Background WavePink WaveYellow Wave

STARGAZER DRUG STORES LIMITED (08375218)

STARGAZER DRUG STORES LIMITED (08375218) is an active UK company. incorporated on 25 January 2013. with registered office in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STARGAZER DRUG STORES LIMITED has been registered for 13 years. Current directors include PATEL, Jayanti Chimanbhai, PATEL, Jayantilal Chimanbhai.

Company Number
08375218
Status
active
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
2 Peterwood Way, Croydon, CR0 4UQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATEL, Jayanti Chimanbhai, PATEL, Jayantilal Chimanbhai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARGAZER DRUG STORES LIMITED

STARGAZER DRUG STORES LIMITED is an active company incorporated on 25 January 2013 with the registered office located in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STARGAZER DRUG STORES LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08375218

LTD Company

Age

13 Years

Incorporated 25 January 2013

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 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

2 Peterwood Way Croydon, CR0 4UQ,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 25 January 2013To: 3 March 2016
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Oct 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PATEL, Jayanti Chimanbhai

Active
Waterhouse Lane, RedhillRH1 4LU
Born November 1984
Director
Appointed 25 Jan 2013

PATEL, Jayantilal Chimanbhai

Active
Springbottom Lane, RedhillRH1 4QZ
Born December 1945
Director
Appointed 16 Jul 2016

PATEL, Heena

Resigned
Somerset Road, LondonSW19 5JB
Born September 1963
Director
Appointed 31 Mar 2014
Resigned 30 Sept 2024

PATEL, Kirit Chimanbhai

Resigned
Peterwood Way, CroydonCR0 4UQ
Born December 1949
Director
Appointed 25 Jan 2013
Resigned 16 Jul 2016

PATEL JNR, Kirit Chimanbhai

Resigned
Peterwood Way, CroydonCR0 4UQ
Born March 1980
Director
Appointed 25 Jan 2013
Resigned 16 Jul 2016

Persons with significant control

1

Peterwood Way, CroydonCR0 4UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2013
NEWINCIncorporation