Background WavePink WaveYellow Wave

DAFEN PHARMACY LIMITED (02813748)

DAFEN PHARMACY LIMITED (02813748) is an active UK company. incorporated on 23 April 1993. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. DAFEN PHARMACY LIMITED has been registered for 32 years. Current directors include RAJJA, Kapil, STREET, Roger Anthony.

Company Number
02813748
Status
active
Type
ltd
Incorporated
23 April 1993
Age
32 years
Address
121 Shady Lane, Birmingham, B44 9ET
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
RAJJA, Kapil, STREET, Roger Anthony
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAFEN PHARMACY LIMITED

DAFEN PHARMACY LIMITED is an active company incorporated on 23 April 1993 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. DAFEN PHARMACY LIMITED was registered 32 years ago.(SIC: 47730)

Status

active

Active since 32 years ago

Company No

02813748

LTD Company

Age

32 Years

Incorporated 23 April 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

121 Shady Lane Great Barr Birmingham, B44 9ET,

Previous Addresses

6 Chester Road Sutton Coldfield West Midlands B73 5DA England
From: 12 May 2016To: 19 June 2024
5 Dwellings Lane Quinton Birmingham B32 1RJ England
From: 1 March 2016To: 12 May 2016
2 Maes Canner Road Dafen Llanelli SA14 8LR
From: 23 April 1993To: 1 March 2016
Timeline

28 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Apr 93
Funding Round
Mar 10
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Cleared
Aug 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Oct 17
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

RAJJA, Kapil

Active
Shady Lane, BirminghamB44 9ET
Born June 1959
Director
Appointed 01 Mar 2016

STREET, Roger Anthony

Active
Shady Lane, BirminghamB44 9ET
Born May 1952
Director
Appointed 01 Mar 2016

ROBERTS, Gareth John

Resigned
1 Pen-Y-Bryn Close, SwanseaSA4 1AU
Secretary
Appointed 23 Apr 1993
Resigned 01 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1993
Resigned 23 Apr 1993

HINCHEY, Rachel Ann

Resigned
Dwellings Lane, BirminghamB32 1RJ
Born January 1986
Director
Appointed 01 Nov 2014
Resigned 01 Mar 2016

LLEWELYN, Catherine Harriet

Resigned
Dwellings Lane, BirminghamB32 1RJ
Born January 1994
Director
Appointed 01 Nov 2014
Resigned 01 Mar 2016

LLEWELYN, John Griffith

Resigned
Beaufort Avenue, SwanseaSA3 4NU
Born June 1957
Director
Appointed 23 Apr 1993
Resigned 01 Mar 2016

LLEWELYN, Kathryn Louise

Resigned
Dwellings Lane, BirminghamB32 1RJ
Born October 1963
Director
Appointed 01 Nov 2014
Resigned 01 Mar 2016

LLEWELYN, Sarah Louise

Resigned
Dwellings Lane, BirminghamB32 1RJ
Born April 1996
Director
Appointed 01 Nov 2014
Resigned 01 Mar 2016

ROBERTS, Bethan Elizabeth

Resigned
Dwellings Lane, BirminghamB32 1RJ
Born December 1989
Director
Appointed 01 Nov 2014
Resigned 01 Mar 2016

ROBERTS, Gareth John

Resigned
1 Pen-Y-Bryn Close, SwanseaSA4 1AU
Born January 1959
Director
Appointed 23 Apr 1993
Resigned 01 Mar 2016

ROBERTS, Patricia

Resigned
Dwellings Lane, BirminghamB32 1RJ
Born November 1962
Director
Appointed 01 Nov 2014
Resigned 01 Mar 2016

Persons with significant control

1

Dwellings Lane, BirminghamB32 1RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
20 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Resolution
10 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Resolution
30 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
14 September 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 June 1997
AAAnnual Accounts
Accounts With Made Up Date
4 June 1996
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
10 September 1993
395Particulars of Mortgage or Charge
Legacy
7 September 1993
287Change of Registered Office
Legacy
7 September 1993
224224
Legacy
28 April 1993
288288
Incorporation Company
23 April 1993
NEWINCIncorporation