Background WavePink WaveYellow Wave

RICHARD'S PHARMA LIMITED (05392001)

RICHARD'S PHARMA LIMITED (05392001) is an active UK company. incorporated on 14 March 2005. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. RICHARD'S PHARMA LIMITED has been registered for 21 years. Current directors include TAYLOR, Laurence Dudley, TAYLOR, Simone Elizabeth.

Company Number
05392001
Status
active
Type
ltd
Incorporated
14 March 2005
Age
21 years
Address
Unit 2 Bosworth Avenue, Warwick, CV34 6UQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TAYLOR, Laurence Dudley, TAYLOR, Simone Elizabeth
SIC Codes
64209, 70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD'S PHARMA LIMITED

RICHARD'S PHARMA LIMITED is an active company incorporated on 14 March 2005 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. RICHARD'S PHARMA LIMITED was registered 21 years ago.(SIC: 64209, 70100, 74990)

Status

active

Active since 21 years ago

Company No

05392001

LTD Company

Age

21 Years

Incorporated 14 March 2005

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 31 March 2023 - 29 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Unit 2 Bosworth Avenue Tournament Fields Warwick, CV34 6UQ,

Previous Addresses

Taylor Group House Wedgnock Lane Warwick CV34 5YA
From: 14 March 2005To: 8 August 2023
Timeline

15 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Feb 13
Director Joined
Mar 15
Director Left
Mar 15
Share Issue
Apr 18
Owner Exit
Apr 18
Director Joined
Aug 19
Director Left
Aug 19
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
2
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TAYLOR, Laurence Dudley

Active
Bosworth Avenue, WarwickCV34 6UQ
Secretary
Appointed 09 Feb 2015

TAYLOR, Laurence Dudley

Active
Bosworth Avenue, WarwickCV34 6UQ
Born August 1991
Director
Appointed 26 Jul 2019

TAYLOR, Simone Elizabeth

Active
Bosworth Avenue, WarwickCV34 6UQ
Born June 1958
Director
Appointed 14 Mar 2005

TAYLOR, Richard Jeffery

Resigned
Taylor Group House, WarwickCV34 5YA
Secretary
Appointed 14 Mar 2005
Resigned 09 Feb 2015

RAMSAY, Malcolm Clive

Resigned
Taylor Group House, WarwickCV34 5YA
Born August 1964
Director
Appointed 13 Mar 2015
Resigned 26 Jul 2019

TAYLOR, Richard Jeffery

Resigned
Taylor Group House, WarwickCV34 5YA
Born March 1955
Director
Appointed 14 Mar 2005
Resigned 13 Mar 2015

Persons with significant control

6

1 Active
5 Ceased

Rebel Holdco Limited

Ceased
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024
Ceased 30 Jan 2024
Bosworth Avenue, WarwickCV34 6UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024

Mr Richard Jeffery Taylor

Ceased
Bosworth Avenue, WarwickCV34 6UQ
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2023
Ceased 30 Jan 2024

Mrs Simone Elizabeth Taylor

Ceased
Bosworth Avenue, WarwickCV34 6UQ
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2023
Ceased 30 Jan 2024

Mr Laurence Dudley Taylor

Ceased
Bosworth Avenue, WarwickCV34 6UQ
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2023
Ceased 30 Jan 2024

Mrs Simone Elizabeth Taylor

Ceased
Wedgnock Lane, WarwickCV34 5YA
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 November 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
10 April 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2016
CH01Change of Director Details
Auditors Resignation Company
14 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Move Registers To Sail Company With New Address
11 April 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
9 April 2015
AD04Change of Accounting Records Location
Resolution
8 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Secretary Company With Change Date
9 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Group
18 February 2013
AAAnnual Accounts
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Statement Of Companys Objects
18 February 2013
CC04CC04
Resolution
18 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
13 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Legacy
11 December 2010
MG01MG01
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
353353
Legacy
9 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 February 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
23 March 2006
363aAnnual Return
Incorporation Company
14 March 2005
NEWINCIncorporation