Background WavePink WaveYellow Wave

AJWAA TRADERS LTD (07969536)

AJWAA TRADERS LTD (07969536) is an active UK company. incorporated on 29 February 2012. with registered office in Ilford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AJWAA TRADERS LTD has been registered for 14 years. Current directors include MAHARAJAH, Ravin.

Company Number
07969536
Status
active
Type
ltd
Incorporated
29 February 2012
Age
14 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAHARAJAH, Ravin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJWAA TRADERS LTD

AJWAA TRADERS LTD is an active company incorporated on 29 February 2012 with the registered office located in Ilford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AJWAA TRADERS LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07969536

LTD Company

Age

14 Years

Incorporated 29 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Timeline

3 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 14
Director Joined
Feb 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAHARAJAH, Ravin

Active
Cranbrook Road, IlfordIG2 6HE
Born October 1969
Director
Appointed 05 Nov 2013

KHALIQ, Naeem

Resigned
Cranbrook Road, IlfordIG2 6HE
Born August 1972
Director
Appointed 29 Feb 2012
Resigned 05 Nov 2013

Persons with significant control

1

Ravin Maharajah

Active
Rosebank Grove, LondonE17 6RD
Born October 1969

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

34

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Incorporation Company
29 February 2012
NEWINCIncorporation