Background WavePink WaveYellow Wave

TAKHAR UK LIMITED (05194353)

TAKHAR UK LIMITED (05194353) is an active UK company. incorporated on 30 July 2004. with registered office in Tonbridge. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. TAKHAR UK LIMITED has been registered for 21 years. Current directors include TAKHAR, Jagninder Kaur.

Company Number
05194353
Status
active
Type
ltd
Incorporated
30 July 2004
Age
21 years
Address
11 Old Road, Tonbridge, TN12 5AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
TAKHAR, Jagninder Kaur
SIC Codes
47730, 47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAKHAR UK LIMITED

TAKHAR UK LIMITED is an active company incorporated on 30 July 2004 with the registered office located in Tonbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. TAKHAR UK LIMITED was registered 21 years ago.(SIC: 47730, 47749)

Status

active

Active since 21 years ago

Company No

05194353

LTD Company

Age

21 Years

Incorporated 30 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

M.E.F. (RX) LIMITED
From: 30 July 2004To: 21 July 2017
Contact
Address

11 Old Road East Peckham Tonbridge, TN12 5AS,

Previous Addresses

355 Wrotham Road Istead Rise Gravesend DA13 9EF England
From: 1 December 2017To: 19 November 2018
Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6AG
From: 20 July 2011To: 1 December 2017
355 Wrotham Road Istead Rise Gravesend Kent DA13 9EF
From: 30 July 2004To: 20 July 2011
Timeline

5 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Mar 13
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

TAKHAR, Jagninder Kaur

Active
Old Road, TonbridgeTN12 5AS
Born November 1971
Director
Appointed 31 Jan 2008

FIELD, Gillian Patricia

Resigned
20 Sanderling Way, SittingbourneME9 8TE
Secretary
Appointed 03 Dec 2004
Resigned 04 Dec 2004

FIELD, Michael Edward

Resigned
Mount Pleasant, SittingbourneME9 7DB
Secretary
Appointed 06 Dec 2004
Resigned 31 Jan 2008

PRICE, Richard William

Resigned
4 Allen Street, MaidstoneME14 5AG
Secretary
Appointed 30 Jul 2004
Resigned 02 Dec 2004

TAKHAR, Jagninder Kaur

Resigned
355 Wrotham Road, GravesendDA13 9EF
Secretary
Appointed 31 Jan 2008
Resigned 11 Feb 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 30 Jul 2004
Resigned 30 Jul 2004

FIELD, Margaret Ann

Resigned
8 Quickthorn Crescent, ChathamME5 0TL
Born April 1942
Director
Appointed 06 Dec 2004
Resigned 31 Jan 2008

FIELD, Michael Edward

Resigned
Mount Pleasant, SittingbourneME9 7DB
Born July 1963
Director
Appointed 30 Jul 2004
Resigned 31 Jan 2008

SINGH, Gurdeep

Resigned
355 Wrotham Road, GravesendDA13 9EF
Born January 1971
Director
Appointed 31 Jan 2008
Resigned 11 Feb 2013

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 30 Jul 2004
Resigned 30 Jul 2004

Persons with significant control

2

Ms Jagninder Kaur Takhar

Active
Old Road, TonbridgeTN12 5AS
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
26 Cradley Road, Cradley HeathB64 6AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Resolution
21 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
353353
Legacy
27 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
155(6)a155(6)a
Legacy
7 February 2008
287Change of Registered Office
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Statement Of Affairs
13 September 2005
SASA
Legacy
13 September 2005
88(2)R88(2)R
Legacy
12 September 2005
363aAnnual Return
Legacy
12 September 2005
353353
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
287Change of Registered Office
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Incorporation Company
30 July 2004
NEWINCIncorporation