Background WavePink WaveYellow Wave

FERNHURST PHARMACY LIMITED (06256096)

FERNHURST PHARMACY LIMITED (06256096) is an active UK company. incorporated on 22 May 2007. with registered office in Staines-Upon-Thames. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). FERNHURST PHARMACY LIMITED has been registered for 18 years. Current directors include LAU, Sui Nin.

Company Number
06256096
Status
active
Type
ltd
Incorporated
22 May 2007
Age
18 years
Address
19 Edinburgh Drive, Staines-Upon-Thames, TW18 1PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
LAU, Sui Nin
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNHURST PHARMACY LIMITED

FERNHURST PHARMACY LIMITED is an active company incorporated on 22 May 2007 with the registered office located in Staines-Upon-Thames. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). FERNHURST PHARMACY LIMITED was registered 18 years ago.(SIC: 21200)

Status

active

Active since 18 years ago

Company No

06256096

LTD Company

Age

18 Years

Incorporated 22 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

19 Edinburgh Drive Staines-Upon-Thames, TW18 1PJ,

Previous Addresses

Unit 1a Printing House Lane Hayes Middlesex UB3 1AP
From: 16 June 2015To: 21 February 2017
12 Keephatch House Montague Close Wokingham Berkshire RG40 5PJ
From: 3 June 2014To: 16 June 2015
12 Keephatch Close Montague Close Wokingham Berkshire RG40 5PJ England
From: 21 November 2013To: 3 June 2014
42 Vann Road Fernhurst Haslemere Surrey GU27 3JN England
From: 20 November 2013To: 21 November 2013
12 Claremont Road Surbiton Surrey KT6 4QU United Kingdom
From: 19 June 2012To: 20 November 2013
35a Victoria Road Surbiton Surrey KT6 4JT
From: 22 May 2007To: 19 June 2012
Timeline

11 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
May 07
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Dec 15
Loan Cleared
Feb 16
Loan Cleared
Oct 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LAU, Sui Nin

Active
Lowsley Farm Drive, LiphookGU30 7WN
Born January 1970
Director
Appointed 20 Sept 2013

FYNN, Jennifer Vanessa

Resigned
Barvick, LiphookGU30 7RJ
Secretary
Appointed 22 May 2007
Resigned 20 Sept 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 May 2007
Resigned 22 May 2007

FYNN, Jennifer Vanessa

Resigned
Barvick, LiphookGU30 7RJ
Born June 1967
Director
Appointed 22 May 2007
Resigned 20 Sept 2013

FYNN, Timothy Michael

Resigned
Barvick, LiphookGU30 7RJ
Born April 1968
Director
Appointed 22 May 2007
Resigned 20 Sept 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 May 2007
Resigned 22 May 2007

Persons with significant control

1

Mr Sui Nin Lau

Active
Crossfield, HaslemereGU27 3JL
Born January 1970

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 January 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
363aAnnual Return
Legacy
4 July 2007
88(2)R88(2)R
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Incorporation Company
22 May 2007
NEWINCIncorporation