UKBizDB.co.uk

RAAJA GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Raaja Group Ltd. The company was founded 21 years ago and was given the registration number 04813972. The firm's registered office is in BRADFORD. You can find them at 45 Saffron Drive, Allerton, Bradford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAAJA GROUP LTD
Company Number:04813972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:45 Saffron Drive, Allerton, Bradford, England, BD15 7LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Amberwood Chase, Dewsbury, England, WF12 7NZ

Director19 March 2021Active
45, Saffron Drive, Allerton, Bradford, England, BD15 7LB

Director08 March 2021Active
111 Thornbury Avenue, Bradford, BD3 8HZ

Secretary14 July 2003Active
25 Cranbourne Road, Bradford, BD9 6BH

Secretary25 October 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary27 June 2003Active
25, Cranbourne Road, Bradford, United Kingdom, BD9 6BH

Director01 July 2007Active
25 Cranbourne Road, Bradford, BD9 6BH

Director15 December 2004Active
45, Saffron Drive, Allerton, Bradford, England, BD15 7LB

Director20 December 2016Active
25 Cranbourne Road, Daisy Hill, Bradford, BD9 6BH

Director13 December 2004Active
25 Cranbourne Road, Bradford, BD9 6BH

Director14 July 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director27 June 2003Active

People with Significant Control

Mr Intzaar Ahmad Khan
Notified on:19 March 2021
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:107, Amberwood Chase, Dewsbury, England, WF12 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Isma Amelia Mirza
Notified on:08 March 2021
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:107, Amberwood Chase, Dewsbury, England, WF12 7NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Intzaar Ahmad Khan
Notified on:20 December 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:45, Saffron Drive, Bradford, England, BD15 7LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ajaiz Ahmed Khan
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:45, Saffron Drive, Bradford, England, BD15 7LB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-27Address

Change registered office address company with date old address new address.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-21Persons with significant control

Change to a person with significant control.

Download
2021-03-21Persons with significant control

Notification of a person with significant control.

Download
2021-03-21Officers

Appoint person director company with name date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Resolution

Resolution.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.