Background WavePink WaveYellow Wave

PBS ENTERPRISE LIMITED (07667329)

PBS ENTERPRISE LIMITED (07667329) is an active UK company. incorporated on 13 June 2011. with registered office in Wembley. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PBS ENTERPRISE LIMITED has been registered for 14 years. Current directors include PATEL, Birju Raman, PATEL, Prashant Hariprasad.

Company Number
07667329
Status
active
Type
ltd
Incorporated
13 June 2011
Age
14 years
Address
15 Oldborough Road, Wembley, HA0 3PP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Birju Raman, PATEL, Prashant Hariprasad
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PBS ENTERPRISE LIMITED

PBS ENTERPRISE LIMITED is an active company incorporated on 13 June 2011 with the registered office located in Wembley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PBS ENTERPRISE LIMITED was registered 14 years ago.(SIC: 47730)

Status

active

Active since 14 years ago

Company No

07667329

LTD Company

Age

14 Years

Incorporated 13 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

15 Oldborough Road Wembley, HA0 3PP,

Previous Addresses

10 Ander Close Wembley Middlesex HA0 2JY United Kingdom
From: 13 June 2011To: 25 September 2011
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jan 14
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
May 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PATEL, Prashant Hariprasad

Active
Bath Road, HounslowTW3 3BT
Secretary
Appointed 16 Dec 2011

PATEL, Birju Raman

Active
Bath Road, HounslowTW3 3BT
Born March 1975
Director
Appointed 13 Jun 2011

PATEL, Prashant Hariprasad

Active
Prescelly Place, EdgwareHA8 6DH
Born August 1975
Director
Appointed 04 Jul 2019

PATEL, Pranav Kumar Hariprasad

Resigned
Prescelly Place, EdgwareHA8 6DH
Born August 1976
Director
Appointed 22 Oct 2018
Resigned 10 Jul 2019

PATEL, Pranav Kumar Hariprasad

Resigned
Bath Road, HounslowTW3 3BT
Born August 1976
Director
Appointed 14 Jun 2017
Resigned 22 Oct 2018

PATEL, Pranav Kumar Hariprasad

Resigned
Bath Road, HounslowTW3 3BT
Born August 1976
Director
Appointed 13 Jun 2011
Resigned 23 Sept 2011

PATEL, Pranavkumar Hariprasad

Resigned
Bath Road, HounslowTW3 3BT
Born August 1976
Director
Appointed 09 Jan 2014
Resigned 10 Jun 2017

PATEL, Sanjay

Resigned
Bath Road, HounslowTW3 3BT
Born October 1980
Director
Appointed 13 Jun 2011
Resigned 23 Sept 2011

Persons with significant control

3

Mr Sanjay Patel

Active
Bath Road, HounslowTW3 3BT
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2024

Mr Birju Raman Patel

Active
Bath Road, HounslowTW3 3BT
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2024

Mr Prashant Hariprasad Patel

Active
Bath Road, HounslowTW3 3BT
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2024
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 July 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Secretary Company With Name
18 December 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 September 2011
TM01Termination of Director
Termination Director Company With Name
25 September 2011
TM01Termination of Director
Incorporation Company
13 June 2011
NEWINCIncorporation