ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rajnilaya Ltd

Rajnilaya Ltd is an active company incorporated on 24 February 2021 with the registered office located in Norwich, Norfolk. Rajnilaya Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13223760
Private limited company
Age
4 years
Incorporated 24 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 February 2025 (8 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
No.4, St. Lawrence Drive
Norwich
NR4 7RZ
England
Address changed on 18 Oct 2024 (1 year ago)
Previous address was 485 Catalyst House 720 Centennial Court, Centennial Park Elstree Herfordshire WD6 3SY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Feb 1977
Mr Rajesh Pasupula Selvam
PSC • British • Lives in England • Born in Feb 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nideeshwaram Ltd
Padmapriya Rajesh and Rajesh Pasupula Selvam are mutual people.
Active
Rajnilaya Group LLP
Padmapriya Rajesh and Rajesh Pasupula Selvam are mutual people.
Active
Uplands Court (Norwich) Freehold Limited
Padmapriya Rajesh is a mutual person.
Active
Summr Ltd
Rajesh Pasupula Selvam is a mutual person.
Active
Mid Norfolk Healthcare Limited
Rajesh Pasupula Selvam is a mutual person.
Active
Rajnilaya Investments Ltd
Padmapriya Rajesh and Rajesh Pasupula Selvam are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£118.97K
Decreased by £49.67K (-29%)
Total Liabilities
-£108.32K
Decreased by £56.12K (-34%)
Net Assets
£10.65K
Increased by £6.45K (+154%)
Debt Ratio (%)
91%
Decreased by 6.46% (-7%)
Latest Activity
Micro Accounts Submitted
10 Days Ago on 15 Oct 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Registered Address Changed
1 Year Ago on 18 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 16 Sep 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 15 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 10 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 10 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 13 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 9 Aug 2023
Confirmation Submitted
2 Years 7 Months Ago on 23 Mar 2023
Get Credit Report
Discover Rajnilaya Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 15 Oct 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 26 Mar 2025
Registered office address changed from 485 Catalyst House 720 Centennial Court, Centennial Park Elstree Herfordshire WD6 3SY United Kingdom to No.4, St. Lawrence Drive Norwich NR4 7RZ on 18 October 2024
Submitted on 18 Oct 2024
Micro company accounts made up to 31 March 2024
Submitted on 16 Sep 2024
Micro company accounts made up to 31 March 2023
Submitted on 15 Apr 2024
Confirmation statement made on 23 February 2024 with no updates
Submitted on 10 Mar 2024
Registered office address changed from Office 'Jms' 79 College Road Harrow HA1 1BD United Kingdom to 485 Catalyst House 720 Centennial Court, Centennial Park Elstree Herfordshire WD6 3SY on 10 March 2024
Submitted on 10 Mar 2024
Registered office address changed from 46 Coatham Road Redcar TS10 1RS United Kingdom to Office 'Jms' 79 College Road Harrow HA1 1BD on 13 December 2023
Submitted on 13 Dec 2023
Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 46 Coatham Road Redcar TS10 1RS on 9 August 2023
Submitted on 9 Aug 2023
Confirmation statement made on 23 February 2023 with no updates
Submitted on 23 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year