Background WavePink WaveYellow Wave

PHARMA PHARMA LTD (03798705)

PHARMA PHARMA LTD (03798705) is an active UK company. incorporated on 30 June 1999. with registered office in Hornchurch. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). PHARMA PHARMA LTD has been registered for 26 years. Current directors include SIABI, Ellica, SIABI, Nader, SIABI, Torkan.

Company Number
03798705
Status
active
Type
ltd
Incorporated
30 June 1999
Age
26 years
Address
10 Nelmes Road, Hornchurch, RM11 3JA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
SIABI, Ellica, SIABI, Nader, SIABI, Torkan
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMA PHARMA LTD

PHARMA PHARMA LTD is an active company incorporated on 30 June 1999 with the registered office located in Hornchurch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). PHARMA PHARMA LTD was registered 26 years ago.(SIC: 20590)

Status

active

Active since 26 years ago

Company No

03798705

LTD Company

Age

26 Years

Incorporated 30 June 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 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

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

10 Nelmes Road Hornchurch, RM11 3JA,

Previous Addresses

C/O Trio Pharmacy 19-21 High Street Shepperton Middlesex TW17 9AJ
From: 28 May 2012To: 2 May 2017
C/O Trio Pharmacy 19-21 High Street Shepperton Middlesex TW17 9AJ United Kingdom
From: 28 May 2012To: 28 May 2012
10 Nelmes Road Emerson Park Hornchurch Essex RM11 3JA
From: 30 June 1999To: 28 May 2012
Timeline

5 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SIABI, Nader

Active
10 Nelmes Road, HornchurchRM11 3JA
Secretary
Appointed 30 Jun 1999

SIABI, Ellica

Active
Nelmes Road, HornchurchRM11 3JA
Born January 1999
Director
Appointed 17 Feb 2025

SIABI, Nader

Active
10 Nelmes Road, HornchurchRM11 3JA
Born February 1961
Director
Appointed 30 Jun 1999

SIABI, Torkan

Active
Nelmes Road, HornchurchRM11 3JA
Born September 1970
Director
Appointed 30 Jun 2010

RAPID COMPANY SERVICES LIMITED

Resigned
81a Corbets Tey Road, UpminsterRM14 2AJ
Corporate nominee secretary
Appointed 30 Jun 1999
Resigned 30 Jun 1999

BHARANIA, Pash

Resigned
The Village Pharmacy, Clacton On SeaCO16 8PA
Born April 1953
Director
Appointed 30 Jun 1999
Resigned 24 Feb 2000

GIBBS, Ashlee

Resigned
15 North Road, Clacton On SeaCO15 4DB
Born December 1966
Director
Appointed 30 Jun 1999
Resigned 09 Mar 2000

GRAHAM, Gordon

Resigned
The Pharmacy, SudburyCO10 9JG
Born April 1943
Director
Appointed 30 Jun 1999
Resigned 04 Oct 1999

GRAINGE, David

Resigned
12 Prentice Place, HarlowCM17 9BG
Born January 1956
Director
Appointed 30 Jun 1999
Resigned 18 Feb 2000

KNIGHTLY, Kevin

Resigned
70 High Street, LowestoftNR33 7QF
Born April 1952
Director
Appointed 30 Jun 1999
Resigned 22 Feb 2000

PATEL, Vipinkumar

Resigned
107 The Stow, HarlowCM20 3AS
Born May 1950
Director
Appointed 30 Jun 1999
Resigned 09 Mar 2000

PETER, Malcolm

Resigned
102 The Commons, ColchesterCO3 4NW
Born October 1946
Director
Appointed 30 Jun 1999
Resigned 09 Mar 2000

PRENDERGAST, Anthony Ailwyn

Resigned
Mill Lane, LowestoftNR32 5HZ
Born December 1966
Director
Appointed 18 Jul 2000
Resigned 30 Jun 2010

SAEED, Mohammad

Resigned
26 Whalebone Lane South, DagenhamRM8 1BJ
Born September 1960
Director
Appointed 30 Jun 1999
Resigned 09 Mar 2000

SLAWSON, Richard

Resigned
222 Hutton Road, BrentwoodCM15 8PA
Born December 1935
Director
Appointed 30 Jun 1999
Resigned 24 Feb 2000

THIND, Jashpal

Resigned
26 Coombe Road, BrightonBN2 4EA
Born February 1965
Director
Appointed 30 Jun 1999
Resigned 09 Mar 2000

WHEELER, Robert

Resigned
40 High Street, Walton On The NazeCO14 8AE
Born July 1947
Director
Appointed 30 Jun 1999
Resigned 10 Feb 2000

RAPID NOMINEES LIMITED

Resigned
81a Corbets Tey Road, UpminsterRM14 2AJ
Corporate nominee director
Appointed 30 Jun 1999
Resigned 30 Jun 1999

Persons with significant control

1

Mr Nader Siabi

Active
Nelmes Road, HornchurchRM11 3JA
Born February 1961

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
25 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
288cChange of Particulars
Legacy
7 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
88(2)R88(2)R
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2000
AAAnnual Accounts
Legacy
2 August 2000
288cChange of Particulars
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
88(2)R88(2)R
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Incorporation Company
30 June 1999
NEWINCIncorporation