Background WavePink WaveYellow Wave

AVICENNA RETAIL LTD (04487641)

AVICENNA RETAIL LTD (04487641) is an active UK company. incorporated on 16 July 2002. with registered office in South Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. AVICENNA RETAIL LTD has been registered for 23 years. Current directors include GILDER, David Robert, WRIGHT, Jake Hockley.

Company Number
04487641
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
Selsdon House, South Croydon, CR2 8LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GILDER, David Robert, WRIGHT, Jake Hockley
SIC Codes
47730, 47749, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVICENNA RETAIL LTD

AVICENNA RETAIL LTD is an active company incorporated on 16 July 2002 with the registered office located in South Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 2 other business activities. AVICENNA RETAIL LTD was registered 23 years ago.(SIC: 47730, 47749, 47750)

Status

active

Active since 23 years ago

Company No

04487641

LTD Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

ASHCHEM LIMITED
From: 16 July 2002To: 3 March 2020
Contact
Address

Selsdon House 212-220 Addington Road South Croydon, CR2 8LD,

Previous Addresses

Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG England
From: 11 October 2017To: 28 February 2020
, Juno Health Atterbury Lake Centre, Fairbourne Drive, Milton Keynes, MK10 9RG, England
From: 11 October 2017To: 11 October 2017
, Michelin House Third Floor, 81 Fulham Road, London, SW3 6rd, England
From: 2 October 2017To: 11 October 2017
, Bonny Rigg 11 West Park Road, Cleadon Village, Sunderland, Tyne and Wear, SR6 7RR
From: 16 July 2002To: 2 October 2017
Timeline

36 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jul 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 17
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jan 19
Director Joined
Feb 19
Director Left
Jun 19
Director Joined
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Sept 24
Director Left
Dec 24
Director Left
Jan 25
Director Left
Mar 25
Director Left
Jan 26
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GILDER, David Robert

Active
212-220 Addington Road, South CroydonCR2 8LD
Born February 1963
Director
Appointed 06 Jul 2018

WRIGHT, Jake Hockley

Active
Addington Road, South CroydonCR2 8LD
Born August 1972
Director
Appointed 22 Nov 2023

AGGARWAL, Shoba

Resigned
11 West Park Road, SunderlandSR6 7RR
Secretary
Appointed 18 Sept 2002
Resigned 02 Oct 2017

AGGARWAL, Shoba

Resigned
11 West Park Road, SunderlandSR6 7RR
Secretary
Appointed 16 Jul 2002
Resigned 20 Aug 2002

MILLS, Ian Donald

Resigned
1 Moor Court, SunderlandSR6 7JU
Secretary
Appointed 20 Aug 2002
Resigned 18 Sept 2002

POWER, Jonathan Ian

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Secretary
Appointed 16 Mar 2018
Resigned 08 Feb 2024

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 16 Jul 2002
Resigned 16 Jul 2002

AGGARWAL, Ashok Kumar

Resigned
Bunnyrigg 11 West Park Road, SunderlandSR6 7RR
Born February 1956
Director
Appointed 16 Jul 2002
Resigned 02 Oct 2017

AGGARWAL, Neeta, Dr

Resigned
Bonny Rigg 11 West Park Road, SunderlandSR6 7RR
Born June 1983
Director
Appointed 24 Jul 2015
Resigned 02 Oct 2017

AGGARWAL, Shoba

Resigned
11 West Park Road, SunderlandSR6 7RR
Born February 1959
Director
Appointed 16 Jul 2002
Resigned 02 Oct 2017

BIRCH, Kevin Clive

Resigned
Atterbury Lakes Centre, Milton KeynesMK10 9RG
Born May 1973
Director
Appointed 01 Mar 2019
Resigned 14 Jun 2019

CLARK, Nicholas James

Resigned
Fairbourne Drive, Atterbury Lakes Centre, Milton KeynesMK10 9RG
Born May 1966
Director
Appointed 02 Oct 2017
Resigned 31 Mar 2023

DONOGHUE, Sean Patrick

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born January 1968
Director
Appointed 08 Feb 2024
Resigned 30 Nov 2024

GRAHAM, Stewart

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born January 1984
Director
Appointed 08 Feb 2024
Resigned 31 Dec 2025

PEATEY, Mark Christopher

Resigned
Atterbury Lakes Centre, Milton KeynesMK10 9RG
Born June 1972
Director
Appointed 02 Oct 2017
Resigned 30 Jun 2018

POWER, Jonathan Ian

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born August 1983
Director
Appointed 16 Mar 2018
Resigned 08 Feb 2024

SEDANI, Rupen

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born May 1966
Director
Appointed 22 Apr 2021
Resigned 31 Dec 2024

VALLA, Brij

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born March 1982
Director
Appointed 22 Apr 2021
Resigned 27 Feb 2025

WEST, Richard Mark

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born July 1973
Director
Appointed 25 Nov 2020
Resigned 17 Apr 2023

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 16 Jul 2002
Resigned 16 Jul 2002

Persons with significant control

3

1 Active
2 Ceased
Fairbourne Drive, Milton KeynesMK10 9RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Third Floor, LondonSW3 6RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2017
Ceased 26 Nov 2018

Mr Ashok Kumar Aggarwal

Ceased
Bonny Rigg 11 West Park Road, SunderlandSR6 7RR
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
4 March 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 March 2025
MR05Certification of Charge
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
4 July 2024
MR05Certification of Charge
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Resolution
3 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Memorandum Articles
7 December 2017
MAMA
Resolution
7 December 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 November 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2017
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
27 June 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Auditors Resignation Company
28 May 2014
AUDAUD
Accounts With Made Up Date
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Made Up Date
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Made Up Date
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Made Up Date
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Made Up Date
21 April 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
6 May 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
23 April 2008
AAAnnual Accounts
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Medium
12 February 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Resolution
5 July 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
23 March 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 May 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 May 2004
AAAnnual Accounts
Legacy
15 April 2004
287Change of Registered Office
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
395Particulars of Mortgage or Charge
Legacy
29 July 2002
88(2)R88(2)R
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
287Change of Registered Office
Incorporation Company
16 July 2002
NEWINCIncorporation