Background WavePink WaveYellow Wave

QUALASEPT PHARMAXO HOLDINGS LIMITED (06981369)

QUALASEPT PHARMAXO HOLDINGS LIMITED (06981369) is an active UK company. incorporated on 5 August 2009. with registered office in Corsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. QUALASEPT PHARMAXO HOLDINGS LIMITED has been registered for 16 years. Current directors include MIDDLETON, Mark Geoffrey, MUIR, Ian Stuart, ROBINSON, Andrew, Mr..

Company Number
06981369
Status
active
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
3 Corsham Science Park, Corsham, SN13 9FU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MIDDLETON, Mark Geoffrey, MUIR, Ian Stuart, ROBINSON, Andrew, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALASEPT PHARMAXO HOLDINGS LIMITED

QUALASEPT PHARMAXO HOLDINGS LIMITED is an active company incorporated on 5 August 2009 with the registered office located in Corsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. QUALASEPT PHARMAXO HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06981369

LTD Company

Age

16 Years

Incorporated 5 August 2009

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

PHARMAXO HOLDINGS LIMITED
From: 5 August 2009To: 1 April 2010
Contact
Address

3 Corsham Science Park Park Lane Corsham, SN13 9FU,

Previous Addresses

A15 Fiveways Light Industrial Estate Westwells Road Corsham Wiltshire SN13 9RG
From: 9 October 2009To: 11 May 2018
101 Wellsway Keynsham Bristol BS31 1HZ
From: 5 August 2009To: 9 October 2009
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Share Issue
Jun 13
Capital Reduction
Jun 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Share Buyback
Jun 13
Funding Round
Aug 16
Funding Round
Aug 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
7
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MIDDLETON, Mark Geoffrey

Active
Park Lane, CorshamSN13 9FU
Born July 1973
Director
Appointed 01 Feb 2025

MUIR, Ian Stuart

Active
Park Lane, CorshamSN13 9FU
Born January 1966
Director
Appointed 05 Apr 2022

ROBINSON, Andrew, Mr.

Active
Park Lane, CorshamSN13 9FU
Born August 1972
Director
Appointed 01 Aug 2023

HAMILTON JENNINGS, Katherine

Resigned
Park Lane, CorshamSN13 9FU
Secretary
Appointed 12 Jul 2021
Resigned 13 Feb 2023

WHITE, Victoria

Resigned
Park Lane, CorshamSN13 9FU
Secretary
Appointed 26 Jul 2017
Resigned 14 Jan 2019

ALSOP, Andrew John

Resigned
Park Lane, CorshamSN13 9FU
Born June 1957
Director
Appointed 25 Oct 2016
Resigned 31 Dec 2023

DAVIES, Andrew Charles

Resigned
Park Lane, CorshamSN13 9FU
Born May 1992
Director
Appointed 18 Jun 2019
Resigned 31 Mar 2023

DAVIS, Alison Maria

Resigned
Park Lane, CorshamSN13 9FU
Born November 1973
Director
Appointed 27 Sept 2016
Resigned 01 Aug 2024

FOUNTAIN, Christopher James

Resigned
Park Lane, CorshamSN13 9FU
Born April 1966
Director
Appointed 21 Nov 2016
Resigned 31 Mar 2022

RODERICK, Mark Edward

Resigned
Park Lane, CorshamSN13 9FU
Born January 1976
Director
Appointed 18 Jun 2019
Resigned 14 Apr 2022

SLADE, David, Mr.

Resigned
Park Lane, CorshamSN13 9FU
Born October 1974
Director
Appointed 01 Aug 2024
Resigned 01 Feb 2025

WASTNAGE, Richard John

Resigned
Park Lane, CorshamSN13 9FU
Born June 1965
Director
Appointed 05 Aug 2009
Resigned 01 Aug 2024

WATT, Christopher Dean

Resigned
Park Lane, CorshamSN13 9FU
Born September 1968
Director
Appointed 05 Aug 2009
Resigned 01 Aug 2024

WATT, Maria Ann

Resigned
Park Lane, CorshamSN13 9FU
Born June 1970
Director
Appointed 05 Aug 2009
Resigned 18 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Park Lane, CorshamSN13 9FU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jun 2016

Mr Richard John Wastnage

Ceased
Fiveways Light Industrial Estate, CorshamSN13 9RG
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2016

Mr Christopher Dean Watt

Ceased
Fiveways Light Industrial Estate, CorshamSN13 9RG
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Resolution
7 February 2025
RESOLUTIONSResolutions
Memorandum Articles
7 February 2025
MAMA
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Miscellaneous
19 February 2018
MISCMISC
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
19 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Resolution
28 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Group
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Group
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Capital Alter Shares Subdivision
4 June 2013
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 June 2013
MEM/ARTSMEM/ARTS
Resolution
4 June 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
4 June 2013
SH06Cancellation of Shares
Resolution
4 June 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
4 June 2013
SH06Cancellation of Shares
Resolution
4 June 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 June 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 June 2013
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Group
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Certificate Change Of Name Company
1 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2010
CONNOTConfirmation Statement Notification
Resolution
31 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Incorporation Company
5 August 2009
NEWINCIncorporation