Background WavePink WaveYellow Wave

DRAGON RETAIL 501 LIMITED (16331146)

DRAGON RETAIL 501 LIMITED (16331146) is an active UK company. incorporated on 20 March 2025. with registered office in Tipton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. DRAGON RETAIL 501 LIMITED has been registered for 1 year. Current directors include NAGRA, Anjana, NAGRA, Ravinder Singh.

Company Number
16331146
Status
active
Type
ltd
Incorporated
20 March 2025
Age
1 years
Address
30 Great Bridge, Tipton, DY4 7EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
NAGRA, Anjana, NAGRA, Ravinder Singh
SIC Codes
47730, 47741, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGON RETAIL 501 LIMITED

DRAGON RETAIL 501 LIMITED is an active company incorporated on 20 March 2025 with the registered office located in Tipton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 2 other business activities. DRAGON RETAIL 501 LIMITED was registered 1 year ago.(SIC: 47730, 47741, 47750)

Status

active

Active since 1 years ago

Company No

16331146

LTD Company

Age

1 Years

Incorporated 20 March 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 months left

Last Filed

Made up to N/A
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 20 December 2026
Period: 20 March 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

30 Great Bridge Tipton, DY4 7EW,

Previous Addresses

Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD United Kingdom
From: 20 March 2025To: 14 January 2026
Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Mar 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NAGRA, Anjana

Active
Great Bridge, TiptonDY4 7EW
Born November 1978
Director
Appointed 13 Jan 2026

NAGRA, Ravinder Singh

Active
Great Bridge, TiptonDY4 7EW
Born August 1978
Director
Appointed 14 Jan 2026

GILDER, David Robert

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born February 1963
Director
Appointed 20 Mar 2025
Resigned 13 Jan 2026

WRIGHT, Jake Hockley

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born August 1972
Director
Appointed 20 Mar 2025
Resigned 13 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Great Bridge, TiptonDY4 7EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 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 13 Jan 2026
Fundings
Financials
Latest Activities

Filing History

13

Change Account Reference Date Company Current Extended
24 February 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Incorporation Company
20 March 2025
NEWINCIncorporation