Company NameRaidokill Limited
DirectorKamaljit Rai
Company StatusActive
Company Number02732171
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)
Previous NamesWhite Ray Pest Control Limited and Raidokill Pest Control Limited

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products
Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Kamaljit Rai
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2013(20 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-50 1st Floor
The Broadway
Southall
Middlesex
UB1 1QB
Secretary NameMr Miherban Rai
StatusCurrent
Appointed03 January 2022(29 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address47 Lela Avenue
Hounslow
Middlesex
TW4 7RU
Director NameMr Shamsher Rai
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address73a Norwood Road
Southall
Middlesex
UB2 4EA
Secretary NameSurinder Kaur Rai
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleSecretary
Correspondence Address170 Cranford Lane
Heston
Hounslow
Middlesex
TW5 9HE
Secretary NameMr Kulwent Rai Bhatti
NationalityIndian
StatusResigned
Appointed01 January 1993(5 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence Address170 Cranford Lane
Heston
Hounslow
Middlesex
TW5 9HE
Secretary NameKulwant Rai Bhatti
NationalityIndian
StatusResigned
Appointed21 July 1995(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 1997)
RoleSecretary
Correspondence Address34a Tees Court
Hanway Road
London
W7 3RW
Secretary NameNirmal Singh Dhillon
NationalityBritish
StatusResigned
Appointed25 February 1997(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 October 1997)
RoleCompany Director
Correspondence Address32 Trinity Road
Southall
Middlesex
UB1 1EW
Secretary NameKulwant Rai Bhatti
NationalityIndian
StatusResigned
Appointed11 October 1997(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 June 2004)
RoleSecretary
Correspondence Address20 Featherstone Road
Southall
Middlesex
UB2 5AA
Director NameMr Kamaljit Rai
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(7 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 September 2011)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address47a King Street
Southall
Middlesex
UB2 4DQ
Secretary NameMr Kashmir Rai Bhatti
NationalityBritish
StatusResigned
Appointed16 June 2004(11 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 September 2011)
RoleCo Secretary
Correspondence Address29 Kendal Tower
Malins Road
Harbourne
B17 0JY
Director NameMr Kashmir Rai Bhatti
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2013)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address44-50 1st Floor
The Broadway
Southall
Middlesex
UB1 1QB
Secretary NameMr Kamaljit Rai
StatusResigned
Appointed13 September 2011(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2013)
RoleCompany Director
Correspondence Address17 Gladstone Road
Southall
Middlesex
UB2 5BB
Secretary NameMr Sikander Anwar Azam
StatusResigned
Appointed14 October 2013(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2015)
RoleCompany Director
Correspondence Address17 Gladstone Road
Southall
Middlesex
UB2 5BB
Secretary NameMr Shamsher Rai
StatusResigned
Appointed14 March 2015(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2018)
RoleCompany Director
Correspondence Address44-50,1st. Floor The Broadway
Southall
Middlesex.
UB1 1QB
Secretary NameMr Kashmir Rai Bhatti
StatusResigned
Appointed20 February 2018(25 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 2022)
RoleCompany Director
Correspondence AddressFlat 1 22 Warren Way
Perry Barr
Birmingham
B20 3WJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteraidokill.co.uk

Location

Registered Address44-50 1st Floor
The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London

Shareholders

1 at £1Mr Kamaljit Rai
50.00%
Ordinary
1 at £1Sikander Anwar Azam
50.00%
Ordinary A

Financials

Year2014
Turnover£30,281
Gross Profit£27,966
Net Worth-£2,350
Cash£1,493
Current Liabilities£3,873

