Background WavePink WaveYellow Wave

REMEDIA LIMITED (09782438)

REMEDIA LIMITED (09782438) is an active UK company. incorporated on 17 September 2015. with registered office in Southall. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. REMEDIA LIMITED has been registered for 10 years. Current directors include BHOGAL, Jagjeet Singh, CHANA, Amar Singh, CHANA, Kulvinder Singh and 1 others.

Company Number
09782438
Status
active
Type
ltd
Incorporated
17 September 2015
Age
10 years
Address
52 South Road, Southall, UB1 1RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BHOGAL, Jagjeet Singh, CHANA, Amar Singh, CHANA, Kulvinder Singh, CHANA, Simerdeep Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMEDIA LIMITED

REMEDIA LIMITED is an active company incorporated on 17 September 2015 with the registered office located in Southall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. REMEDIA LIMITED was registered 10 years ago.(SIC: 47730)

Status

active

Active since 10 years ago

Company No

09782438

LTD Company

Age

10 Years

Incorporated 17 September 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

52 South Road Southall, UB1 1RQ,

Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
May 16
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Mar 19
Loan Secured
Aug 19
Loan Secured
Nov 20
Director Joined
May 24
Loan Secured
Jun 25
Loan Secured
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BHOGAL, Jagjeet Singh

Active
South Road, SouthallUB1 1RQ
Born April 1965
Director
Appointed 01 May 2024

CHANA, Amar Singh

Active
South Road, SouthallUB1 1RQ
Born February 1992
Director
Appointed 01 Mar 2016

CHANA, Kulvinder Singh

Active
South Road, SouthallUB1 1RQ
Born March 1957
Director
Appointed 17 Sept 2015

CHANA, Simerdeep Singh

Active
South Road, SouthallUB1 1RQ
Born August 1988
Director
Appointed 01 Mar 2019

BHOGAL, Jagjeet Singh

Resigned
South Road, SouthallUB1 1RQ
Born April 1965
Director
Appointed 01 May 2016
Resigned 01 Apr 2018

CHANA, Kulvinder Singh

Resigned
South Road, SouthallUB1 1RQ
Born March 1957
Director
Appointed 17 Sept 2015
Resigned 15 Sept 2020

Persons with significant control

1

Mr Kulvinder Singh Chana

Active
South Road, SouthallUB1 1RQ
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
21 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Incorporation Company
17 September 2015
NEWINCIncorporation