Background WavePink WaveYellow Wave

HYPERDRUG PHARMACEUTICALS LTD (01898060)

HYPERDRUG PHARMACEUTICALS LTD (01898060) is an active UK company. incorporated on 21 March 1985. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (21200) and 2 other business activities. HYPERDRUG PHARMACEUTICALS LTD has been registered for 41 years. Current directors include BUTCHER, Keith, KRAFTMAN, Michael Benjamin, O'BRIEN, Brendan Celestine.

Company Number
01898060
Status
active
Type
ltd
Incorporated
21 March 1985
Age
41 years
Address
201 Temple Chambers 3-7 Temple Avenue, London, EC4Y 0DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
BUTCHER, Keith, KRAFTMAN, Michael Benjamin, O'BRIEN, Brendan Celestine
SIC Codes
21200, 47730, 75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERDRUG PHARMACEUTICALS LTD

HYPERDRUG PHARMACEUTICALS LTD is an active company incorporated on 21 March 1985 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200) and 2 other business activities. HYPERDRUG PHARMACEUTICALS LTD was registered 41 years ago.(SIC: 21200, 47730, 75000)

Status

active

Active since 41 years ago

Company No

01898060

LTD Company

Age

41 Years

Incorporated 21 March 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

HYPERDRUG LIMITED
From: 21 March 1985To: 11 September 2002
Contact
Address

201 Temple Chambers 3-7 Temple Avenue London, EC4Y 0DT,

Previous Addresses

Hyperdrug Pharmaceuticals Ltd Station Industrial Estate Barnard Castle DL12 0NG
From: 21 March 1985To: 19 March 2026
Timeline

9 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Mar 85
New Owner
Jun 21
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BUTCHER, Keith

Active
3-7 Temple Avenue, LondonEC4Y 0DT
Born December 1962
Director
Appointed 19 Mar 2026

KRAFTMAN, Michael Benjamin

Active
Shelton Street, LondonWC2H 9JQ
Born October 1957
Director
Appointed 19 Mar 2026

O'BRIEN, Brendan Celestine

Active
Shelton Street, LondonWC2H 9JQ
Born March 1968
Director
Appointed 19 Mar 2026

WATSON, Christine Jennifer

Resigned
Hyperdrug Pharmaceuticals Ltd, Barnard CastleDL12 0NG
Secretary
Appointed N/A
Resigned 19 Mar 2026

WATSON, Benjamin Nicholas

Resigned
Hyperdrug Pharmaceuticals Ltd, Barnard CastleDL12 0NG
Born February 1974
Director
Appointed 23 Nov 2006
Resigned 19 Mar 2026

WATSON, Christine Jennifer

Resigned
Hyperdrug Pharmaceuticals Ltd, Barnard CastleDL12 0NG
Born September 1946
Director
Appointed N/A
Resigned 19 Mar 2026

WATSON, Geoffrey Walton

Resigned
Hyperdrug Pharmaceuticals Ltd, Barnard CastleDL12 0NG
Born September 1938
Director
Appointed N/A
Resigned 19 Mar 2026

WATSON, John Geoffrey Frederick

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Born April 1971
Director
Appointed 01 Jan 1996
Resigned 19 Mar 2026

Persons with significant control

2

Mr Geoffrey Walton Watson

Active
3-7 Temple Avenue, LondonEC4Y 0DT
Born September 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mrs Christine Jennifer Watson

Active
3-7 Temple Avenue, LondonEC4Y 0DT
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Annual Return Company With Made Up Date Full List Shareholders
30 March 2026
AR01AR01
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2026
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2026
AR01AR01
Replacement Filing Of Confirmation Statement With Made Up Date
22 January 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
7 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Memorandum Articles
16 August 2013
MEM/ARTSMEM/ARTS
Resolution
16 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Memorandum Articles
6 July 2007
MEM/ARTSMEM/ARTS
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
23 April 2007
122122
Legacy
5 January 2007
363aAnnual Return
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2002
AAAnnual Accounts
Legacy
19 November 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
28 June 1996
225Change of Accounting Reference Date
Legacy
29 March 1996
288288
Legacy
29 March 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 1994
AAAnnual Accounts
Resolution
18 July 1994
RESOLUTIONSResolutions
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
1 September 1992
225(1)225(1)
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Legacy
8 April 1992
363aAnnual Return
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Legacy
10 January 1991
287Change of Registered Office
Legacy
3 January 1991
363aAnnual Return
Accounts With Accounts Type Small
16 November 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Accounts With Accounts Type Small
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Accounts With Accounts Type Small
22 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Legacy
12 November 1987
288288
Legacy
29 October 1987
363363
Legacy
18 June 1987
363363
Legacy
28 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
287Change of Registered Office
Incorporation Company
21 March 1985
NEWINCIncorporation