Background WavePink WaveYellow Wave

ROJACHAN LIMITED (07571636)

ROJACHAN LIMITED (07571636) is an active UK company. incorporated on 21 March 2011. with registered office in Barnet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROJACHAN LIMITED has been registered for 15 years. Current directors include ARNOLD, Sridharma Sharvanandan.

Company Number
07571636
Status
active
Type
ltd
Incorporated
21 March 2011
Age
15 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARNOLD, Sridharma Sharvanandan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROJACHAN LIMITED

ROJACHAN LIMITED is an active company incorporated on 21 March 2011 with the registered office located in Barnet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROJACHAN LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07571636

LTD Company

Age

15 Years

Incorporated 21 March 2011

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 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

1 Beauchamp Court Victors Way Barnet, EN5 5TZ,

Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ARNOLD, Sridharma Sharvanandan

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1965
Director
Appointed 21 Mar 2011

ARNOLD, Chrisantha Arasakumar

Resigned
Kierens Way, Chadstone3148
Born August 1958
Director
Appointed 21 Mar 2011
Resigned 01 Jan 2026

ARNOLD, Jayantha Dharmanandan, Dr

Resigned
Chandos Avenue, SouthgateN14 7ES
Born November 1956
Director
Appointed 21 Mar 2011
Resigned 01 Jan 2026

ARNOLD, Rohan Rabindranath

Resigned
Galle Road, Colombo 6
Born November 1954
Director
Appointed 21 Mar 2011
Resigned 01 Jan 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Rohan Rabindranath Arnold

Ceased
Colombo 6
Born November 1954

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
Ceased 01 Jan 2026

Dr Jayantha Dharmanandan Arnold

Ceased
SouthgateN14 7ES
Born November 1956

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
Ceased 01 Jan 2026

Mr Chrisantha Arasakumar Arnold

Ceased
Chadstone3148
Born August 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
Ceased 01 Jan 2026

Mr Sridharma Sharvanandan Arnold

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
16 April 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Incorporation Company
21 March 2011
NEWINCIncorporation