Background WavePink WaveYellow Wave

ENIMED LIMITED (06281747)

ENIMED LIMITED (06281747) is an active UK company. incorporated on 15 June 2007. with registered office in Eastcote. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ENIMED LIMITED has been registered for 18 years. Current directors include PATEL, Krishma Vikash, PATEL, Nikeshkumar, PATEL, Vikash.

Company Number
06281747
Status
active
Type
ltd
Incorporated
15 June 2007
Age
18 years
Address
109-111 Field End Road, Eastcote, HA5 1QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Krishma Vikash, PATEL, Nikeshkumar, PATEL, Vikash
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENIMED LIMITED

ENIMED LIMITED is an active company incorporated on 15 June 2007 with the registered office located in Eastcote. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ENIMED LIMITED was registered 18 years ago.(SIC: 47730)

Status

active

Active since 18 years ago

Company No

06281747

LTD Company

Age

18 Years

Incorporated 15 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

109-111 Field End Road Eastcote, HA5 1QG,

Previous Addresses

, 56 Sharps Lane, Ruislip, Middlesex, HA4 7JQ
From: 15 June 2007To: 15 August 2018
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Nov 16
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
May 18
Director Joined
Aug 18
Loan Secured
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Apr 19
Funding Round
Jun 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Secured
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Mar 23
Loan Secured
Apr 24
Owner Exit
Apr 25
2
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PATEL, Vikash

Active
Field End Road, EastcoteHA5 1QG
Secretary
Appointed 24 Jul 2007

PATEL, Krishma Vikash

Active
Field End Road, EastcoteHA5 1QG
Born November 1981
Director
Appointed 24 Jul 2007

PATEL, Nikeshkumar

Active
Field End Road, EastcoteHA5 1QG
Born April 1983
Director
Appointed 01 Mar 2023

PATEL, Vikash

Active
Field End Road, EastcoteHA5 1QG
Born February 1982
Director
Appointed 21 Jun 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Jun 2007
Resigned 24 Jul 2007

PATEL, Jayprakash Jugalbhai

Resigned
Field End Road, EastcoteHA5 1QG
Born July 1950
Director
Appointed 24 Jul 2007
Resigned 31 Jan 2019

PATEL, Niral Narendra

Resigned
Field End Road, EastcoteHA5 1QG
Born May 1981
Director
Appointed 31 Jan 2019
Resigned 06 Apr 2022

PATEL, Vikash

Resigned
56 Sharps Lane, RuislipHA4 7JQ
Born February 1982
Director
Appointed 24 Jul 2007
Resigned 08 Aug 2007

PATEL, Viresh

Resigned
Field End Road, EastcoteHA5 1QG
Born July 1985
Director
Appointed 31 Jan 2019
Resigned 06 Apr 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Jun 2007
Resigned 24 Jul 2007

Persons with significant control

5

1 Active
4 Ceased
EastcoteHA5 1QG

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 2022

Kundan Ratilal Patel

Ceased
Field End Road, EastcoteHA5 1QG
Born December 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2019
Ceased 05 Jan 2022

Sanjiv Kumar Patel

Ceased
Field End Road, EastcoteHA5 1QG
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2019
Ceased 05 Jan 2022

Mr Vikash Patel

Ceased
Field End Road, EastcoteHA5 1QG
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2016
Ceased 07 Apr 2025

Mrs Krishma Vikash Patel

Ceased
Field End Road, EastcoteHA5 1QG
Born November 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2019
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Resolution
11 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
23 December 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 April 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
8 July 2019
CS01Confirmation Statement
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 May 2019
SH10Notice of Particulars of Variation
Statement Of Companys Objects
3 May 2019
CC04CC04
Resolution
3 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Resolution
29 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Legacy
28 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Legacy
22 June 2010
MG02MG02
Legacy
19 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
11 March 2010
MG01MG01
Legacy
11 March 2010
MG01MG01
Legacy
9 March 2010
MG01MG01
Legacy
21 August 2009
363aAnnual Return
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
9 October 2008
363aAnnual Return
Legacy
21 August 2007
88(2)R88(2)R
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Incorporation Company
15 June 2007
NEWINCIncorporation