Background WavePink WaveYellow Wave

FAMPHARM LUTON LIMITED (16330954)

FAMPHARM LUTON LIMITED (16330954) is an active UK company. incorporated on 20 March 2025. with registered office in Amersham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. FAMPHARM LUTON LIMITED has been registered for 1 year. Current directors include MORJARIA, Rahul Hitesh Amritlal, RADIA, Neal Praful, THAKRAR, Kunal Bhupendra.

Company Number
16330954
Status
active
Type
ltd
Incorporated
20 March 2025
Age
1 years
Address
2 Burton House, Repton Place, Amersham, HP7 9LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MORJARIA, Rahul Hitesh Amritlal, RADIA, Neal Praful, THAKRAR, Kunal Bhupendra
SIC Codes
47730, 47741, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMPHARM LUTON LIMITED

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

Status

active

Active since 1 years ago

Company No

16330954

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

Overdue

9 days overdue

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 811 LIMITED
From: 20 March 2025To: 9 February 2026
Contact
Address

2 Burton House, Repton Place White Lion Road Amersham, HP7 9LP,

Previous Addresses

Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD United Kingdom
From: 20 March 2025To: 10 February 2026
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Mar 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Loan Secured
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MORJARIA, Rahul Hitesh Amritlal

Active
White Lion Road, AmershamHP7 9LP
Born March 1987
Director
Appointed 09 Feb 2026

RADIA, Neal Praful

Active
White Lion Road, AmershamHP7 9LP
Born August 1983
Director
Appointed 09 Feb 2026

THAKRAR, Kunal Bhupendra

Active
White Lion Road, AmershamHP7 9LP
Born May 1983
Director
Appointed 09 Feb 2026

GILDER, David Robert

Resigned
White Lion Road, AmershamHP7 9LP
Born February 1963
Director
Appointed 20 Mar 2025
Resigned 09 Feb 2026

WRIGHT, Jake Hockley

Resigned
White Lion Road, AmershamHP7 9LP
Born August 1972
Director
Appointed 20 Mar 2025
Resigned 09 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
White Lion Road, AmershamHP7 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2026
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 09 Feb 2026
Fundings
Financials
Latest Activities

Filing History

14

Resolution
22 February 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Certificate Change Of Name Company
9 February 2026
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2025
NEWINCIncorporation