Background WavePink WaveYellow Wave

CROFT PHARMACY LIMITED (16331081)

CROFT PHARMACY LIMITED (16331081) is an active UK company. incorporated on 20 March 2025. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. CROFT PHARMACY LIMITED has been registered for 1 year. Current directors include BASHIR, Assaf, DOOKHAN, Latisha.

Company Number
16331081
Status
active
Type
ltd
Incorporated
20 March 2025
Age
1 years
Address
Office 1 21 Hatherton Street, Walsall, WS4 2LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BASHIR, Assaf, DOOKHAN, Latisha
SIC Codes
47730, 47741, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROFT PHARMACY LIMITED

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

Status

active

Active since 1 years ago

Company No

16331081

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 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

DRAGON RETAIL 517 LIMITED
From: 20 March 2025To: 27 August 2025
Contact
Address

Office 1 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD United Kingdom
From: 20 March 2025To: 26 August 2025
Timeline

8 key events • 2025 - 2025

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

Officers

4

2 Active
2 Resigned

BASHIR, Assaf

Active
21 Hatherton Street, WalsallWS4 2LA
Born August 1973
Director
Appointed 22 Aug 2025

DOOKHAN, Latisha

Active
21 Hatherton Street, WalsallWS4 2LA
Born February 1985
Director
Appointed 22 Aug 2025

GILDER, David Robert

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born February 1963
Director
Appointed 20 Mar 2025
Resigned 22 Aug 2025

WRIGHT, Jake Hockley

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born August 1972
Director
Appointed 20 Mar 2025
Resigned 22 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Parasol Enterprises Limited

Active
21 Hatherton Street, WalsallWS4 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 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 22 Aug 2025
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
27 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
27 August 2025
NM06NM06
Change Of Name Notice
27 August 2025
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Incorporation Company
20 March 2025
NEWINCIncorporation