Background WavePink WaveYellow Wave

LAYANSON3 PHARMA LTD (16330278)

LAYANSON3 PHARMA LTD (16330278) is an active UK company. incorporated on 20 March 2025. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. LAYANSON3 PHARMA LTD has been registered for 1 year. Current directors include LAYADE, Adedamola Ifeolwa.

Company Number
16330278
Status
active
Type
ltd
Incorporated
20 March 2025
Age
1 years
Address
3 Bramley Road, Bristol, BS35 1EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
LAYADE, Adedamola Ifeolwa
SIC Codes
47730, 47741, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAYANSON3 PHARMA LTD

LAYANSON3 PHARMA LTD is an active company incorporated on 20 March 2025 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 2 other business activities. LAYANSON3 PHARMA LTD was registered 1 year ago.(SIC: 47730, 47741, 47750)

Status

active

Active since 1 years ago

Company No

16330278

LTD Company

Age

1 Years

Incorporated 20 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 20 December 2026
Period: 20 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

DRAGON RETAIL 317 LIMITED
From: 20 March 2025To: 30 December 2025
Contact
Address

3 Bramley Road Thornbury Bristol, BS35 1EY,

Previous Addresses

Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD United Kingdom
From: 20 March 2025To: 3 December 2025
Timeline

7 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAYADE, Adedamola

Active
Bramley Road, BristolBS35 1EY
Secretary
Appointed 02 Dec 2025

LAYADE, Adedamola Ifeolwa

Active
Bramley Road, BristolBS35 1EY
Born November 1984
Director
Appointed 02 Dec 2025

GILDER, David Robert

Resigned
Bramley Road, BristolBS35 1EY
Born February 1963
Director
Appointed 20 Mar 2025
Resigned 02 Dec 2025

WRIGHT, Jake Hockley

Resigned
Bramley Road, BristolBS35 1EY
Born August 1972
Director
Appointed 20 Mar 2025
Resigned 02 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Bramley Road, BristolBS35 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 02 Dec 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 20 Mar 2025
Ceased 02 Dec 2025
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Certificate Change Of Name Company
30 December 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Incorporation Company
20 March 2025
NEWINCIncorporation