Background WavePink WaveYellow Wave

KEY PHARMACEUTICALS LIMITED (04082308)

KEY PHARMACEUTICALS LIMITED (04082308) is an active UK company. incorporated on 2 October 2000. with registered office in Redditch. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. KEY PHARMACEUTICALS LIMITED has been registered for 25 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
04082308
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
18 Oxleasow Road, Redditch, B98 0RE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY PHARMACEUTICALS LIMITED

KEY PHARMACEUTICALS LIMITED is an active company incorporated on 2 October 2000 with the registered office located in Redditch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. KEY PHARMACEUTICALS LIMITED was registered 25 years ago.(SIC: 47730)

Status

active

Active since 25 years ago

Company No

04082308

LTD Company

Age

25 Years

Incorporated 2 October 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

18 Oxleasow Road Redditch, B98 0RE,

Previous Addresses

Merchants Warehouse Castle Street Manchester M3 4LZ England
From: 26 April 2023To: 3 May 2023
18 Oxleasow Road Redditch Worcestershire B98 0RE United Kingdom
From: 23 September 2019To: 26 April 2023
Galen House 83 High Street Somersham Huntingdon Cambridgeshire PE28 3JB
From: 13 May 2014To: 23 September 2019
37 Warren Street London W1T 6AD
From: 2 October 2000To: 13 May 2014
Timeline

36 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Loan Cleared
Jan 17
New Owner
Oct 17
Loan Cleared
Apr 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Apr 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Jun 23
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
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FERGUSON, Thomas Richard John

Active
Oxleasow Road, RedditchB98 0RE
Secretary
Appointed 14 Apr 2023

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

DODIA, Daksha

Resigned
504 Green Lane, Seven KingsIG3 9LH
Secretary
Appointed 01 Jul 2004
Resigned 02 Jul 2004

PATEL, Bela

Resigned
Galen House 83 High Street, SomershamPE28 3JB
Secretary
Appointed 05 Oct 2000
Resigned 09 Sept 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Oct 2000
Resigned 02 Oct 2000

BEER, Thorsten

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

DODIA, Sailesh

Resigned
504 Green Lane, IlfordIG3 9RQ
Born April 1964
Director
Appointed 01 Jun 2004
Resigned 02 Jun 2004

HOBBS, Sebastian

Resigned
Oxleasow Road, RedditchB98 0RE
Born April 1969
Director
Appointed 14 Apr 2023
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Oxleasow Road, RedditchB98 0RE
Born October 1977
Director
Appointed 14 Apr 2023
Resigned 14 Oct 2024

PATEL, Bela

Resigned
Galen House 83 High Street, SomershamPE28 3JB
Born May 1968
Director
Appointed 01 Mar 2006
Resigned 09 Sept 2019

PATEL, Tushar

Resigned
Galen House 83 High Street, SomershamPE28 3JB
Born February 1968
Director
Appointed 05 Oct 2000
Resigned 14 Apr 2023

SODHA, Nimesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born November 1988
Director
Appointed 09 Sept 2019
Resigned 14 Apr 2023

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born January 1969
Director
Appointed 09 Sept 2019
Resigned 09 Apr 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Oct 2000
Resigned 02 Oct 2000

Persons with significant control

4

1 Active
3 Ceased
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2019
Warren Street, LondonW1T 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Ceased 09 Sept 2019

Mr Tushar Patel

Ceased
Somersham, HuntingdonPE28 3JB
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2019

Mrs Bela Patel

Ceased
83 High Street, SomershamPE28 3JB
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Small
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
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
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Memorandum Articles
25 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Resolution
23 May 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Resolution
18 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
28 July 2008
88(3)88(3)
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
2 October 2006
363aAnnual Return
Legacy
26 June 2006
363aAnnual Return
Legacy
14 June 2006
287Change of Registered Office
Legacy
5 June 2006
88(2)R88(2)R
Legacy
5 June 2006
88(2)R88(2)R
Legacy
28 April 2006
287Change of Registered Office
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2003
AAAnnual Accounts
Legacy
10 July 2003
225Change of Accounting Reference Date
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
225Change of Accounting Reference Date
Legacy
16 March 2001
287Change of Registered Office
Legacy
19 October 2000
287Change of Registered Office
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Incorporation Company
2 October 2000
NEWINCIncorporation