Background WavePink WaveYellow Wave

PHARMADOSE LIMITED (07455828)

PHARMADOSE LIMITED (07455828) is an active UK company. incorporated on 1 December 2010. with registered office in Isleworth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 3 other business activities. PHARMADOSE LIMITED has been registered for 15 years. Current directors include PATEL, Divyesh Kumar, PATEL, Krishan Janak, PATEL, Svikrut.

Company Number
07455828
Status
active
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
Azchem Pharmacy, Isleworth, TW7 7DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
PATEL, Divyesh Kumar, PATEL, Krishan Janak, PATEL, Svikrut
SIC Codes
46450, 46460, 47730, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMADOSE LIMITED

PHARMADOSE LIMITED is an active company incorporated on 1 December 2010 with the registered office located in Isleworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 3 other business activities. PHARMADOSE LIMITED was registered 15 years ago.(SIC: 46450, 46460, 47730, 86900)

Status

active

Active since 15 years ago

Company No

07455828

LTD Company

Age

15 Years

Incorporated 1 December 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 18 July 2025 (9 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Azchem Pharmacy 258 Twickenham Road Isleworth, TW7 7DT,

Previous Addresses

258 Twikenham Road Azchem Pharmacy Isleworth TW7 7DT England
From: 25 February 2025To: 26 February 2025
258 Twickenham Road, Isleworth TW7 7DT England
From: 19 February 2025To: 25 February 2025
Unit 14 Dodson Way Fen Gate Peterborough PE1 5XJ
From: 24 November 2011To: 19 February 2025
Southfields 14 Morris Fold Drive Lostock Bolton Lancashire BL6 4DZ
From: 5 August 2011To: 24 November 2011
"Southfields" 14 Morris Fold Road Lostock Bolton BL6 4DZ United Kingdom
From: 1 December 2010To: 5 August 2011
Timeline

10 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Sept 14
Director Joined
Oct 14
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 17
Funding Round
May 18
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PATEL, Divyesh Kumar

Active
258 Twickenham Road, IsleworthTW7 7DT
Born June 1976
Director
Appointed 01 Jul 2014

PATEL, Krishan Janak

Active
258 Twickenham Road, IsleworthTW7 7DT
Born December 1989
Director
Appointed 30 Nov 2012

PATEL, Svikrut

Active
258 Twickenham Road, IsleworthTW7 7DT
Born April 1980
Director
Appointed 01 Dec 2010

PATEL, Amita

Resigned
14 Morris Fold Drive, BoltonBL6 4DZ
Born January 1962
Director
Appointed 01 Dec 2010
Resigned 30 Nov 2012

Persons with significant control

3

Mrs Amita Patel

Active
258 Twickenham Road, IsleworthTW7 7DT
Born January 1962

Nature of Control

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

Mr Svikrut Patel

Active
258 Twickenham Road, IsleworthTW7 7DT
Born April 1980

Nature of Control

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

Mr Divyeshkumar Patel

Active
258 Twickenham Road, IsleworthTW7 7DT
Born June 1976

Nature of Control

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

Filing History

58

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 May 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Legacy
24 August 2011
MG01MG01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Incorporation Company
1 December 2010
NEWINCIncorporation