Background WavePink WaveYellow Wave

HEADLEY PARK RANGE LIMITED (16330966)

HEADLEY PARK RANGE LIMITED (16330966) 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. HEADLEY PARK RANGE LIMITED has been registered for 1 year. Current directors include AKBAR, Mohammad Asif Nadeem.

Company Number
16330966
Status
active
Type
ltd
Incorporated
20 March 2025
Age
1 years
Address
8 Waring House, Bristol, BS1 6TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
AKBAR, Mohammad Asif Nadeem
SIC Codes
47730, 47741, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADLEY PARK RANGE LIMITED

HEADLEY PARK RANGE LIMITED 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. HEADLEY PARK RANGE LIMITED was registered 1 year ago.(SIC: 47730, 47741, 47750)

Status

active

Active since 1 years ago

Company No

16330966

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 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

DRAGON RETAIL 805 LIMITED
From: 20 March 2025To: 26 September 2025
Contact
Address

8 Waring House Redcliff Hill Bristol, BS1 6TB,

Previous Addresses

Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD United Kingdom
From: 20 March 2025To: 30 September 2025
Timeline

7 key events • 2025 - 2025

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

Officers

3

1 Active
2 Resigned

AKBAR, Mohammad Asif Nadeem

Active
Waring House, BristolBS1 6TB
Born February 1986
Director
Appointed 29 Sept 2025

GILDER, David Robert

Resigned
Waring House, BristolBS1 6TB
Born February 1963
Director
Appointed 20 Mar 2025
Resigned 29 Sept 2025

WRIGHT, Jake Hockley

Resigned
Waring House, BristolBS1 6TB
Born August 1972
Director
Appointed 20 Mar 2025
Resigned 29 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Waring House, BristolBS1 6TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 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 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

11

Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Certificate Change Of Name Company
26 September 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2025
NEWINCIncorporation