Background WavePink WaveYellow Wave

PHARMA-Z LIMITED (03891952)

PHARMA-Z LIMITED (03891952) is an active UK company. incorporated on 10 December 1999. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PHARMA-Z LIMITED has been registered for 26 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
03891952
Status
active
Type
ltd
Incorporated
10 December 1999
Age
26 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMA-Z LIMITED

PHARMA-Z LIMITED is an active company incorporated on 10 December 1999 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PHARMA-Z LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03891952

LTD Company

Age

26 Years

Incorporated 10 December 1999

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 27 February 2024 - 26 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2026
Period: 27 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

, Dove House Farm, Dove House Lane, Potter Heigham, NR29 5LJ
From: 10 December 1999To: 3 March 2021
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jan 11
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Mar 2021

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

WHYATT, Lyndon Robert

Resigned
Dove House Farm, Potter HeighamNR29 5LJ
Secretary
Appointed 24 Sept 2015
Resigned 02 Oct 2015

WHYATT, Lyndon Robert

Resigned
Dove House Farm, Potter HeighamNR29 5LJ
Secretary
Appointed 10 Dec 1999
Resigned 13 Jan 2011

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 10 Dec 1999
Resigned 10 Dec 1999

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 01 Mar 2021
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 01 Mar 2021
Resigned 14 Oct 2024

WHYATT, Deirdre Majella

Resigned
Dove House Farm, Potter HeighamNR29 5LJ
Born September 1973
Director
Appointed 10 Dec 1999
Resigned 01 Mar 2021

WHYATT, Lyndon Robert

Resigned
Dove House Farm, Potter HeighamNR29 5LJ
Born July 1970
Director
Appointed 10 Dec 1999
Resigned 13 Jan 2011

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 10 Dec 1999
Resigned 10 Dec 1999

Persons with significant control

3

1 Active
2 Ceased
Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2021

Mr Lyndon Robert Whyatt

Ceased
Dove House Farm, Potter HeighamNR29 5LJ
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mrs Deirdre Majella Whyatt

Ceased
Dove House Farm, Potter HeighamNR29 5LJ
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
27 December 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
27 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
3 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
23 November 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Medium
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Medium
1 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Legacy
18 May 2011
MG01MG01
Legacy
17 May 2011
MG01MG01
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
14 May 2011
MG01MG01
Resolution
12 May 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Incorporation Company
10 December 1999
NEWINCIncorporation