Background WavePink WaveYellow Wave

BUDGET PHARMA UK LIMITED (05690554)

BUDGET PHARMA UK LIMITED (05690554) is an active UK company. incorporated on 28 January 2006. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). BUDGET PHARMA UK LIMITED has been registered for 20 years. Current directors include PATEL, Jayanti Chimanbhai, PATEL, Kirit Chimanbhai Tulsibhai.

Company Number
05690554
Status
active
Type
ltd
Incorporated
28 January 2006
Age
20 years
Address
Unit 1 Rothley Lodge Loughborough Road, Leicester, LE7 7NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
PATEL, Jayanti Chimanbhai, PATEL, Kirit Chimanbhai Tulsibhai
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUDGET PHARMA UK LIMITED

BUDGET PHARMA UK LIMITED is an active company incorporated on 28 January 2006 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). BUDGET PHARMA UK LIMITED was registered 20 years ago.(SIC: 46460)

Status

active

Active since 20 years ago

Company No

05690554

LTD Company

Age

20 Years

Incorporated 28 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Unit 1 Rothley Lodge Loughborough Road Rothley Leicester, LE7 7NL,

Previous Addresses

Unit 2a Old Dalby Trading Estate, Station Road Old Dalby Melton Mowbray LE14 3NJ England
From: 5 October 2016To: 20 September 2023
16 Rancliffe Avenue Keyworth Nottingham Notts NG12 5HY
From: 28 January 2006To: 5 October 2016
Timeline

9 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Oct 15
Director Left
Nov 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Cleared
Jul 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PATEL, Kirit Chimanbhai

Active
Springbottom Lane, RedhillRH1 4QZ
Secretary
Appointed 01 Aug 2014

PATEL, Jayanti Chimanbhai

Active
Waterhouse Lane, RedhillRH1 4LU
Born November 1984
Director
Appointed 01 Aug 2014

PATEL, Kirit Chimanbhai Tulsibhai

Active
Peterwood Way, CroydonCR0 4UQ
Born March 1980
Director
Appointed 20 Dec 2017

ABLEY, Kevan

Resigned
Rancliffe Avenue, NottinghamNG12 5HY
Secretary
Appointed 28 Jan 2006
Resigned 20 Dec 2017

ABLEY, Gillian Lesley

Resigned
16 Rancliffe Avenue, KeyworthNG12 5HY
Born July 1959
Director
Appointed 12 Sept 2007
Resigned 20 Dec 2017

ABLEY, Kevan

Resigned
Rancliffe Avenue, NottinghamNG12 5HY
Born April 1963
Director
Appointed 28 Jan 2006
Resigned 20 Dec 2017

BUTTER, Satnam Singh

Resigned
Appletree Cottage, Haynes West EndMK45 3QT
Born April 1961
Director
Appointed 13 Jun 2006
Resigned 04 Sept 2007

PATEL, Kirit Chimanbhai

Resigned
Springbottom Lane, RedhillRH1 4QZ
Born December 1949
Director
Appointed 01 Aug 2014
Resigned 16 Jul 2016

TEJANI, Salim Sharif Dharamshi

Resigned
Ashwood House Tompions End, BiggleswadeSG18 9EN
Born September 1950
Director
Appointed 28 Jan 2006
Resigned 04 Sept 2007

Persons with significant control

1

Old Dalby Trading Estate, Station Road, Melton MowbrayLE14 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Resolution
21 August 2025
RESOLUTIONSResolutions
Memorandum Articles
21 August 2025
MAMA
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 May 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
2 March 2009
225Change of Accounting Reference Date
Legacy
25 February 2009
288cChange of Particulars
Legacy
25 February 2009
363aAnnual Return
Legacy
22 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
287Change of Registered Office
Legacy
18 September 2007
353353
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288aAppointment of Director or Secretary
Incorporation Company
28 January 2006
NEWINCIncorporation