Company NameRanda Pharma Ltd
DirectorsRobert Aghadiuno and Robert Solomon
Company StatusActive
Company Number08549869
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Previous NameRoband Pharma Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Robert Aghadiuno
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 5 Greenwich Quay
Clarence Road
London
SE8 3EY
Director NameMr Robert Solomon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 5 Greenwich Quay
Clarence Road
London
SE8 3EY
Director NameMr Daniel Emeka Solomon
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Purley Way
Croydon
CR0 0XZ

Contact

Websiterandapharma.com

Location

Registered AddressAirport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Robert Agadhiuno
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 February 2023 (1 year, 2 months ago)
Next Return Due27 February 2024 (overdue)

Filing History

10 November 2020Termination of appointment of Daniel Emeka Solomon as a director on 10 November 2020 (1 page)
30 June 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
8 June 2020Registered office address changed from C/O C/O Peter Osalor & Co, Accountants 5 Greenwich Quay Clarence Road London SE8 3EY England to Airport House Purley Way Croydon CR0 0XZ on 8 June 2020 (1 page)
26 February 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
1 April 2019Change of details for Mr Robert Aghadiuno as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Mr Robert Aghadiuno on 1 April 2019 (2 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
11 December 2018Appointment of Mr Daniel Emeka Solomon as a director on 1 June 2018 (2 pages)
20 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
4 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
4 July 2017Notification of Robert Aghadiuno as a person with significant control on 31 May 2017 (2 pages)
4 July 2017Notification of Robert Aghadiuno as a person with significant control on 31 May 2017 (2 pages)
4 July 2017Notification of Robert Aghadiuno as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
22 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
4 October 2016Registered office address changed from 9 Greenwich Quay Clarence Road London SE8 3EY England to C/O C/O Peter Osalor & Co, Accountants 5 Greenwich Quay Clarence Road London SE8 3EY on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 9 Greenwich Quay Clarence Road London SE8 3EY England to C/O C/O Peter Osalor & Co, Accountants 5 Greenwich Quay Clarence Road London SE8 3EY on 4 October 2016 (1 page)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to 9 Greenwich Quay Clarence Road London SE8 3EY on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to 9 Greenwich Quay Clarence Road London SE8 3EY on 3 May 2016 (1 page)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
7 December 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(18 pages)
7 December 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(18 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
30 May 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(3 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(3 pages)
24 July 2013Registered office address changed from 10 Hayne Court 18 Hayne Road Beckenham Kent BR3 4HY England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 10 Hayne Court 18 Hayne Road Beckenham Kent BR3 4HY England on 24 July 2013 (1 page)
8 July 2013Company name changed roband pharma LTD\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2013Company name changed roband pharma LTD\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)