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

15 September 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
14 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
13 September 2023Termination of appointment of Miherban Rai as a secretary on 10 April 2023 (1 page)
13 September 2023Appointment of Mr Baljit Singh Chahal as a secretary on 10 April 2023 (2 pages)
11 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
8 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
9 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
3 January 2022Termination of appointment of Kashmir Rai Bhatti as a secretary on 3 January 2022 (1 page)
3 January 2022Appointment of Mr. Miherban Rai as a secretary on 3 January 2022 (2 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
6 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
26 February 2018Appointment of Mr. Kashmir Rai Bhatti as a secretary on 20 February 2018 (2 pages)
26 February 2018Termination of appointment of Shamsher Rai as a secretary on 20 February 2018 (1 page)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
16 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
12 May 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
12 May 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
15 March 2015Appointment of Mr. Shamsher Rai as a secretary on 14 March 2015 (2 pages)
15 March 2015Termination of appointment of Sikander Anwar Azam as a secretary on 14 March 2015 (1 page)
15 March 2015Termination of appointment of Sikander Anwar Azam as a secretary on 14 March 2015 (1 page)
15 March 2015Termination of appointment of Sikander Anwar Azam as a secretary on 14 March 2015 (1 page)
15 March 2015Termination of appointment of Sikander Anwar Azam as a secretary on 14 March 2015 (1 page)
15 March 2015Appointment of Mr. Shamsher Rai as a secretary on 14 March 2015 (2 pages)
7 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(4 pages)
7 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(4 pages)
7 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(4 pages)
11 January 2015Termination of appointment of Kashmir Rai Bhatti as a director on 20 April 2013 (1 page)
11 January 2015Termination of appointment of Kashmir Rai Bhatti as a director on 20 April 2013 (1 page)
10 September 2014Secretary's details changed for Mr Sikander Anwar Azam on 10 September 2014 (1 page)
10 September 2014Secretary's details changed for Mr Sikander Anwar Azam on 10 September 2014 (1 page)
18 August 2014Director's details changed for Mr Kashmir Rai Bhatti on 20 April 2013
  • ANNOTATION Rectified This document was removed from the public register on 18/08/2014 as it was factually inaccurate
(2 pages)
18 August 2014Director's details changed for Mr Kashmir Rai Bhatti on 20 April 2013
  • ANNOTATION Rectified This document was removed from the public register on 18/08/2014 as it was factually inaccurate
(2 pages)
3 July 2014Appointment of Mr Kamaljit Rai as a director (2 pages)
3 July 2014Appointment of Mr Kamaljit Rai as a director (2 pages)
15 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
15 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
17 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
15 October 2013Termination of appointment of Kashmir Bhatti as a secretary (1 page)
15 October 2013Termination of appointment of Kashmir Bhatti as a secretary (1 page)
15 October 2013Appointment of Mr Sikander Anwar Azam as a secretary (2 pages)
15 October 2013Appointment of Mr Sikander Anwar Azam as a secretary (2 pages)
3 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
3 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
10 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
10 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
10 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
5 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
5 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
12 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
12 February 2012Director's details changed for Mr Kashmir Rai Bhatti on 12 February 2012 (2 pages)
12 February 2012Secretary's details changed for Mr Kamaljit Rai on 12 February 2012 (2 pages)
12 February 2012Director's details changed for Mr Kashmir Rai Bhatti on 12 February 2012 (2 pages)
12 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
12 February 2012Secretary's details changed for Mr Kamaljit Rai on 12 February 2012 (2 pages)
12 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
14 September 2011Appointment of Mr Kashmir Rai Bhatti as a director (2 pages)
14 September 2011Appointment of Mr Kashmir Rai Bhatti as a director (2 pages)
13 September 2011Secretary's details changed for Mr Kamalji Rai on 13 September 2011 (1 page)
13 September 2011Appointment of Mr Kamalji Rai as a secretary (1 page)
13 September 2011Termination of appointment of Kashmir Bhatti as a secretary (1 page)
13 September 2011Appointment of Mr Kamalji Rai as a secretary (1 page)
13 September 2011Termination of appointment of Kamaljit Rai as a director (1 page)
13 September 2011Termination of appointment of Kamaljit Rai as a director (1 page)
13 September 2011Termination of appointment of Kashmir Bhatti as a secretary (1 page)
13 September 2011Secretary's details changed for Mr Kamalji Rai on 13 September 2011 (1 page)
17 August 2011Registered office address changed from 47a King Street 2Nd Floor Southall Middlesex UB2 4DQ on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 47a King Street 2Nd Floor Southall Middlesex UB2 4DQ on 17 August 2011 (1 page)
