Background WavePink WaveYellow Wave

PHARMADENT HOLDINGS LIMITED (07285506)

PHARMADENT HOLDINGS LIMITED (07285506) is an active UK company. incorporated on 15 June 2010. with registered office in Loughton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PHARMADENT HOLDINGS LIMITED has been registered for 15 years. Current directors include PATEL, Bemal.

Company Number
07285506
Status
active
Type
ltd
Incorporated
15 June 2010
Age
15 years
Address
C/O Haslers, Loughton, IG10 4PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PATEL, Bemal
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMADENT HOLDINGS LIMITED

PHARMADENT HOLDINGS LIMITED is an active company incorporated on 15 June 2010 with the registered office located in Loughton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PHARMADENT HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07285506

LTD Company

Age

15 Years

Incorporated 15 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

C/O Haslers Old Station Road Loughton, IG10 4PL,

Timeline

5 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jan 11
Share Issue
Jan 11
Funding Round
Jan 11
Loan Secured
Jul 20
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Hital

Active
Coombe Park, Kingston Upon ThamesKT2 7JD
Secretary
Appointed 15 Jun 2010

PATEL, Bemal

Active
Coombe Park, Kingston Upon ThamesKT2 7JD
Born September 1973
Director
Appointed 15 Jun 2010

Persons with significant control

1

Old Station Road, LoughtonIG10 4PL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Second Filing Of Form With Form Type
31 October 2011
RP04RP04
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 April 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 January 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
17 January 2011
RESOLUTIONSResolutions
Incorporation Company
15 June 2010
NEWINCIncorporation