Background WavePink WaveYellow Wave

ALJAN GROUP LTD (12436291)

ALJAN GROUP LTD (12436291) is an active UK company. incorporated on 31 January 2020. with registered office in Barnet. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALJAN GROUP LTD has been registered for 6 years. Current directors include GOULSTINE, Jonathan Samuel.

Company Number
12436291
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
42 Lytton Road, Barnet, EN5 5BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOULSTINE, Jonathan Samuel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALJAN GROUP LTD

ALJAN GROUP LTD is an active company incorporated on 31 January 2020 with the registered office located in Barnet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALJAN GROUP LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12436291

LTD Company

Age

6 Years

Incorporated 31 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 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

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

RAPID SOFTWARE HOLDINGS LTD
From: 31 January 2020To: 26 May 2023
Contact
Address

42 Lytton Road Barnet, EN5 5BY,

Previous Addresses

16 Elliot Close Whetstone Leicester LE8 6QX England
From: 24 February 2021To: 16 June 2025
42 Lytton Road Barnet EN5 5BY United Kingdom
From: 31 January 2020To: 24 February 2021
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Funding Round
Jun 23
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

GOULSTINE, Jonathan Samuel

Active
Lytton Road, BarnetEN5 5BY
Born October 1979
Director
Appointed 31 Jan 2020

Persons with significant control

4

2 Active
2 Ceased
Lytton Road, BarnetEN5 5BY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2023
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2023

Mr Jonathan Samuel Goulstine

Ceased
Lytton Road, BarnetEN5 5BY
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020
Ceased 25 May 2023

Ms Valentine Goulstine

Ceased
Lytton Road, BarnetEN5 5BY
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020
Ceased 25 May 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
28 October 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Resolution
4 August 2023
RESOLUTIONSResolutions
Memorandum Articles
4 August 2023
MAMA
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Certificate Change Of Name Company
26 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Incorporation Company
31 January 2020
NEWINCIncorporation