Background WavePink WaveYellow Wave

ARMADA PHARMACIES LIMITED (04302576)

ARMADA PHARMACIES LIMITED (04302576) is an active UK company. incorporated on 10 October 2001. with registered office in Isleworth. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ARMADA PHARMACIES LIMITED has been registered for 24 years. Current directors include PATEL, Divyesh Kumar, PATEL, Krishan Janak, PATEL, Svikrut.

Company Number
04302576
Status
active
Type
ltd
Incorporated
10 October 2001
Age
24 years
Address
Azchem Pharmacy, Isleworth, TW7 7DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Divyesh Kumar, PATEL, Krishan Janak, PATEL, Svikrut
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMADA PHARMACIES LIMITED

ARMADA PHARMACIES LIMITED is an active company incorporated on 10 October 2001 with the registered office located in Isleworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ARMADA PHARMACIES LIMITED was registered 24 years ago.(SIC: 47730)

Status

active

Active since 24 years ago

Company No

04302576

LTD Company

Age

24 Years

Incorporated 10 October 2001

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 18 July 2025 (9 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

MEAUJO (558) LIMITED
From: 10 October 2001To: 5 November 2001
Contact
Address

Azchem Pharmacy 258 Twickenham Road Isleworth, TW7 7DT,

Previous Addresses

Azchem Pharmacy 258 Twikenham Road Isleworth TW7 7DT England
From: 25 February 2025To: 26 February 2025
258 Twickenham Rd Isleworth TW7 7DT England
From: 18 February 2025To: 25 February 2025
Unit 14 Dodson Way Fen Gate Peterborough PE1 5XJ United Kingdom
From: 4 May 2017To: 18 February 2025
Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA
From: 1 November 2013To: 4 May 2017
Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom
From: 21 January 2013To: 1 November 2013
Taylor Group House, Wedgnock Lane, Warwick Warwickshire CV34 5YA
From: 10 October 2001To: 21 January 2013
Timeline

13 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Owner Exit
Oct 17
Owner Exit
Oct 17
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PATEL, Divyesh Kumar

Active
258 Twickenham Road, IsleworthTW7 7DT
Born June 1976
Director
Appointed 03 May 2017

PATEL, Krishan Janak

Active
258 Twickenham Road, IsleworthTW7 7DT
Born December 1989
Director
Appointed 03 May 2017

PATEL, Svikrut

Active
258 Twickenham Road, IsleworthTW7 7DT
Born April 1980
Director
Appointed 03 May 2017

TAYLOR, Michael James

Resigned
Wedgnock Lane, WarwickCV34 5YA
Secretary
Appointed 08 Dec 2001
Resigned 11 Nov 2015

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 10 Oct 2001
Resigned 08 Dec 2001

JONES, Leslie Rolfe

Resigned
N. Stifford, GraysRM16 5UG
Born June 1957
Director
Appointed 08 Dec 2001
Resigned 03 May 2017

TAYLOR, Christopher John

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born July 1953
Director
Appointed 20 Dec 2006
Resigned 03 May 2017

TAYLOR, Christopher John

Resigned
Woodcote Barn, KenilworthCV8 1NL
Born July 1953
Director
Appointed 08 Dec 2001
Resigned 28 Sept 2005

TAYLOR, Michael James

Resigned
The Old Parsonage, ShrewsburySY5 7PH
Born March 1957
Director
Appointed 08 Dec 2001
Resigned 20 Dec 2006

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 10 Oct 2001
Resigned 08 Dec 2001

Persons with significant control

3

1 Active
2 Ceased
Dodson Way, PeterboroughPE1 5XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2017

Mr Leslie Rolfe Jones

Ceased
N. Stifford, GraysRM16 5UG
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2017

Mr Christopher John Taylor

Ceased
Wedgnock Lane, WarwickCV34 5YA
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Resolution
17 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
353353
Legacy
27 May 2005
287Change of Registered Office
Legacy
21 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
88(2)R88(2)R
Legacy
20 December 2001
287Change of Registered Office
Legacy
20 December 2001
225Change of Accounting Reference Date
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2001
NEWINCIncorporation