Background WavePink WaveYellow Wave

PHARMAG LIMITED (04487677)

PHARMAG LIMITED (04487677) is an active UK company. incorporated on 16 July 2002. with registered office in Amersham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PHARMAG LIMITED has been registered for 23 years. Current directors include MORJARIA, Rahul Hitesh Amritlal, RADIA, Neal Praful, THAKRAR, Kunal Bhupendra.

Company Number
04487677
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
2 Burton House, Amersham, HP7 9LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MORJARIA, Rahul Hitesh Amritlal, RADIA, Neal Praful, THAKRAR, Kunal Bhupendra
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMAG LIMITED

PHARMAG LIMITED is an active company incorporated on 16 July 2002 with the registered office located in Amersham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PHARMAG LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04487677

LTD Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

2 Burton House White Lion Road Amersham, HP7 9LP,

Previous Addresses

15 Home Farm, Luton Hoo Estate Luton Bedfordshire LU1 3TD
From: 16 July 2002To: 6 November 2020
Timeline

11 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jun 10
Director Left
Jul 10
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MORJARIA, Rahul Hitesh Amritlal

Active
White Lion Road, AmershamHP7 9LP
Born March 1987
Director
Appointed 26 Nov 2020

RADIA, Neal Praful

Active
White Lion Road, AmershamHP7 9LP
Born August 1983
Director
Appointed 02 Nov 2020

THAKRAR, Kunal Bhupendra

Active
White Lion Road, AmershamHP7 9LP
Born May 1983
Director
Appointed 02 Nov 2020

PATEL, Kiranbhai Chhaganbhai

Resigned
15 Home Farm, Luton Hoo Estate, BedfordshireLU1 3TD
Secretary
Appointed 05 Jul 2010
Resigned 01 Oct 2017

PATEL, Priti

Resigned
32 Halfway Avenue, LutonLU4 8RB
Secretary
Appointed 17 Jul 2002
Resigned 05 Jul 2010

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 16 Jul 2002
Resigned 18 Jul 2002

PATEL, Gajendra

Resigned
32 Halfway Avenue, LutonLU4 8RB
Born December 1957
Director
Appointed 17 Jul 2002
Resigned 05 Jul 2010

PATEL, Priti

Resigned
15 Home Farm, Luton Hoo Estate, BedfordshireLU1 3TD
Born April 1977
Director
Appointed 28 Jun 2010
Resigned 02 Nov 2020

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 16 Jul 2002
Resigned 18 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
White Lion Road, AmershamHP7 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2020

Mrs Priti Patel

Ceased
Home Farm, Luton Hoo Estate, Bedfordshire
Born April 1977

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
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Resolution
3 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
225Change of Accounting Reference Date
Legacy
9 October 2002
88(2)R88(2)R
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Incorporation Company
16 July 2002
NEWINCIncorporation