Background WavePink WaveYellow Wave

MIRAGE PHARMACY LIMITED (04873273)

MIRAGE PHARMACY LIMITED (04873273) is an active UK company. incorporated on 20 August 2003. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. MIRAGE PHARMACY LIMITED has been registered for 22 years. Current directors include RAJJA, Kapil, STREET, Roger Anthony.

Company Number
04873273
Status
active
Type
ltd
Incorporated
20 August 2003
Age
22 years
Address
121 Shady Lane, Birmingham, B44 9ET
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
RAJJA, Kapil, STREET, Roger Anthony
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAGE PHARMACY LIMITED

MIRAGE PHARMACY LIMITED is an active company incorporated on 20 August 2003 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. MIRAGE PHARMACY LIMITED was registered 22 years ago.(SIC: 86210)

Status

active

Active since 22 years ago

Company No

04873273

LTD Company

Age

22 Years

Incorporated 20 August 2003

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 14 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

121 Shady Lane Great Barr Birmingham, B44 9ET,

Previous Addresses

5 Dwellings Lane Quinton Birmingham B32 1RJ
From: 2 September 2015To: 19 June 2024
Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
From: 2 June 2014To: 2 September 2015
Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH
From: 20 August 2003To: 2 June 2014
Timeline

11 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Aug 03
Funding Round
Aug 15
Funding Round
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RAJJA, Kapil

Active
Dwellings Lane, BirminghamB32 1RJ
Born June 1959
Director
Appointed 01 Sept 2015

STREET, Roger Anthony

Active
Shady Lane, BirminghamB44 9ET
Born May 1952
Director
Appointed 01 Sept 2015

PATEL, Shila

Resigned
163 Orphanage Road, BirminghamB24 0AJ
Secretary
Appointed 20 Aug 2003
Resigned 01 Sept 2015

PATEL, Ajaybhai Dilipkumar

Resigned
163 Orphanage Road, BirminghamB24 0AJ
Born November 1986
Director
Appointed 26 Jun 2006
Resigned 01 Sept 2015

PATEL, Dilipkumar Nathubhai

Resigned
163 Orphanage Road, BirminghamB24 0AJ
Born June 1957
Director
Appointed 20 Aug 2003
Resigned 01 Sept 2015

PATEL, Shila

Resigned
163 Orphanage Road, BirminghamB24 0AJ
Born February 1961
Director
Appointed 23 Sept 2003
Resigned 01 Sept 2015

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

72

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 January 2021
AAMDAAMD
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
17 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Resolution
15 September 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
287Change of Registered Office
Legacy
29 September 2006
88(2)R88(2)R
Legacy
14 July 2006
88(2)R88(2)R
Legacy
14 July 2006
287Change of Registered Office
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2003
288aAppointment of Director or Secretary
Incorporation Company
20 August 2003
NEWINCIncorporation