Background WavePink WaveYellow Wave

NAGA HEALTH LIMITED (16331070)

NAGA HEALTH LIMITED (16331070) is an active UK company. incorporated on 20 March 2025. with registered office in Hebburn. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. NAGA HEALTH LIMITED has been registered for 1 year. Current directors include LIM, Kian Hiung, WONG, Jovan Choo Ven.

Company Number
16331070
Status
active
Type
ltd
Incorporated
20 March 2025
Age
1 years
Address
Phynix Pharmacy, Hebburn, NE31 2SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
LIM, Kian Hiung, WONG, Jovan Choo Ven
SIC Codes
47730, 47741, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAGA HEALTH LIMITED

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

Status

active

Active since 1 years ago

Company No

16331070

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 704 LIMITED
From: 20 March 2025To: 17 December 2025
Contact
Address

Phynix Pharmacy Rother Close Hebburn, NE31 2SP,

Previous Addresses

Hebburn Health Centre Pharmacy Hebburn House Rother Close Hebburn Tyne and Wear NE31 2SP England
From: 20 December 2025To: 4 January 2026
Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD United Kingdom
From: 20 March 2025To: 20 December 2025
Timeline

11 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Mar 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LIM, Kian Hiung

Active
Rother Close, HebburnNE31 2SP
Born April 1987
Director
Appointed 17 Dec 2025

WONG, Jovan Choo Ven

Active
Rother Close, HebburnNE31 2SP
Born December 1986
Director
Appointed 17 Dec 2025

GILDER, David Robert

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born February 1963
Director
Appointed 20 Mar 2025
Resigned 17 Dec 2025

SHIUNG, Clasius Liew

Resigned
Rother Close, HebburnNE31 2SP
Born June 1976
Director
Appointed 17 Dec 2025
Resigned 09 Mar 2026

WRIGHT, Jake Hockley

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born August 1972
Director
Appointed 20 Mar 2025
Resigned 17 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 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 17 Dec 2025
Fundings
Financials
Latest Activities

Filing History

15

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Certificate Change Of Name Company
17 December 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2025
NEWINCIncorporation