Background WavePink WaveYellow Wave

SPL CORPORATION LIMITED (01080168)

SPL CORPORATION LIMITED (01080168) is an active UK company. incorporated on 3 November 1972. with registered office in 491 Stratford Road. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SPL CORPORATION LIMITED has been registered for 53 years. Current directors include SHAH, Bindiya Dipak, SHAH, Pooja, SHAH, Vivek Dipak.

Company Number
01080168
Status
active
Type
ltd
Incorporated
3 November 1972
Age
53 years
Address
491 Stratford Road, B11 4LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SHAH, Bindiya Dipak, SHAH, Pooja, SHAH, Vivek Dipak
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPL CORPORATION LIMITED

SPL CORPORATION LIMITED is an active company incorporated on 3 November 1972 with the registered office located in 491 Stratford Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SPL CORPORATION LIMITED was registered 53 years ago.(SIC: 47730)

Status

active

Active since 53 years ago

Company No

01080168

LTD Company

Age

53 Years

Incorporated 3 November 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SHAH PHARMACY LIMITED
From: 3 November 1972To: 9 May 1989
Contact
Address

491 Stratford Road Birmingham , B11 4LE,

Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Jan 17
Loan Cleared
Feb 17
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SHAH, Dhirajlal Depar

Active
491 Stratford RoadB11 4LE
Secretary
Appointed N/A

SHAH, Bindiya Dipak

Active
491 Stratford RoadB11 4LE
Born August 1958
Director
Appointed N/A

SHAH, Pooja

Active
491 Stratford RoadB11 4LE
Born January 1990
Director
Appointed 22 Dec 2022

SHAH, Vivek Dipak

Active
491 Stratford RoadB11 4LE
Born July 1991
Director
Appointed 01 Oct 2014

SHAH, Depar Pethraj

Resigned
10 Scorers Close, SolihullB90 3SZ
Born December 1925
Director
Appointed N/A
Resigned 30 Sept 2004

SHAH, Dhirajlal Depar

Resigned
491 Stratford RoadB11 4LE
Born January 1950
Director
Appointed N/A
Resigned 22 Dec 2022

SHAH, Dipak Zaverchand

Resigned
491 Stratford RoadB11 4LE
Born September 1958
Director
Appointed N/A
Resigned 02 Nov 2016

SHAH, Hansa Ottamchand

Resigned
491 Stratford RoadB11 4LE
Born November 1948
Director
Appointed N/A
Resigned 01 Apr 2015

SHAH, Heeral Vishal

Resigned
491 Stratford RoadB11 4LE
Born February 1978
Director
Appointed 01 Oct 2006
Resigned 06 Apr 2013

SHAH, Lilavanti Depar

Resigned
10 Scorers Close, SolihullB90 3SZ
Born December 1929
Director
Appointed N/A
Resigned 30 Sept 2004

SHAH, Ottamchand Depar

Resigned
385 Yardley Wood Road, BirminghamB13 9JY
Born July 1948
Director
Appointed N/A
Resigned 28 Jan 1999

SHAH, Radiat Zaverchand

Resigned
10 Scorers Close, SolihullB90 3SZ
Born February 1937
Director
Appointed N/A
Resigned 01 Oct 2006

SHAH, Sarla Dhirajlal

Resigned
491 Stratford RoadB11 4LE
Born September 1949
Director
Appointed 01 Apr 2015
Resigned 01 Jan 2016

SHAH, Sarla Dhirajlal

Resigned
491 Stratford RoadB11 4LE
Born September 1949
Director
Appointed N/A
Resigned 01 Apr 2015

SHAH, Vishal Ottamchand

Resigned
491 Stratford RoadB11 4LE
Born July 1979
Director
Appointed 06 Apr 1999
Resigned 01 Apr 2015

SHAH, Zaverchand Devshi

Resigned
10 Scorers Close, SolihullB90 3SZ
Born June 1931
Director
Appointed N/A
Resigned 01 Oct 2006

Persons with significant control

2

Mr Vivek Dipak Shah

Active
Stratford Road, BirminghamB11 4LE
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Bindiya Dipak Shah

Active
491 Stratford RoadB11 4LE
Born August 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Legacy
2 May 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Resolution
23 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 December 2015
CC04CC04
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2011
AR01AR01
Change Person Director Company With Change Date
31 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 August 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Resolution
21 May 1998
RESOLUTIONSResolutions
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Auditors Resignation Company
20 June 1997
AUDAUD
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Resolution
3 February 1995
RESOLUTIONSResolutions
Resolution
3 February 1995
RESOLUTIONSResolutions
Resolution
3 February 1995
RESOLUTIONSResolutions
Legacy
3 February 1995
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
9 February 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1992
AAAnnual Accounts
Legacy
30 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363aAnnual Return
Memorandum Articles
1 March 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Certificate Change Of Name Company
8 May 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 April 1989
RESOLUTIONSResolutions
Resolution
14 April 1989
RESOLUTIONSResolutions
Legacy
14 April 1989
123Notice of Increase in Nominal Capital
Legacy
18 January 1989
363363
Accounts With Accounts Type Small
5 October 1988
AAAnnual Accounts
Legacy
24 November 1987
288288
Legacy
24 November 1987
363363
Accounts With Accounts Type Small
11 August 1987
AAAnnual Accounts
Legacy
27 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363