Background WavePink WaveYellow Wave

CAJUN HR LTD (07790381)

CAJUN HR LTD (07790381) is an active UK company. incorporated on 28 September 2011. with registered office in Surbiton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CAJUN HR LTD has been registered for 14 years. Current directors include KELK, Katherine Jane.

Company Number
07790381
Status
active
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
Suite 27a, Victory House, Surbiton, KT6 4JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KELK, Katherine Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAJUN HR LTD

CAJUN HR LTD is an active company incorporated on 28 September 2011 with the registered office located in Surbiton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CAJUN HR LTD was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07790381

LTD Company

Age

14 Years

Incorporated 28 September 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 3 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Suite 27a, Victory House 46 Victoria Road Surbiton, KT6 4JL,

Previous Addresses

Suite 5 Top Floor, Siddeley House 50 Canbury Park Road Kingston upon Thames KT2 6LX England
From: 20 March 2023To: 8 March 2024
Suite 4, Top Floor Siddeley House 50 Canbury Park Road Kingston upon Thames KT2 6LX England
From: 17 September 2018To: 20 March 2023
20-22 Wenlock Road London N1 7GU England
From: 31 August 2016To: 17 September 2018
145-157 st John Street London EC1V 4PW
From: 10 September 2013To: 31 August 2016
145-157 St John Street London EC1V 4PW England
From: 10 September 2013To: 10 September 2013
145-157 St John Street London EC1V 4PW England
From: 28 September 2011To: 10 September 2013
Timeline

4 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Mar 24
Owner Exit
Mar 24
Capital Reduction
Oct 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KELK, Katherine Jane

Active
Queens Drive, SurbitonKT5 8PW
Born June 1968
Director
Appointed 28 Sept 2011

SMALLMAN, Jenny Louise Elisabeth

Resigned
Herne Road, SurbitonKT6 5BX
Born August 1964
Director
Appointed 28 Sept 2011
Resigned 27 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Miss Jenny Louise Elisabeth Smallman

Ceased
Top Floor, Siddeley House, Kingston Upon ThamesKT2 6LX
Born August 1964

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 27 Feb 2024

Mrs Katherine Jane Kelk

Active
46 Victoria Road, SurbitonKT6 4JL
Born June 1968

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

47

Accounts With Accounts Type Micro Entity
3 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Capital Cancellation Shares
17 October 2024
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
11 October 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
9 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Incorporation Company
28 September 2011
NEWINCIncorporation