Background WavePink WaveYellow Wave

PHARMAVISTA LIMITED (06389631)

PHARMAVISTA LIMITED (06389631) is an active UK company. incorporated on 4 October 2007. with registered office in Salfords. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PHARMAVISTA LIMITED has been registered for 18 years. Current directors include CUTLER, Linda Mary, Dr, REED, Stuart Edwin.

Company Number
06389631
Status
active
Type
ltd
Incorporated
4 October 2007
Age
18 years
Address
Figures House, Salfords, RH1 5BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CUTLER, Linda Mary, Dr, REED, Stuart Edwin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMAVISTA LIMITED

PHARMAVISTA LIMITED is an active company incorporated on 4 October 2007 with the registered office located in Salfords. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PHARMAVISTA LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06389631

LTD Company

Age

18 Years

Incorporated 4 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Figures House 24 Brighton Road Salfords, RH1 5BX,

Previous Addresses

15 Windmill Way Reigate Surrey RH2 0JB
From: 1 May 2013To: 18 April 2023
140 Garlands Road Redhill Surrey RH1 6NZ
From: 4 October 2007To: 1 May 2013
Timeline

4 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Aug 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CUTLER, Linda Mary, Dr

Active
24 Brighton Road, SalfordsRH1 5BX
Born October 1960
Director
Appointed 14 Aug 2015

REED, Stuart Edwin

Active
24 Brighton Road, SalfordsRH1 5BX
Born February 1973
Director
Appointed 01 Apr 2011

EL HARIRI, Mahmoud

Resigned
140 Garlands Road, RedhillRH1 6NZ
Secretary
Appointed 04 Oct 2007
Resigned 01 Jan 2010

FERRIES, Sarah

Resigned
Windmill Way, ReigateRH2 0JB
Secretary
Appointed 01 Jan 2010
Resigned 03 Oct 2020

CUTLER, Linda Mary, Dr

Resigned
Garlands Road, RedhillRH1 6NZ
Born October 1960
Director
Appointed 04 Oct 2007
Resigned 01 Jan 2011

Persons with significant control

1

Dr Linda Mary Cutler

Active
24 Brighton Road, SalfordsRH1 5BX
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
26 February 2008
225Change of Accounting Reference Date
Incorporation Company
4 October 2007
NEWINCIncorporation