Background WavePink WaveYellow Wave

TRIPLESAVE (CHEMISTS) LIMITED (01746876)

TRIPLESAVE (CHEMISTS) LIMITED (01746876) is an active UK company. incorporated on 18 August 1983. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. TRIPLESAVE (CHEMISTS) LIMITED has been registered for 42 years. Current directors include PATEL, Hemal.

Company Number
01746876
Status
active
Type
ltd
Incorporated
18 August 1983
Age
42 years
Address
8 Macdonald Road, London, E17 4AZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Hemal
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLESAVE (CHEMISTS) LIMITED

TRIPLESAVE (CHEMISTS) LIMITED is an active company incorporated on 18 August 1983 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. TRIPLESAVE (CHEMISTS) LIMITED was registered 42 years ago.(SIC: 47730)

Status

active

Active since 42 years ago

Company No

01746876

LTD Company

Age

42 Years

Incorporated 18 August 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TRIPLESAVE LIMITED
From: 18 August 1983To: 25 January 1984
Contact
Address

8 Macdonald Road Walthamstow London, E17 4AZ,

Timeline

10 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Aug 83
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Nov 18
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PATEL, Hemal

Active
8 Macdonald Road, LondonE17 4AZ
Secretary
Appointed 03 Apr 2018

PATEL, Hemal

Active
Macdonald Road, LondonE17 4AZ
Born November 1990
Director
Appointed 03 Apr 2018

AMIN, Kiritkumar Manubhai

Resigned
1 Round Mead Avenue, LoughtonIG10 1QA
Secretary
Appointed N/A
Resigned 03 Apr 2018

AMIN, Kiritkumar Manubhai

Resigned
1 Round Mead Avenue, LoughtonIG10 1QA
Born April 1957
Director
Appointed N/A
Resigned 03 Apr 2018

AMIN, Vinodchandra Manubhai

Resigned
52 The Crescent, LoughtonIG10 4PU
Born July 1947
Director
Appointed N/A
Resigned 03 Apr 2018

PATEL, Jayesh Jayantibhai

Resigned
Macdonald Road, LondonE17 4AZ
Born January 1961
Director
Appointed 03 Apr 2018
Resigned 15 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Maple House, LondonW1T 7NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018

Mr Kiritkumar Manubhai Amin

Ceased
8 Macdonald Road, LondonE17 4AZ
Born April 1957

Nature of Control

Right to appoint and remove directors
Notified 15 Apr 2016
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Resolution
30 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
353353
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
287Change of Registered Office
Accounts With Accounts Type Small
21 March 1994
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1993
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Small
7 June 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
2 February 1988
363363
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 August 1983
NEWINCIncorporation