Background WavePink WaveYellow Wave

NETWORKPHARMA LIMITED (04392836)

NETWORKPHARMA LIMITED (04392836) is an active UK company. incorporated on 12 March 2002. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information technology service activities. NETWORKPHARMA LIMITED has been registered for 24 years. Current directors include LLEWELLYN, Peter Anthony.

Company Number
04392836
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
6-7 Citibase, New Barclay House, Oxford, OX2 0HP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LLEWELLYN, Peter Anthony
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORKPHARMA LIMITED

NETWORKPHARMA LIMITED is an active company incorporated on 12 March 2002 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NETWORKPHARMA LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04392836

LTD Company

Age

24 Years

Incorporated 12 March 2002

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 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

6-7 Citibase, New Barclay House 234 Botley Road Oxford, OX2 0HP,

Previous Addresses

Magdalen Centre the Oxford Science Park Oxford OX4 4GA
From: 5 July 2012To: 16 August 2024
16 Wentworth Road Oxford OX2 7TQ
From: 12 March 2002To: 5 July 2012
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Mar 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LLEWELLYN, Peter Anthony

Active
Eynsham Road, OxfordOX2 9BX
Born June 1961
Director
Appointed 12 Mar 2002

HAMMENT, Michael Graham

Resigned
16 Wentworth Road, OxfordOX2 7TQ
Secretary
Appointed 12 Mar 2002
Resigned 24 Jan 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Mar 2002
Resigned 12 Mar 2002

STEPHENS, Nicholas Denzil

Resigned
Chequers House, HatfieldAL9 5AT
Born June 1966
Director
Appointed 16 May 2006
Resigned 20 Aug 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Mar 2002
Resigned 12 Mar 2002

Persons with significant control

1

Mr Peter Llewellyn

Active
234 Botley Road, OxfordOX2 0HP
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2005
AAAnnual Accounts
Legacy
15 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Resolution
3 February 2004
RESOLUTIONSResolutions
Resolution
3 February 2004
RESOLUTIONSResolutions
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
16 May 2002
88(2)R88(2)R
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Incorporation Company
12 March 2002
NEWINCIncorporation