Background WavePink WaveYellow Wave

BURRADON MEDS LIMITED (16330916)

BURRADON MEDS LIMITED (16330916) is an active UK company. incorporated on 20 March 2025. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. BURRADON MEDS LIMITED has been registered for 1 year. Current directors include KNEAFSEY, Eva, KNEAFSEY, Paul.

Company Number
16330916
Status
active
Type
ltd
Incorporated
20 March 2025
Age
1 years
Address
33 Front Street, Newcastle Upon Tyne, NE12 5UT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KNEAFSEY, Eva, KNEAFSEY, Paul
SIC Codes
47730, 47749, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURRADON MEDS LIMITED

BURRADON MEDS LIMITED is an active company incorporated on 20 March 2025 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 2 other business activities. BURRADON MEDS LIMITED was registered 1 year ago.(SIC: 47730, 47749, 47750)

Status

active

Active since 1 years ago

Company No

16330916

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 days left

Last Filed

Made up to N/A

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

DRAGON RETAIL 719 LIMITED
From: 20 March 2025To: 7 November 2025
Contact
Address

33 Front Street Camperdown Newcastle Upon Tyne, NE12 5UT,

Previous Addresses

Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD United Kingdom
From: 20 March 2025To: 11 November 2025
Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KNEAFSEY, Eva

Active
Front Street, Newcastle Upon TyneNE12 5UT
Born December 1994
Director
Appointed 10 Nov 2025

KNEAFSEY, Paul

Active
212-220 Addington Road, South CroydonCR2 8LD
Born June 1985
Director
Appointed 10 Nov 2025

GILDER, David Robert

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born February 1963
Director
Appointed 20 Mar 2025
Resigned 10 Nov 2025

WRIGHT, Jake Hockley

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born August 1972
Director
Appointed 20 Mar 2025
Resigned 10 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Dryden Road, GatesheadNE9 5TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 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 10 Nov 2025
Fundings
Financials
Latest Activities

Filing History

13

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Certificate Change Of Name Company
7 November 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2025
NEWINCIncorporation