Background WavePink WaveYellow Wave

RA (CHALFONT) LTD (14713666)

RA (CHALFONT) LTD (14713666) is an active UK company. incorporated on 7 March 2023. with registered office in Gerrards Cross. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. RA (CHALFONT) LTD has been registered for 3 years. Current directors include PATEL, Kinjal Sanjay, PATEL, Vishal Nitesh Dhirubhai.

Company Number
14713666
Status
active
Type
ltd
Incorporated
7 March 2023
Age
3 years
Address
1 Market Place, Gerrards Cross, SL9 9DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Kinjal Sanjay, PATEL, Vishal Nitesh Dhirubhai
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RA (CHALFONT) LTD

RA (CHALFONT) LTD is an active company incorporated on 7 March 2023 with the registered office located in Gerrards Cross. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. RA (CHALFONT) LTD was registered 3 years ago.(SIC: 47730)

Status

active

Active since 3 years ago

Company No

14713666

LTD Company

Age

3 Years

Incorporated 7 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

1 Market Place Chalfont St. Peter Gerrards Cross, SL9 9DX,

Previous Addresses

48 Tudor Manor Gardens Watford WD25 9TQ England
From: 29 February 2024To: 18 December 2025
17 Church Road Acton London W3 8PU United Kingdom
From: 7 March 2023To: 29 February 2024
Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Mar 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Kinjal Sanjay

Active
Market Place, Gerrards CrossSL9 9DX
Born April 1992
Director
Appointed 29 Feb 2024

PATEL, Vishal Nitesh Dhirubhai

Active
Market Place, Gerrards CrossSL9 9DX
Born March 1992
Director
Appointed 29 Feb 2024

BHAMRA, Amarpreet Kaur

Resigned
Tudor Manor Gardens, WatfordWD25 9TQ
Born November 1986
Director
Appointed 07 Mar 2023
Resigned 29 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Market Place, Gerrards CrossSL9 9DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024
17 Church Road, LondonW3 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2023
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Incorporation Company
7 March 2023
NEWINCIncorporation