Background WavePink WaveYellow Wave

DRAGON RETAIL 541 LIMITED (16330802)

DRAGON RETAIL 541 LIMITED (16330802) is an active UK company. incorporated on 20 March 2025. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. DRAGON RETAIL 541 LIMITED has been registered for 1 year. Current directors include LAM, Yuen Fung, PATEL, Mitul Harshad, PATEL, Sanjay and 1 others.

Company Number
16330802
Status
active
Type
ltd
Incorporated
20 March 2025
Age
1 years
Address
Hunts Pharmacy, Norwich, NR1 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
LAM, Yuen Fung, PATEL, Mitul Harshad, PATEL, Sanjay, TANG, Cho Yee Joey
SIC Codes
47730, 47749, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGON RETAIL 541 LIMITED

DRAGON RETAIL 541 LIMITED is an active company incorporated on 20 March 2025 with the registered office located in Norwich. 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 541 LIMITED was registered 1 year ago.(SIC: 47730, 47749, 47750)

Status

active

Active since 1 years ago

Company No

16330802

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

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Hunts Pharmacy 205 Plumstead Road Norwich, NR1 4AB,

Previous Addresses

Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD United Kingdom
From: 20 March 2025To: 21 October 2025
Timeline

12 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Mar 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LAM, Yuen Fung

Active
Newport, GwentNP20 2SE
Born October 1991
Director
Appointed 09 Feb 2026

PATEL, Mitul Harshad

Active
Portland Crescent, StanmoreHA7 1LS
Born June 1981
Director
Appointed 09 Feb 2026

PATEL, Sanjay

Active
Bromley Road, LondonSE6 2TS
Born October 1980
Director
Appointed 20 Oct 2025

TANG, Cho Yee Joey

Active
Conybeare Road, PenarthCF64 5TZ
Born June 1990
Director
Appointed 20 Oct 2025

GILDER, David Robert

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born February 1963
Director
Appointed 20 Mar 2025
Resigned 20 Oct 2025

LAM, Yuen Fung

Resigned
Newport, NewportNP20 2SE
Born October 1991
Director
Appointed 20 Oct 2025
Resigned 27 Oct 2025

PATEL, Mitul Harshad

Resigned
Portland Crescent, StanmoreHA7 1LS
Born June 1981
Director
Appointed 20 Oct 2025
Resigned 27 Oct 2025

WRIGHT, Jake Hockley

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born August 1972
Director
Appointed 20 Mar 2025
Resigned 20 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
205 Plumstead Road, NorwichNR1 4AB

Nature of Control

Significant influence or control
Notified 20 Oct 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 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

15

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 March 2025
NEWINCIncorporation