Background WavePink WaveYellow Wave

PHARMAUNISON LIMITED (05681316)

PHARMAUNISON LIMITED (05681316) is an active UK company. incorporated on 20 January 2006. with registered office in Tipton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PHARMAUNISON LIMITED has been registered for 20 years. Current directors include NAGRA, Anjana, NAGRA, Ravinder Singh.

Company Number
05681316
Status
active
Type
ltd
Incorporated
20 January 2006
Age
20 years
Address
30 Great Bridge, Tipton, DY4 7EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
NAGRA, Anjana, NAGRA, Ravinder Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMAUNISON LIMITED

PHARMAUNISON LIMITED is an active company incorporated on 20 January 2006 with the registered office located in Tipton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PHARMAUNISON LIMITED was registered 20 years ago.(SIC: 47730)

Status

active

Active since 20 years ago

Company No

05681316

LTD Company

Age

20 Years

Incorporated 20 January 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

30 Great Bridge Tipton, DY4 7EW,

Previous Addresses

28 Claremont Hill Shrewsbury SY1 1rd England
From: 22 April 2016To: 13 July 2018
366 Hagley Road Birmingham B17 8BJ England
From: 1 October 2015To: 22 April 2016
Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT United Kingdom
From: 19 August 2015To: 1 October 2015
3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF
From: 18 June 2010To: 19 August 2015
King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS
From: 20 January 2006To: 18 June 2010
Timeline

14 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 19
Loan Secured
Dec 20
Loan Secured
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NAGRA, Anjana

Active
Great Bridge, TiptonDY4 7EW
Secretary
Appointed 01 Oct 2015

NAGRA, Anjana

Active
Great Bridge, TiptonDY4 7EW
Born November 1978
Director
Appointed 01 Oct 2015

NAGRA, Ravinder Singh

Active
Great Bridge, TiptonDY4 7EW
Born August 1978
Director
Appointed 01 Oct 2015

GHATEAURA, Sukhvinder Kaur, Mrs.

Resigned
Compton Road West, WolverhamptonWV3 9DT
Secretary
Appointed 20 Jan 2006
Resigned 01 Oct 2015

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 20 Jan 2006
Resigned 20 Jan 2006

GHATEAURA, Randeep Singh

Resigned
Compton Road West, WolverhamptonWV3 9DT
Born April 1977
Director
Appointed 20 Jan 2006
Resigned 01 Oct 2015

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 20 Jan 2006
Resigned 20 Jan 2006

Persons with significant control

1

Claremont Hill, ShrewsburySY1 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Memorandum Articles
19 November 2015
MAMA
Resolution
19 November 2015
RESOLUTIONSResolutions
Resolution
23 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Secretary Company With Change Date
14 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Change Person Director Company With Change Date
13 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
7 February 2006
287Change of Registered Office
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Incorporation Company
20 January 2006
NEWINCIncorporation