Background WavePink WaveYellow Wave

RJ CAPITAL PARTNERS LIMITED (11129339)

RJ CAPITAL PARTNERS LIMITED (11129339) is an active UK company. incorporated on 2 January 2018. with registered office in Esher. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. RJ CAPITAL PARTNERS LIMITED has been registered for 8 years. Current directors include PRASANNA, Raja, SCHOBER, Peter Arthur, WEBSTER, Simon Philip.

Company Number
11129339
Status
active
Type
ltd
Incorporated
2 January 2018
Age
8 years
Address
C/O Infonetica Ltd, Lower Ground Floor The Civic Centre, Esher, KT10 9SD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
PRASANNA, Raja, SCHOBER, Peter Arthur, WEBSTER, Simon Philip
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJ CAPITAL PARTNERS LIMITED

RJ CAPITAL PARTNERS LIMITED is an active company incorporated on 2 January 2018 with the registered office located in Esher. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. RJ CAPITAL PARTNERS LIMITED was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

11129339

LTD Company

Age

8 Years

Incorporated 2 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

C/O Infonetica Ltd, Lower Ground Floor The Civic Centre High Street Esher, KT10 9SD,

Previous Addresses

3 Erica Court Woking Surrey GU22 0JB England
From: 6 January 2020To: 2 October 2020
Avonlea Bush Lane Send Woking Surrey GU23 7HP England
From: 20 August 2018To: 6 January 2020
33 Chertsey Road Woking GU21 5AJ England
From: 8 January 2018To: 20 August 2018
3 Erica Court Woking GU22 0JB United Kingdom
From: 2 January 2018To: 8 January 2018
Timeline

18 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Funding Round
Jan 20
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Share Issue
Jan 22
Share Issue
Nov 23
Share Issue
Nov 23
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PRASANNA, Raja

Active
The Civic Centre, EsherKT10 9SD
Born May 1983
Director
Appointed 02 Jan 2018

SCHOBER, Peter Arthur

Active
The Civic Centre, EsherKT10 9SD
Born June 1959
Director
Appointed 15 May 2018

WEBSTER, Simon Philip

Active
The Civic Centre, EsherKT10 9SD
Born February 1960
Director
Appointed 01 Jul 2019

SHAH, Tushar

Resigned
Bush Lane, WokingGU23 7HP
Born May 1974
Director
Appointed 15 May 2018
Resigned 01 Jul 2019

SOOD, Rajesh Kumar

Resigned
Bush Lane, WokingGU23 7HP
Born June 1971
Director
Appointed 15 May 2018
Resigned 01 Jul 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Raja Prasanna

Ceased
Bush Lane, WokingGU23 7HP
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2018
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Resolution
28 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 November 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
9 November 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
9 November 2023
RESOLUTIONSResolutions
Resolution
9 November 2023
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Micro Entity
8 April 2023
AAMDAAMD
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
19 January 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
19 May 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 May 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement
21 January 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Resolution
31 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Incorporation Company
2 January 2018
NEWINCIncorporation