Background WavePink WaveYellow Wave

N-PHARMA LIMITED (05049315)

N-PHARMA LIMITED (05049315) is an active UK company. incorporated on 19 February 2004. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. N-PHARMA LIMITED has been registered for 22 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
05049315
Status
active
Type
ltd
Incorporated
19 February 2004
Age
22 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
N

N-PHARMA LIMITED

N-PHARMA LIMITED is an active company incorporated on 19 February 2004 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. N-PHARMA LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05049315

LTD Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

, Bowlings House Rudbaxton, Haverfordwest, Pembrokeshire, SA62 4DB, United Kingdom
From: 6 March 2020To: 2 August 2022
, 6, St. John's Court Upper Fforest Way, Enterprise Park, Swansea, SA6 8QQ
From: 19 February 2004To: 6 March 2020
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Loan Secured
Jun 19
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Loan Cleared
Aug 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Aug 2022

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

HAGGAR, Rebecca Jane

Resigned
Rudbaxton Waters, HaverfordwestSA62 4DB
Secretary
Appointed 09 Mar 2004
Resigned 01 Aug 2022

POPTANI, Mahmood Sadiq

Resigned
46 Heol Y Fran, SwanseaSA6 6TL
Secretary
Appointed 19 Feb 2004
Resigned 09 Mar 2004

BEER, Thorsten

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

BELLAMY, Wayne Thomas

Resigned
9 Troed Y Rhiw, SwanseaSA7 9SA
Born September 1969
Director
Appointed 19 Feb 2004
Resigned 09 Mar 2004

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 01 Aug 2022
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 01 Aug 2022
Resigned 14 Oct 2024

NOOTT, Gerald Paul

Resigned
Bowlings House, HaverfordwestSA62 4DB
Born July 1956
Director
Appointed 09 Mar 2004
Resigned 01 Aug 2022

NOOTT, Simon Paul

Resigned
Upper Fforest Way, SwanseaSA6 8QQ
Born March 1983
Director
Appointed 01 Mar 2020
Resigned 01 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022

Mr Gerald Paul Noott

Ceased
Rudbaxton, HaverfordwestSA62 4DB
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Statement Of Companys Objects
3 April 2021
CC04CC04
Resolution
3 April 2021
RESOLUTIONSResolutions
Memorandum Articles
2 April 2021
MAMA
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
19 June 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 March 2009
363aAnnual Return
Gazette Notice Compulsary
31 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
18 October 2005
225Change of Accounting Reference Date
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
88(2)R88(2)R
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Incorporation Company
19 February 2004
NEWINCIncorporation