Background WavePink WaveYellow Wave

MALTINGS PHARMACY LIMITED (04429059)

MALTINGS PHARMACY LIMITED (04429059) is an active UK company. incorporated on 1 May 2002. with registered office in Amersham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MALTINGS PHARMACY LIMITED has been registered for 23 years. Current directors include RADIA, Neal Praful.

Company Number
04429059
Status
active
Type
ltd
Incorporated
1 May 2002
Age
23 years
Address
2 Burton House, Amersham, HP7 9LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
RADIA, Neal Praful
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTINGS PHARMACY LIMITED

MALTINGS PHARMACY LIMITED is an active company incorporated on 1 May 2002 with the registered office located in Amersham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. MALTINGS PHARMACY LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04429059

LTD Company

Age

23 Years

Incorporated 1 May 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

2 Burton House White Lion Road Amersham, HP7 9LP,

Previous Addresses

Hillingdon House 386-388 Kenton Road Harrow Middlesex HA3 9DP
From: 1 May 2002To: 9 May 2019
Timeline

9 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
May 19
Loan Secured
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Loan Secured
May 19
Loan Secured
Mar 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RADIA, Neal Praful

Active
White Lion Road, AmershamHP7 9LP
Born August 1983
Director
Appointed 02 May 2019

BHAGANI, Asha Bipin

Resigned
Elgood Avenue, NorthwoodHA6 3QT
Secretary
Appointed 01 May 2002
Resigned 02 May 2019

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 01 May 2002
Resigned 01 May 2002

BHAGANI, Asha Bipin

Resigned
Elgood Avenue, NorthwoodHA6 3QT
Born April 1959
Director
Appointed 18 Dec 2002
Resigned 02 May 2019

BHAGANI, Bipin Babulal

Resigned
55 Elgood Avenue, NorthwoodHA6 3QT
Born June 1955
Director
Appointed 01 May 2002
Resigned 02 May 2019

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 01 May 2002
Resigned 01 May 2002

Persons with significant control

2

1 Active
1 Ceased
Repton Place, AmershamHP7 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019

Mr Bipin Babulal Bhagani

Ceased
White Lion Road, AmershamHP7 9LP
Born June 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 May 2019
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Small
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Resolution
22 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 May 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Resolution
14 March 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
18 July 2008
287Change of Registered Office
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
225Change of Accounting Reference Date
Legacy
7 January 2003
88(2)R88(2)R
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Incorporation Company
1 May 2002
NEWINCIncorporation