Background WavePink WaveYellow Wave

DRAGON RETAIL LIMITED (16051427)

DRAGON RETAIL LIMITED (16051427) is an active UK company. incorporated on 30 October 2024. with registered office in Redditch. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. DRAGON RETAIL LIMITED has been registered for 1 year. Current directors include HOWDLE, Michelle Claire, SODHA, Anand, SODHA, Nitin Trembaklal.

Company Number
16051427
Status
active
Type
ltd
Incorporated
30 October 2024
Age
1 years
Address
9 Palmers Road, Redditch, B98 0RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
HOWDLE, Michelle Claire, SODHA, Anand, SODHA, Nitin Trembaklal
SIC Codes
47730, 47749, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGON RETAIL LIMITED

DRAGON RETAIL LIMITED is an active company incorporated on 30 October 2024 with the registered office located in Redditch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 2 other business activities. DRAGON RETAIL LIMITED was registered 1 year ago.(SIC: 47730, 47749, 47750)

Status

active

Active since 1 years ago

Company No

16051427

LTD Company

Age

1 Years

Incorporated 30 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 30 July 2026
Period: 30 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

9 Palmers Road Redditch, B98 0RF,

Previous Addresses

, Selsdon House 212-220 Addington Road, South Croydon, Surrey, CR2 8LD, United Kingdom
From: 30 October 2024To: 3 June 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOWDLE, Michelle Claire

Active
Palmers Road, RedditchB98 0RF
Born March 1981
Director
Appointed 02 Jun 2025

SODHA, Anand

Active
Palmers Road, RedditchB98 0RF
Born June 1991
Director
Appointed 02 Jun 2025

SODHA, Nitin Trembaklal

Active
Palmers Road, RedditchB98 0RF
Born November 1955
Director
Appointed 02 Jun 2025

GILDER, David Robert

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born February 1963
Director
Appointed 30 Oct 2024
Resigned 02 Jun 2025

WRIGHT, Jake Hockley

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born August 1972
Director
Appointed 30 Oct 2024
Resigned 02 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Palmers Road, RedditchB98 0RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025
212-220 Addington Road, South CroydonCR2 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025
Ceased 02 Jun 2025
212-220 Addington Road, South CroydonCR2 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Incorporation Company
30 October 2024
NEWINCIncorporation