Background WavePink WaveYellow Wave

RAJOKA ACCOUNTANTS LIMITED (11183040)

RAJOKA ACCOUNTANTS LIMITED (11183040) is an active UK company. incorporated on 1 February 2018. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. RAJOKA ACCOUNTANTS LIMITED has been registered for 8 years. Current directors include RAJOKA, Mehmood Hayat.

Company Number
11183040
Status
active
Type
ltd
Incorporated
1 February 2018
Age
8 years
Address
64 Yardley Green Road, Birmingham, B9 5QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
RAJOKA, Mehmood Hayat
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAJOKA ACCOUNTANTS LIMITED

RAJOKA ACCOUNTANTS LIMITED is an active company incorporated on 1 February 2018 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. RAJOKA ACCOUNTANTS LIMITED was registered 8 years ago.(SIC: 69201, 69202)

Status

active

Active since 8 years ago

Company No

11183040

LTD Company

Age

8 Years

Incorporated 1 February 2018

Size

N/A

Accounts

ARD: 29/3

Up to Date

7 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 30 March 2026 (2 months ago)
Period: 1 April 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (4 months ago)
Submitted on 4 February 2026 (3 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

64 Yardley Green Road Birmingham, B9 5QE,

Previous Addresses

Rajoka 1 Victoria Square Birmingham B1 1BD England
From: 10 February 2021To: 4 May 2022
47 Bamville Road Birmingham B8 2TJ England
From: 29 January 2019To: 10 February 2021
International House 12 Constance Street London E16 2DQ United Kingdom
From: 1 February 2018To: 29 January 2019
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
New Owner
May 20
Director Joined
May 20
Owner Exit
May 22
Director Left
May 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAJOKA, Mehmood Hayat

Active
Bamville Road, BirminghamB8 2TJ
Born April 1990
Director
Appointed 01 Feb 2018

RAJOKA, Aisha Mehmood

Resigned
Bamville Road, BirminghamB8 2TJ
Born January 1981
Director
Appointed 01 Jun 2020
Resigned 04 May 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Aisha Mehmood Rajoka

Ceased
Bamville Road, BirminghamB8 2TJ
Born January 1981

Nature of Control

Significant influence or control
Notified 01 Jun 2020
Ceased 04 May 2022

Mr Mehmood Hayat Rajoka

Active
Bamville Road, BirminghamB8 2TJ
Born April 1990

Nature of Control

Significant influence or control
Notified 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
4 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Incorporation Company
1 February 2018
NEWINCIncorporation