Background WavePink WaveYellow Wave

TLR MEDICAL LIMITED (16330909)

TLR MEDICAL LIMITED (16330909) is an active UK company. incorporated on 20 March 2025. with registered office in Stanley. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. TLR MEDICAL LIMITED has been registered for 1 year. Current directors include LEE, Chi Hang, RANA, Ranjit Singh.

Company Number
16330909
Status
active
Type
ltd
Incorporated
20 March 2025
Age
1 years
Address
3 West Road, Stanley, DH9 7XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
LEE, Chi Hang, RANA, Ranjit Singh
SIC Codes
47730, 47741, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLR MEDICAL LIMITED

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

Status

active

Active since 1 years ago

Company No

16330909

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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

DRAGON RETAIL 710 LIMITED
From: 20 March 2025To: 4 August 2025
Contact
Address

3 West Road Stanley, DH9 7XA,

Previous Addresses

10 Thornhaugh Avenue Whickham Newcastle upon Tyne NE16 5YZ England
From: 15 August 2025To: 25 September 2025
3 West Road Stanley DH9 7XA England
From: 13 August 2025To: 15 August 2025
Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD United Kingdom
From: 20 March 2025To: 13 August 2025
Timeline

12 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
New Owner
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEE, Chi Hang

Active
West Road, StanleyDH9 7XA
Born January 1983
Director
Appointed 13 Aug 2025

RANA, Ranjit Singh

Active
Thornhaugh Avenue, Newcastle Upon TyneNE16 5YZ
Born July 1990
Director
Appointed 13 Aug 2025

DIAMANTIDIS, Vasilios

Resigned
Thornhaugh Avenue, Newcastle Upon TyneNE16 5YZ
Born January 1983
Director
Appointed 13 Aug 2025
Resigned 17 Nov 2025

GILDER, David Robert

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born February 1963
Director
Appointed 20 Mar 2025
Resigned 13 Aug 2025

WRIGHT, Jake Hockley

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born August 1972
Director
Appointed 20 Mar 2025
Resigned 13 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Vasilios Diamantidis

Ceased
West Road, StanleyDH9 7XA
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2025
Ceased 17 Nov 2025
Thornhaugh Avenue, Newcastle Upon TyneNE16 5YZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Aug 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 13 Aug 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Certificate Change Of Name Company
4 August 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2025
NEWINCIncorporation