Background WavePink WaveYellow Wave

IPCA LABORATORIES UK LIMITED (04951981)

IPCA LABORATORIES UK LIMITED (04951981) is an active UK company. incorporated on 4 November 2003. with registered office in Sunderland. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). IPCA LABORATORIES UK LIMITED has been registered for 22 years. Current directors include JAIN, Manish.

Company Number
04951981
Status
active
Type
ltd
Incorporated
4 November 2003
Age
22 years
Address
Units 97-98 Silverbriar, Sunderland, SR5 2TQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
JAIN, Manish
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPCA LABORATORIES UK LIMITED

IPCA LABORATORIES UK LIMITED is an active company incorporated on 4 November 2003 with the registered office located in Sunderland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). IPCA LABORATORIES UK LIMITED was registered 22 years ago.(SIC: 21200)

Status

active

Active since 22 years ago

Company No

04951981

LTD Company

Age

22 Years

Incorporated 4 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Units 97-98 Silverbriar Sunderland Enterprise Park East Sunderland, SR5 2TQ,

Previous Addresses

First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
From: 23 February 2010To: 13 December 2011
Congress House 14 Lyon Road Harrow Middlesex HA1 2EN
From: 4 November 2003To: 23 February 2010
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
Apr 11
Funding Round
Apr 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
May 12
Funding Round
May 12
Funding Round
Nov 12
Funding Round
Nov 12
Loan Cleared
May 13
Funding Round
Jul 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 24
Director Left
Jun 25
7
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LANE, Nathan Vincent

Active
Silverbriar, SunderlandSR5 2TQ
Secretary
Appointed 23 Mar 2012

JAIN, Manish

Active
Silverbriar, SunderlandSR5 2TQ
Born October 1974
Director
Appointed 09 Aug 2017

INCORPORATE SECRETARIAT LIMITED

Resigned
26a, LondonW1S 4HY
Corporate nominee secretary
Appointed 04 Nov 2003
Resigned 23 Mar 2012

BOWSER, Denise

Resigned
Silverbriar, SunderlandSR5 2TQ
Born June 1971
Director
Appointed 09 Aug 2017
Resigned 31 May 2024

CHANDURKAR, Madhukar Ramchandra

Resigned
Silverbriar, SunderlandSR5 2TQ
Born April 1938
Director
Appointed 04 Nov 2003
Resigned 19 Mar 2015

GODHA, Pranay

Resigned
Silverbriar, SunderlandSR5 2TQ
Born March 1972
Director
Appointed 28 Jul 2011
Resigned 11 Aug 2017

JAIN, Ajit Kumar

Resigned
Silverbriar, SunderlandSR5 2TQ
Born May 1955
Director
Appointed 28 Jul 2011
Resigned 30 Mar 2015

LONDESBROUGH, Derek John, Dr

Resigned
Silverbriar, SunderlandSR5 2TQ
Born June 1970
Director
Appointed 09 Aug 2017
Resigned 12 Jun 2025

Persons with significant control

1

Ipca Ltd

Active
48 Kandivli Industrial Estate, West Mumbai 400067400067

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Group
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Small
12 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Secretary Company With Change Date
30 November 2012
CH03Change of Secretary Details
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Resolution
7 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 July 2011
CC04CC04
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 February 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
123Notice of Increase in Nominal Capital
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Small
19 June 2008
AAAnnual Accounts
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
1 June 2007
88(2)R88(2)R
Legacy
29 May 2007
123Notice of Increase in Nominal Capital
Resolution
29 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 May 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Legacy
18 May 2006
287Change of Registered Office
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
28 February 2006
88(2)R88(2)R
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 June 2005
AAAnnual Accounts
Legacy
23 June 2005
88(2)R88(2)R
Legacy
20 June 2005
88(2)R88(2)R
Legacy
9 June 2005
123Notice of Increase in Nominal Capital
Resolution
9 June 2005
RESOLUTIONSResolutions
Legacy
22 April 2005
225Change of Accounting Reference Date
Legacy
1 December 2004
363sAnnual Return (shuttle)
Incorporation Company
4 November 2003
NEWINCIncorporation