Background WavePink WaveYellow Wave

AA RX LIMITED (07520462)

AA RX LIMITED (07520462) is an active UK company. incorporated on 8 February 2011. with registered office in Baddesley Ensor. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. AA RX LIMITED has been registered for 15 years. Current directors include ABHI, Ashwini Kumar, PORBANDERWALLA, Aliasghar Shiraz, PORBANDERWALLA, Huzeifa Shiraz.

Company Number
07520462
Status
active
Type
ltd
Incorporated
8 February 2011
Age
15 years
Address
150 Boot Hill, Baddesley Ensor, CV9 2EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ABHI, Ashwini Kumar, PORBANDERWALLA, Aliasghar Shiraz, PORBANDERWALLA, Huzeifa Shiraz
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AA RX LIMITED

AA RX LIMITED is an active company incorporated on 8 February 2011 with the registered office located in Baddesley Ensor. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. AA RX LIMITED was registered 15 years ago.(SIC: 47730)

Status

active

Active since 15 years ago

Company No

07520462

LTD Company

Age

15 Years

Incorporated 8 February 2011

Size

N/A

Accounts

ARD: 30/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

150 Boot Hill Baddesley Ensor, CV9 2EW,

Previous Addresses

27 Campion Grove Hayley Green Halesowen B63 1 Hb
From: 8 February 2011To: 26 January 2016
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
May 17
New Owner
Aug 20
Director Joined
Aug 20
Owner Exit
Feb 24
Owner Exit
Feb 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ABHI, Ashwini Kumar

Active
Birmingham Road, Sutton ColdfirldB72 1DL
Secretary
Appointed 08 Feb 2011

ABHI, Ashwini Kumar

Active
Boot Hill, Baddesley EnsorCV9 2EW
Born June 1984
Director
Appointed 22 Feb 2011

PORBANDERWALLA, Aliasghar Shiraz

Active
Boot Hill, Baddesley EnsorCV9 2EW
Born May 1978
Director
Appointed 08 Feb 2011

PORBANDERWALLA, Huzeifa Shiraz

Active
Boot Hill, Baddesley EnsorCV9 2EW
Born October 1990
Director
Appointed 05 Aug 2020

PORBANDERWALLA, Aliasghar

Resigned
Campion Grove, HalesowenB63 1HB
Secretary
Appointed 22 Feb 2011
Resigned 22 Feb 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Huzeifa Shiraz Porbanderwalla

Ceased
Boot Hill, Baddesley EnsorCV9 2EW
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2020
Ceased 26 Feb 2024

Mr Aliasghar Shiraz Porbanderwalla

Ceased
Boot Hill, Baddesley EnsorCV9 2EW
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2017
Ceased 26 Feb 2024

Mr Ashwini Kumar Abhi

Active
Boot Hill, Baddesley EnsorCV9 2EW
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

47

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
19 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Incorporation Company
8 February 2011
NEWINCIncorporation