Background WavePink WaveYellow Wave

ANP PHARMA LTD (06111337)

ANP PHARMA LTD (06111337) is an active UK company. incorporated on 16 February 2007. with registered office in Basildon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). ANP PHARMA LTD has been registered for 19 years.

Company Number
06111337
Status
active
Type
ltd
Incorporated
16 February 2007
Age
19 years
Address
Unit 9 Honywood Business Park, Basildon, SS14 3HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANP PHARMA LTD

ANP PHARMA LTD is an active company incorporated on 16 February 2007 with the registered office located in Basildon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). ANP PHARMA LTD was registered 19 years ago.(SIC: 46460)

Status

active

Active since 19 years ago

Company No

06111337

LTD Company

Age

19 Years

Incorporated 16 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Unit 9 Honywood Business Park Honywood Road Basildon, SS14 3HW,

Previous Addresses

55 Hainault Road London E11 1EA United Kingdom
From: 19 May 2016To: 28 August 2019
127 Lord Avenue Ilford Essex IG5 0HL
From: 16 February 2007To: 19 May 2016
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Apr 14
Funding Round
Apr 14
Loan Secured
Jul 15
Director Joined
Jun 16
Director Joined
Nov 17
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Cleared
Sept 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
New Owner
Mar 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
May 25
Loan Secured
Aug 25
Director Joined
Aug 25
Loan Secured
Dec 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 October 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 October 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 October 2018
MR05Certification of Charge
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Gazette Notice Compulsary
14 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Legacy
11 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
4 November 2008
225Change of Accounting Reference Date
Legacy
20 October 2008
363sAnnual Return (shuttle)
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Incorporation Company
16 February 2007
NEWINCIncorporation