23 August 2012
Flat 30 Belvedere Court Lyttelton Road East Finchley London London N2 0AH England
From: 28 June 2010To: 23 August 2012
Timeline

3 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jun 10
New Owner
Jul 17
Owner Exit
Apr 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ARJUNA, Yogasakaran

Active
915 High Road, LondonN12 8QJ
Secretary
Appointed 28 Jun 2010

ARJUNA, Yogasakaran, Dr

Active
915 High Road, LondonN12 8QJ
Born September 1978
Director
Appointed 28 Jun 2010

Persons with significant control

2

1 Active
1 Ceased

Dr Yogasakaran Arjuna

Active
The Brentano Suite, North FinchleyN12 8QJ
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Dr Yogasakaran Arjuna

Ceased
18 Vera Avenue, LondonN21 1RA
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 July 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Secretary Company With Change Date
23 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Incorporation Company
28 June 2010
NEWINCIncorporation