13 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
13 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
22 February 2011Director's details changed for Kamaljit Rai on 21 February 2011 (2 pages)
22 February 2011Secretary's details changed for Kashmir Rai Bhatti on 21 February 2011 (1 page)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
22 February 2011Secretary's details changed for Kashmir Rai Bhatti on 21 February 2011 (1 page)
22 February 2011Director's details changed for Kamaljit Rai on 21 February 2011 (2 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
20 April 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
20 April 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
29 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
29 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
6 March 2009Return made up to 06/02/09; full list of members (10 pages)
6 March 2009Return made up to 06/02/09; full list of members (10 pages)
13 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
13 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
12 February 2008Return made up to 06/02/08; no change of members (6 pages)
12 February 2008Return made up to 06/02/08; no change of members (6 pages)
22 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
22 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
20 February 2007Return made up to 06/02/07; full list of members (6 pages)
20 February 2007Return made up to 06/02/07; full list of members (6 pages)
22 June 2006Return made up to 14/06/06; full list of members (6 pages)
22 June 2006Return made up to 14/06/06; full list of members (6 pages)
23 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
23 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
27 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
23 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
22 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
22 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
13 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
13 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
23 June 2003Return made up to 14/06/03; full list of members (6 pages)
23 June 2003Return made up to 14/06/03; full list of members (6 pages)
27 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
27 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
27 February 2003Registered office changed on 27/02/03 from: 20 featherstone road southall middlesex UB2 5AA (1 page)
27 February 2003Registered office changed on 27/02/03 from: 20 featherstone road southall middlesex UB2 5AA (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
5 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
30 May 2002Registered office changed on 30/05/02 from: 57 soho road handsworth birmingham B21 9SP (1 page)
30 May 2002Registered office changed on 30/05/02 from: 57 soho road handsworth birmingham B21 9SP (1 page)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Full accounts made up to 31 August 2000 (10 pages)
15 May 2001Full accounts made up to 31 August 2000 (10 pages)
22 June 2000Full accounts made up to 31 August 1999 (9 pages)
22 June 2000Full accounts made up to 31 August 1999 (9 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Return made up to 14/06/00; full list of members (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Return made up to 14/06/00; full list of members (6 pages)
29 June 1999Full accounts made up to 31 August 1998 (13 pages)
29 June 1999Full accounts made up to 31 August 1998 (13 pages)
21 June 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1999Registered office changed on 26/03/99 from: 62 regina road southall middlesex UB2 5PL (1 page)
26 March 1999Registered office changed on 26/03/99 from: 62 regina road southall middlesex UB2 5PL (1 page)
1 March 1999Registered office changed on 01/03/99 from: 23A king street southall middlesex UB2 4DG (1 page)
1 March 1999Registered office changed on 01/03/99 from: 23A king street southall middlesex UB2 4DG (1 page)
29 June 1998Full accounts made up to 31 August 1997 (12 pages)
29 June 1998Full accounts made up to 31 August 1997 (12 pages)
12 June 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
12 June 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
27 June 1997Full accounts made up to 31 August 1996 (12 pages)
27 June 1997Full accounts made up to 31 August 1996 (12 pages)
26 June 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 June 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
7 July 1996Return made up to 01/07/96; full list of members (6 pages)
7 July 1996Return made up to 01/07/96; full list of members (6 pages)
24 June 1996Full accounts made up to 31 August 1995 (12 pages)
24 June 1996Full accounts made up to 31 August 1995 (12 pages)
13 September 1995Registered office changed on 13/09/95 from: 25A king street 2ND floor southall middlesex UB2 4DG (1 page)
13 September 1995Registered office changed on 13/09/95 from: 25A king street 2ND floor southall middlesex UB2 4DG (1 page)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Return made up to 17/07/95; full list of members (6 pages)
17 July 1995Return made up to 17/07/95; full list of members (6 pages)
13 July 1995Company name changed raidokill pest control LIMITED\certificate issued on 14/07/95 (2 pages)
13 July 1995Company name changed raidokill pest control LIMITED\certificate issued on 14/07/95 (2 pages)
6 June 1995Full accounts made up to 31 August 1994 (12 pages)
6 June 1995Full accounts made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)