Background WavePink WaveYellow Wave

PHARMAXO PHARMACY SERVICES LIMITED (06982573)

PHARMAXO PHARMACY SERVICES LIMITED (06982573) is an active UK company. incorporated on 5 August 2009. with registered office in Corsham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 2 other business activities. PHARMAXO PHARMACY SERVICES LIMITED has been registered for 16 years. Current directors include MIDDLETON, Mark Geoffrey, MUIR, Ian Stuart, ROBINSON, Andrew, Mr..

Company Number
06982573
Status
active
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
1 Corsham Science Park, Corsham, SN13 9FU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
MIDDLETON, Mark Geoffrey, MUIR, Ian Stuart, ROBINSON, Andrew, Mr.
SIC Codes
46460, 47730, 86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMAXO PHARMACY SERVICES LIMITED

PHARMAXO PHARMACY SERVICES LIMITED is an active company incorporated on 5 August 2009 with the registered office located in Corsham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 2 other business activities. PHARMAXO PHARMACY SERVICES LIMITED was registered 16 years ago.(SIC: 46460, 47730, 86102)

Status

active

Active since 16 years ago

Company No

06982573

LTD Company

Age

16 Years

Incorporated 5 August 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

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 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

PHARMAXO SERVICES LIMITED
From: 5 August 2009To: 10 June 2010
Contact
Address

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

Previous Addresses

3 Corsham Science Park Park Lane Corsham Wiltshire SN13 9FU United Kingdom
From: 11 May 2018To: 2 September 2019
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

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Loan Secured
Jun 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Oct 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

WHITE, Victoria

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

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

SLADE, David, Mr.

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

WASTNAGE, Richard

Resigned
Fiveways Light Industrial Estate, CorshamSN13 9RG
Born June 1965
Director
Appointed 05 Aug 2009
Resigned 18 Feb 2018

WATT, Christopher Dean

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

WATT, Maria Ann

Resigned
Fiveways Light Industrial Estate, CorshamSN13 9RG
Born June 1970
Director
Appointed 05 Aug 2009
Resigned 20 Feb 2018

Persons with significant control

1

Park Lane, CorshamSN13 9FU

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

72

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
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
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
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
8 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
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
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
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
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 Full
19 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2013
AAAnnual Accounts
Legacy
10 December 2013
AGREEMENT2AGREEMENT2
Legacy
2 December 2013
PARENT_ACCPARENT_ACC
Legacy
2 December 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
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 Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 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 Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
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
10 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
10 June 2010
NM06NM06
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Resolution
7 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
7 June 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 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