Background WavePink WaveYellow Wave

ITH PHARMA LIMITED (06569105)

ITH PHARMA LIMITED (06569105) is an active UK company. incorporated on 17 April 2008. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ITH PHARMA LIMITED has been registered for 17 years. Current directors include BLOOM, Adam Simon, BLOOM, Karen Joy, FINLAY, Ross Frazer and 1 others.

Company Number
06569105
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BLOOM, Adam Simon, BLOOM, Karen Joy, FINLAY, Ross Frazer, WINSTANLEY, Andrew
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITH PHARMA LIMITED

ITH PHARMA LIMITED is an active company incorporated on 17 April 2008 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ITH PHARMA LIMITED was registered 17 years ago.(SIC: 32990)

Status

active

Active since 17 years ago

Company No

06569105

LTD Company

Age

17 Years

Incorporated 17 April 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

C/O Rpgcc 40 Gracechurch Street London EC3V 0BT England
From: 4 December 2024To: 7 August 2025
Unit 4 Premier Park Premier Park Road London NW10 7NZ
From: 17 April 2008To: 4 December 2024
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Feb 14
Loan Secured
Feb 15
Director Left
May 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Director Joined
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BLOOM, Adam Simon

Active
95 Gresham Street, LondonEC2V 7AB
Secretary
Appointed 17 Apr 2008

BLOOM, Adam Simon

Active
95 Gresham Street, LondonEC2V 7AB
Born January 1973
Director
Appointed 17 Apr 2008

BLOOM, Karen Joy

Active
95 Gresham Street, LondonEC2V 7AB
Born October 1965
Director
Appointed 17 Apr 2008

FINLAY, Ross Frazer

Active
95 Gresham Street, LondonEC2V 7AB
Born March 1971
Director
Appointed 03 Mar 2025

WINSTANLEY, Andrew

Active
CardiffCF14 8LH
Born December 1966
Director
Appointed 17 Apr 2008

BLOOM, Bryan Neville Irving

Resigned
Willow Dene, LeedsLS17 8SJ
Born September 1946
Director
Appointed 17 Apr 2008
Resigned 14 May 2023

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 17 Apr 2008
Resigned 17 Apr 2008

Persons with significant control

1

95 Gresham Street, LondonEC2V 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Default Companies House Service Address Applied Officer
12 March 2026
RP09RP09
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Memorandum Articles
9 January 2025
MAMA
Resolution
2 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Change Person Secretary Company With Change Date
4 December 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
29 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Medium
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Legacy
30 November 2010
MG02MG02
Legacy
30 November 2010
MG02MG02
Accounts With Accounts Type Small
19 November 2010
AAAnnual Accounts
Legacy
3 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2009
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
25 August 2009
363aAnnual Return
Gazette Notice Compulsary
25 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 October 2008
287Change of Registered Office
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Incorporation Company
17 April 2008
NEWINCIncorporation