Background WavePink WaveYellow Wave

TAJALI LIMITED (12781827)

TAJALI LIMITED (12781827) is an active UK company. incorporated on 30 July 2020. with registered office in Doncaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TAJALI LIMITED has been registered for 5 years. Current directors include ALI, Raza.

Company Number
12781827
Status
active
Type
ltd
Incorporated
30 July 2020
Age
5 years
Address
8a Cavendish Court, Doncaster, DN1 2DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALI, Raza
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAJALI LIMITED

TAJALI LIMITED is an active company incorporated on 30 July 2020 with the registered office located in Doncaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TAJALI LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12781827

LTD Company

Age

5 Years

Incorporated 30 July 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

3 days overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 July 2025 (10 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 13 May 2025 (1 year ago)
Submitted on 11 July 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

8a Cavendish Court South Parade Doncaster, DN1 2DJ,

Previous Addresses

8 Norman Avenue Sunnyhill Derby DE23 1HL England
From: 10 May 2022To: 21 January 2026
Wharf House Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY England
From: 30 July 2020To: 10 May 2022
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Sept 20
New Owner
Sept 20
Loan Secured
Jun 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Secured
Feb 22
Owner Exit
May 22
Loan Secured
Apr 23
Loan Secured
Mar 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

ALI, Raza

Active
Cavendish Court, DoncasterDN1 2DJ
Born February 1985
Director
Appointed 30 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Raffia Ali

Ceased
Norman Avenue, DerbyDE23 1HL
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2020
Ceased 30 Jul 2021

Mr Raza Ali

Active
Cavendish Court, DoncasterDN1 2DJ
Born February 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 September 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Incorporation Company
30 July 2020
NEWINCIncorporation