Background WavePink WaveYellow Wave

FORWARD PHARMACY LIMITED (05959105)

FORWARD PHARMACY LIMITED (05959105) is an active UK company. incorporated on 6 October 2006. with registered office in 648 Mile End Road. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. FORWARD PHARMACY LIMITED has been registered for 19 years. Current directors include RAJA, Dipak Dhiresh, WADER, Neelam Ashok.

Company Number
05959105
Status
active
Type
ltd
Incorporated
6 October 2006
Age
19 years
Address
648 Mile End Road, E3 4LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
RAJA, Dipak Dhiresh, WADER, Neelam Ashok
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORWARD PHARMACY LIMITED

FORWARD PHARMACY LIMITED is an active company incorporated on 6 October 2006 with the registered office located in 648 Mile End Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. FORWARD PHARMACY LIMITED was registered 19 years ago.(SIC: 47730)

Status

active

Active since 19 years ago

Company No

05959105

LTD Company

Age

19 Years

Incorporated 6 October 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 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

648 Mile End Road London , E3 4LH,

Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Capital Update
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Capital Update
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Cleared
Feb 19
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Feb 25
Owner Exit
Oct 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RAJA, Dipak Dhiresh

Active
648 Mile End RoadE3 4LH
Born May 1989
Director
Appointed 11 Nov 2016

WADER, Neelam Ashok

Active
LondonE3 4LH
Born November 1989
Director
Appointed 26 Jul 2024

AL-MUSHADANI, Julian Samier

Resigned
Church Road, LondonSW13 0DQ
Secretary
Appointed 06 Oct 2006
Resigned 11 Nov 2016

AL-MUSHADANI, Julian Samier

Resigned
Ferry Road, MaidenheadSL6 2AT
Born August 1969
Director
Appointed 06 Oct 2006
Resigned 11 Nov 2016

DAVEY, Jonathan

Resigned
Gayhurst Road, LondonE8 3EH
Born January 1971
Director
Appointed 06 Oct 2006
Resigned 11 Sept 2016

GUDKA, Elesh

Resigned
648 Mile End RoadE3 4LH
Born August 1959
Director
Appointed 11 Nov 2016
Resigned 26 Jul 2024

MEHTA, Dilipkumar

Resigned
648 Mile End RoadE3 4LH
Born December 1957
Director
Appointed 11 Nov 2016
Resigned 26 Jul 2024

SHETH, Bharat Chandulal

Resigned
648 Mile End RoadE3 4LH
Born May 1961
Director
Appointed 11 Nov 2016
Resigned 26 Jul 2024

Persons with significant control

4

1 Active
3 Ceased

Dn Pharma Ltd

Active
Prestwick Road, WatfordWD19 6UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2025
LondonE3 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2016
Ceased 31 Mar 2025

Mr Julian Samier Al-Mushadani

Ceased
Ferry Road, MaidenheadSL6 2AT
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Nov 2016

Mr Jonathan Davey

Ceased
Sheffield Road, Hope ValleyS32 1DA
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2025
PSC03Notification of Other Registrable Person PSC
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
9 September 2024
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
14 February 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
14 February 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
14 February 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
19 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Resolution
17 November 2016
RESOLUTIONSResolutions
Resolution
17 November 2016
RESOLUTIONSResolutions
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
15 November 2016
SH19Statement of Capital
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
22 August 2016
SH19Statement of Capital
Legacy
22 August 2016
CAP-SSCAP-SS
Resolution
22 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Secretary Company With Change Date
26 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
11 December 2007
363aAnnual Return
Legacy
13 December 2006
287Change of Registered Office
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
6 October 2006
NEWINCIncorporation