Background WavePink WaveYellow Wave

QUEENS ROAD PHARMA LIMITED (10644937)

QUEENS ROAD PHARMA LIMITED (10644937) is an active UK company. incorporated on 1 March 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. QUEENS ROAD PHARMA LIMITED has been registered for 9 years. Current directors include PATEL, Sanjay, RAGHWANI, Rima Karsan.

Company Number
10644937
Status
active
Type
ltd
Incorporated
1 March 2017
Age
9 years
Address
39 Bromley Road, London, SE6 2TS
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Sanjay, RAGHWANI, Rima Karsan
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS ROAD PHARMA LIMITED

QUEENS ROAD PHARMA LIMITED is an active company incorporated on 1 March 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. QUEENS ROAD PHARMA LIMITED was registered 9 years ago.(SIC: 47730)

Status

active

Active since 9 years ago

Company No

10644937

LTD Company

Age

9 Years

Incorporated 1 March 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

39 Bromley Road London, SE6 2TS,

Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 17
Director Joined
Jan 18
Director Left
Jan 18
Capital Reduction
Mar 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATEL, Sanjay

Active
Bromley Road, LondonSE6 2TS
Born October 1980
Director
Appointed 01 Mar 2017

RAGHWANI, Rima Karsan

Active
Bromley Road, LondonSE6 2TS
Born October 1984
Director
Appointed 01 Dec 2017

PATEL, Alpesh Kumar

Resigned
Bromley Road, LondonSE6 2TS
Born December 1972
Director
Appointed 01 Mar 2017
Resigned 01 Mar 2017

SZLACHETKA, Magdalena

Resigned
Queens Road, LondonSE14 5HD
Born May 1984
Director
Appointed 01 Mar 2017
Resigned 01 Dec 2017

Persons with significant control

1

Mr Sanjay Patel

Active
Bromley Road, LondonSE6 2TS
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2026
PSC04Change of PSC Details
Capital Cancellation Shares
12 March 2026
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Incorporation Company
1 March 2017
NEWINCIncorporation