Background WavePink WaveYellow Wave

RAZAIN ENTERPRISES LTD (07682450)

RAZAIN ENTERPRISES LTD (07682450) is an active UK company. incorporated on 24 June 2011. with registered office in Burntwood. The company operates in the Education sector, engaged in primary education. RAZAIN ENTERPRISES LTD has been registered for 14 years. Current directors include DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter.

Company Number
07682450
Status
active
Type
ltd
Incorporated
24 June 2011
Age
14 years
Address
St Matthews, Burntwood, WS7 9QP
Industry Sector
Education
Business Activity
Primary education
Directors
DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAZAIN ENTERPRISES LTD

RAZAIN ENTERPRISES LTD is an active company incorporated on 24 June 2011 with the registered office located in Burntwood. The company operates in the Education sector, specifically engaged in primary education. RAZAIN ENTERPRISES LTD was registered 14 years ago.(SIC: 85200)

Status

active

Active since 14 years ago

Company No

07682450

LTD Company

Age

14 Years

Incorporated 24 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

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

St Matthews Shaftesbury Drive Burntwood, WS7 9QP,

Previous Addresses

3 Stratford Court Cranmore Boulevard Shirley Solihull West Midlands B90 4QT
From: 1 December 2011To: 19 November 2019
Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT England
From: 7 November 2011To: 1 December 2011
35 Princess Road Edgbaston Birmingham West Midlands B5 7PU England
From: 24 June 2011To: 7 November 2011
Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Nov 11
Director Joined
May 12
Director Joined
Mar 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Left
Jan 15
Director Left
Feb 16
New Owner
Jul 17
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Sept 23
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAVIES, Matthew Gordon Philip

Active
Shenstone Business Park, Lynn Lane, LichfieldWS14 0SB
Born February 1974
Director
Appointed 15 Nov 2019

MULLER, Matthew Peter

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born June 1975
Director
Appointed 15 Nov 2019

CREASER, Cheryl Jayne

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born January 1977
Director
Appointed 20 Nov 2019
Resigned 04 Sept 2023

ISMAIL, Abid

Resigned
Jinnah Close, BirminghamB12 0SU
Born April 1960
Director
Appointed 06 Jul 2011
Resigned 15 Nov 2019

KARIM, Muzaffer Mohamed Rafik

Resigned
Edgbaston, BirminghamB5 7PU
Born September 1964
Director
Appointed 14 Mar 2014
Resigned 14 Mar 2014

PUNJANI, Mehboob

Resigned
Baldwins Lane, BirminghamB28 0RG
Born December 1968
Director
Appointed 31 Jul 2014
Resigned 15 Nov 2019

VIRJI, Hussain Ismail

Resigned
Princess Road, BirminghamB5 7PU
Born November 1950
Director
Appointed 24 Jun 2011
Resigned 26 Feb 2016

VIRJI, Mohamedraza Hussain

Resigned
Sherwood Mews, BirminghamB28 0EW
Born June 1992
Director
Appointed 17 May 2012
Resigned 15 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Shaftesbury Drive, BurntwoodWS7 9QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019

Mr Muzaffer Mohamed Rafik Karim

Ceased
Stratford Court, SolihullB90 4QT
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Oct 2019
Ceased 15 Nov 2019

Mr Mohamedraza Hussain Virji

Ceased
Cranmore Boulevard, SolihullB90 4QT
Born June 1992

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 12 Oct 2019
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Incorporation Company
24 June 2011
NEWINCIncorporation