Background WavePink WaveYellow Wave

RAJ SERIES LIMITED (11391356)

RAJ SERIES LIMITED (11391356) is an active UK company. incorporated on 31 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. RAJ SERIES LIMITED has been registered for 7 years. Current directors include O'CONNOR, Sean Michael, THOMSON, Justin Oliver.

Company Number
11391356
Status
active
Type
ltd
Incorporated
31 May 2018
Age
7 years
Address
9a Dallington Street, London, EC1V 0BQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
O'CONNOR, Sean Michael, THOMSON, Justin Oliver
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAJ SERIES LIMITED

RAJ SERIES LIMITED is an active company incorporated on 31 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. RAJ SERIES LIMITED was registered 7 years ago.(SIC: 59113)

Status

active

Active since 7 years ago

Company No

11391356

LTD Company

Age

7 Years

Incorporated 31 May 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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

9a Dallington Street London, EC1V 0BQ,

Previous Addresses

Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ United Kingdom
From: 31 May 2018To: 4 June 2025
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O'CONNOR, Sean Michael

Active
Dallington Street, LondonEC1V 0BQ
Born February 1968
Director
Appointed 31 May 2018

THOMSON, Justin Oliver

Active
10 Orange Street, LondonWC2H 7DQ
Born March 1967
Director
Appointed 31 May 2018

HAYCOCK, Fergus Kingsley

Resigned
10 Orange Street, LondonWC2H 7DQ
Born September 1980
Director
Appointed 31 May 2018
Resigned 21 Apr 2020

YAU, Kok-Yee Jade

Resigned
10 Orange Street, LondonWC2H 7DQ
Born July 1981
Director
Appointed 21 Apr 2020
Resigned 30 Jul 2024

Persons with significant control

2

27 Mortimer Street, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2018
10 Orange Street, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 May 2018
NEWINCIncorporation