Background WavePink WaveYellow Wave

MILPHARM LIMITED (03354124)

MILPHARM LIMITED (03354124) is an active UK company. incorporated on 11 April 1997. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). MILPHARM LIMITED has been registered for 28 years. Current directors include MURALIDHARAN, Venugopalan, Mr., VENKATRAMAN, Baskar, WILLIAMS, Kevin.

Company Number
03354124
Status
active
Type
ltd
Incorporated
11 April 1997
Age
28 years
Address
1 Roundwood Avenue, Uxbridge, UB11 1AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
MURALIDHARAN, Venugopalan, Mr., VENKATRAMAN, Baskar, WILLIAMS, Kevin
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILPHARM LIMITED

MILPHARM LIMITED is an active company incorporated on 11 April 1997 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). MILPHARM LIMITED was registered 28 years ago.(SIC: 46460)

Status

active

Active since 28 years ago

Company No

03354124

LTD Company

Age

28 Years

Incorporated 11 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

1 Roundwood Avenue Stockley Park Uxbridge, UB11 1AF,

Previous Addresses

1 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AF England
From: 22 October 2025To: 3 November 2025
Ares Block Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QD
From: 7 February 2011To: 22 October 2025
, 65 Delamere Road, Hayes, Middlesex, UB4 0NN, United Kingdom
From: 11 April 1997To: 7 February 2011
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Mar 10
Director Joined
Jun 11
Director Joined
Jul 11
Funding Round
Jul 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Funding Round
Feb 13
Director Joined
Sept 14
Director Joined
Mar 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Sept 17
Director Left
Mar 18
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Mar 24
Director Joined
Mar 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

MURALIDHARAN, Venugopalan, Mr.

Active
Odyssey Business Park, South RuislipHA4 6QD
Born December 1955
Director
Appointed 06 Jun 2011

VENKATRAMAN, Baskar

Active
Willow Heights Ct, Houston
Born December 1962
Director
Appointed 31 Aug 2022

WILLIAMS, Kevin

Active
Roundwood Avenue, UxbridgeUB11 1AF
Born August 1978
Director
Appointed 01 Jan 2025

HARRIS, Colin Michael

Resigned
58 Murray Crescent, PinnerHA5 3QE
Secretary
Appointed 11 Apr 1997
Resigned 01 Oct 1997

RATTAN, Bhagwant Singh

Resigned
41 Beechwood Gardens, IlfordIG5 0AE
Secretary
Appointed 01 Oct 1997
Resigned 09 Feb 2006

SOBTI, Parminder

Resigned
Odyssey Business Park, South RuislipHA4 6QD
Secretary
Appointed 17 Feb 2011
Resigned 20 May 2014

THOGARCHEDU, Srikanth

Resigned
118 Larch Crescent, HayesUB4 9EB
Secretary
Appointed 09 Feb 2006
Resigned 17 Feb 2011

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Apr 1997
Resigned 11 Apr 1997

ATTUR, Sreesha

Resigned
L-209. I, Avenue,, Chennai
Born December 1955
Director
Appointed 16 Aug 2006
Resigned 16 Aug 2007

BROEER, Thomas

Resigned
Ares Block, South RuislipHA4 6QD
Born January 1960
Director
Appointed 11 Jan 2017
Resigned 14 Mar 2024

GORLA, Phaneemdra Prasad

Resigned
Eswar Villas, Kukatpally
Born August 1957
Director
Appointed 16 Aug 2007
Resigned 01 Jun 2012

HARRIS, Colin Michael

Resigned
58 Murray Crescent, PinnerHA5 3QE
Born February 1937
Director
Appointed 01 Oct 1997
Resigned 29 Sept 2000

JOHNSON, Christopher Paul

Resigned
Odyssey Business Park, South RuislipHA4 6QD
Born February 1951
Director
Appointed 01 Jun 2012
Resigned 22 Feb 2017

MURALIDHARAN, Venugopalan

Resigned
4 Denbigh Drive, HayesUB3 1QE
Born December 1955
Director
Appointed 09 Feb 2006
Resigned 30 Mar 2006

PENAKA, Venkata Ramprasad Reddy

Resigned
Plot No 46 Siddarthanagar, Hyde RabadFOREIGN
Born April 1958
Director
Appointed 30 Mar 2006
Resigned 16 Aug 2007

PRAKASH, Manoj

Resigned
Odyssey Business Park, RuislipHA4 6QD
Born February 1963
Director
Appointed 20 Mar 2015
Resigned 20 Feb 2018

PRASAD, Gorla Phaneemdra

Resigned
Hill County, Hydrabad
Born August 1957
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2022

RATTAN, Bhagwant Singh

Resigned
41 Beechwood Gardens, IlfordIG5 0AE
Born January 1956
Director
Appointed 09 Feb 2006
Resigned 16 Aug 2007

RATTAN, Bhagwant Singh

Resigned
41 Beechwood Gardens, IlfordIG5 0AE
Born January 1956
Director
Appointed 01 Jan 2000
Resigned 09 Feb 2006

SHARMA, Anil Kumar

Resigned
Russell Close, NorthwoodHA6 2LZ
Born July 1952
Director
Appointed 01 Oct 2001
Resigned 09 Feb 2006

SINGHI, Sudhir Babumal

Resigned
Flat No 03, Kandivali
Born May 1969
Director
Appointed 16 Aug 2007
Resigned 01 Jun 2012

SWAIN, Avinash Chandra

Resigned
Odyssey Business Park, South RuislipHA4 6QD
Born May 1964
Director
Appointed 01 Jun 2012
Resigned 12 Sept 2017

SYLVESTER-WILLIAMS, Innes

Resigned
22 Kings Avenue, EastbourneBN21 2PF
Born March 1968
Director
Appointed 26 Jul 2007
Resigned 09 Mar 2010

THOGARCHEDU, Srikanth

Resigned
118 Larch Crescent, HayesUB4 9EB
Born November 1975
Director
Appointed 09 Feb 2006
Resigned 30 Mar 2006

WHYTE, Melvyn Mark

Resigned
15 Dollis Avenue, LondonN3 1UD
Born December 1939
Director
Appointed 11 Apr 1997
Resigned 09 Feb 2006

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Apr 1997
Resigned 11 Apr 1997

Persons with significant control

1

1097 Jb, Amsterdam1000AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Legacy
14 May 2012
MG02MG02
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 February 2011
AP03Appointment of Secretary
Legacy
14 February 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
9 April 2008
287Change of Registered Office
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Legacy
28 September 2006
225Change of Accounting Reference Date
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Auditors Resignation Company
16 March 2006
AUDAUD
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
287Change of Registered Office
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
14 February 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
21 September 2005
AAAnnual Accounts
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
287Change of Registered Office
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288cChange of Particulars
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
88(2)R88(2)R
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Legacy
20 March 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
225Change of Accounting Reference Date
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Legacy
3 June 1997
225Change of Accounting Reference Date
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Incorporation Company
11 April 1997
NEWINCIncorporation