Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Drugsdirect Limited
Drugsdirect Limited is a liquidation company incorporated on 31 March 1999 with the registered office located in Bath, Somerset. Drugsdirect Limited was registered 26 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
4 years ago
Company No
03744459
Private limited company
Age
26 years
Incorporated
31 March 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1315 days
Dated
14 March 2021
(4 years ago)
Next confirmation dated
14 March 2022
Was due on
28 March 2022
(3 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
1402 days
For period
1 Apr
⟶
31 Mar 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2021
Was due on
31 December 2021
(3 years ago)
Learn more about Drugsdirect Limited
Contact
Update Details
Address
11c Kingsmead Square
Bath
BA1 2AB
Address changed on
14 Sep 2022
(3 years ago)
Previous address was
14 Queen Square Bath BA1 2HN
Companies in BA1 2AB
Telephone
08442470365
Email
Available in Endole App
Website
Drugsdirect.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Ms Shamema Ali
Director • Pharmacist • British • Lives in England • Born in Nov 1973
Dr Alona Courtney
Director • British • Lives in England • Born in Jun 1987
Drugsdirect Global Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Drugsdirect Global Ltd
Dr Alona Courtney and Ms Shamema Ali are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£223.56K
Decreased by £15.83K (-7%)
Total Liabilities
-£254.55K
Increased by £7.45K (+3%)
Net Assets
-£31K
Decreased by £23.28K (+302%)
Debt Ratio (%)
114%
Increased by 10.64% (+10%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 14 Sep 2022
Voluntary Liquidator Appointed
4 Years Ago on 13 Aug 2021
Registered Address Changed
4 Years Ago on 13 Aug 2021
Confirmation Submitted
4 Years Ago on 14 Mar 2021
Ankit Arvindbhai Gondaliya Resigned
4 Years Ago on 8 Mar 2021
Micro Accounts Submitted
4 Years Ago on 18 Dec 2020
Larisa Atkinson Resigned
5 Years Ago on 8 Oct 2020
Mr Ankit Gondaliya Appointed
5 Years Ago on 5 Oct 2020
Confirmation Submitted
5 Years Ago on 14 Apr 2020
Ms Shamema Ali Appointed
5 Years Ago on 20 Mar 2020
Get Alerts
Get Credit Report
Discover Drugsdirect Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 29 July 2025
Submitted on 26 Sep 2025
Liquidators' statement of receipts and payments to 29 July 2024
Submitted on 23 Sep 2024
Liquidators' statement of receipts and payments to 29 July 2023
Submitted on 7 Oct 2023
Liquidators' statement of receipts and payments to 29 July 2022
Submitted on 11 Oct 2022
Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 14 September 2022
Submitted on 14 Sep 2022
Statement of affairs
Submitted on 25 Aug 2021
Registered office address changed from Unit 4 12 Emery Road Brislington Bristol BS4 5PF to 14 Queen Square Bath BA1 2HN on 13 August 2021
Submitted on 13 Aug 2021
Resolutions
Submitted on 13 Aug 2021
Appointment of a voluntary liquidator
Submitted on 13 Aug 2021
Termination of appointment of Ankit Arvindbhai Gondaliya as a director on 8 March 2021
Submitted on 14 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs