Background WavePink WaveYellow Wave

SHRI ENTERPRISES LIMITED (07142781)

SHRI ENTERPRISES LIMITED (07142781) is an active UK company. incorporated on 2 February 2010. with registered office in Southend-On-Sea. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SHRI ENTERPRISES LIMITED has been registered for 16 years. Current directors include PATEL, Hina Sanjay, PATEL, Ishani, PATEL, Ridhi and 1 others.

Company Number
07142781
Status
active
Type
ltd
Incorporated
2 February 2010
Age
16 years
Address
178 The Broadway, Southend-On-Sea, SS1 3ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Hina Sanjay, PATEL, Ishani, PATEL, Ridhi, PATEL, Sanjay Jashbhai
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHRI ENTERPRISES LIMITED

SHRI ENTERPRISES LIMITED is an active company incorporated on 2 February 2010 with the registered office located in Southend-On-Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SHRI ENTERPRISES LIMITED was registered 16 years ago.(SIC: 47730)

Status

active

Active since 16 years ago

Company No

07142781

LTD Company

Age

16 Years

Incorporated 2 February 2010

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 23 December 2025 (4 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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

178 The Broadway Thorpe Bay Southend-On-Sea, SS1 3ES,

Previous Addresses

7 St John's Road Harrow Middlesex HA1 2EY United Kingdom
From: 2 February 2010To: 24 March 2010
Timeline

4 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
May 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

PATEL, Hina Sanjay

Active
London Road, Leigh-On-SeaSS9 2AB
Secretary
Appointed 02 Feb 2010

PATEL, Hina Sanjay

Active
The Broadway, Southend-On-SeaSS1 3ES
Born September 1967
Director
Appointed 01 Mar 2024

PATEL, Ishani

Active
The Broadway, Southend-On-SeaSS1 3ES
Born July 2002
Director
Appointed 01 Mar 2024

PATEL, Ridhi

Active
The Broadway, Southend-On-SeaSS1 3ES
Born July 1998
Director
Appointed 01 Mar 2024

PATEL, Sanjay Jashbhai

Active
London Road, Leigh-On-SeaSS9 2AB
Born January 1965
Director
Appointed 02 Feb 2010

Persons with significant control

1

Mr Sanjay Jashbhai Patel

Active
London Road, Leigh-On-SeaSS9 2AB
Born January 1965

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

46

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Legacy
29 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Legacy
17 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2010
NEWINCIncorporation