Company NameRajwalak (UK) Limited
DirectorRaji Akinola
Company StatusActive
Company Number03438403
CategoryPrivate Limited Company
Incorporation Date23 September 1997(26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Raji Akinola
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1997(same day as company formation)
RoleEngineering & It
Country of ResidenceSaudi Arabia
Correspondence Address3 Falliaze Avenue
Ilford
Essex
IG1 2EF
Director NameOmobosola Bello-Akinola
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2008)
RoleAdmin
Correspondence Address3 Fallaize Avenue
Ilford
Essex
IG1 2EF
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed23 September 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameConsolidated Experience Limited (Corporation)
StatusResigned
Appointed08 August 2003(5 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2014)
Correspondence Address42 Colebrooke Row
Islington
London
N1 8AF

Contact

Websiterajwalak.com
Email address[email protected]
Telephone020 81337656
Telephone regionLondon

Location

Registered Address253 Liverpool Road
Ground Floor Offices
Islington
London
N1 1LX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,701
Current Liabilities£1,320

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 3 weeks ago)
Next Return Due4 June 2024 (3 weeks, 5 days from now)

Filing History

7 July 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
7 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 July 2023Registered office address changed from 253 Liverpool Road London N1 1LX England to 253 Liverpool Road Ground Floor Offices Islington London N1 1LX on 7 July 2023 (1 page)
24 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
18 April 2018Registered office address changed from 42 Colebrooke Row Islington London N1 8AF to 253 Liverpool Road London N1 1LX on 18 April 2018 (1 page)
25 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
1 July 2014Termination of appointment of Consolidated Experience Limited as a secretary (1 page)
1 July 2014Termination of appointment of Consolidated Experience Limited as a secretary (1 page)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
21 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
6 December 2011Registered office address changed from 3 Fallaize Avenue Ilford IG1 2EF on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 3 Fallaize Avenue Ilford IG1 2EF on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 3 Fallaize Avenue Ilford IG1 2EF on 6 December 2011 (1 page)
6 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
8 October 2010Director's details changed for Raji Akinola on 23 September 2010 (2 pages)
8 October 2010Secretary's details changed for Consolidated Experience Limited on 23 September 2010 (2 pages)
8 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Raji Akinola on 23 September 2010 (2 pages)
8 October 2010Secretary's details changed for Consolidated Experience Limited on 23 September 2010 (2 pages)
8 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
21 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
21 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
29 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 March 2009Return made up to 23/09/08; full list of members (3 pages)
4 March 2009Return made up to 23/09/08; full list of members (3 pages)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 February 2008Appointment terminated director omobosola bello-akinola (1 page)
29 February 2008Appointment terminated director omobosola bello-akinola (1 page)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 December 2007Return made up to 23/09/07; no change of members (7 pages)
31 December 2007Return made up to 23/09/07; no change of members (7 pages)
30 January 2007Return made up to 23/09/06; full list of members (7 pages)
30 January 2007Return made up to 23/09/06; full list of members (7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 October 2005Return made up to 23/09/05; full list of members (2 pages)
19 October 2005Return made up to 23/09/05; full list of members (2 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 November 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 September 2003Return made up to 23/09/03; full list of members (7 pages)
23 September 2003Return made up to 23/09/03; full list of members (7 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
23 September 2002Return made up to 23/09/02; full list of members (7 pages)
23 September 2002Return made up to 23/09/02; full list of members (7 pages)
24 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
24 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
5 October 2001Return made up to 23/09/01; full list of members (6 pages)
5 October 2001Return made up to 23/09/01; full list of members (6 pages)
8 May 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
8 May 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
20 November 2000Director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
20 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Registered office changed on 20/11/00 from: 96 david lee point leather gardens stratford E15 3LF (1 page)
20 November 2000Registered office changed on 20/11/00 from: 96 david lee point leather gardens stratford E15 3LF (1 page)
20 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
26 October 2000Full accounts made up to 30 September 2000 (6 pages)
26 October 2000Full accounts made up to 30 September 2000 (6 pages)
25 October 2000Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2000Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2000Amended full accounts made up to 30 September 1999 (6 pages)
16 February 2000Amended full accounts made up to 30 September 1999 (6 pages)
5 December 1999Full accounts made up to 30 September 1999 (6 pages)
5 December 1999Full accounts made up to 30 September 1999 (6 pages)
10 September 1999Return made up to 23/09/99; full list of members (6 pages)
10 September 1999Return made up to 23/09/99; full list of members (6 pages)
10 December 1998Full accounts made up to 30 September 1998 (6 pages)
10 December 1998Full accounts made up to 30 September 1998 (6 pages)
7 October 1998Return made up to 23/09/98; full list of members (6 pages)
7 October 1998Return made up to 23/09/98; full list of members (6 pages)
29 September 1997Registered office changed on 29/09/97 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Registered office changed on 29/09/97 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
23 September 1997Incorporation (10 pages)
23 September 1997Incorporation (10 pages)