Background WavePink WaveYellow Wave

KD PHARMA UK LIMITED (07614003)

KD PHARMA UK LIMITED (07614003) is an active UK company. incorporated on 26 April 2011. with registered office in Middlesbrough. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. KD PHARMA UK LIMITED has been registered for 14 years. Current directors include CARTWRIGHT, Ashley.

Company Number
07614003
Status
active
Type
ltd
Incorporated
26 April 2011
Age
14 years
Address
Kd Pharma Uk Limited, Middlesbrough, TS2 1UB
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
CARTWRIGHT, Ashley
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KD PHARMA UK LIMITED

KD PHARMA UK LIMITED is an active company incorporated on 26 April 2011 with the registered office located in Middlesbrough. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. KD PHARMA UK LIMITED was registered 14 years ago.(SIC: 21100)

Status

active

Active since 14 years ago

Company No

07614003

LTD Company

Age

14 Years

Incorporated 26 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

EPAX PHARMA UK LTD
From: 27 May 2011To: 10 May 2019
TRYGG PHARMA UK LTD
From: 26 April 2011To: 27 May 2011
Contact
Address

Kd Pharma Uk Limited Seal Sands Middlesbrough, TS2 1UB,

Previous Addresses

C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG United Kingdom
From: 4 June 2019To: 23 August 2019
Gilbey Road Grimsby South Humberside DN31 2SL
From: 29 September 2017To: 4 June 2019
Seal Sands Middlesbrough Cleveland TS2 1UB
From: 19 July 2011To: 29 September 2017
, One South Place London, EC2M 2WG, United Kingdom
From: 26 April 2011To: 19 July 2011
Timeline

58 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
Sept 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Capital Update
May 19
Capital Update
May 19
Capital Update
May 19
Capital Update
May 19
Capital Update
May 19
Capital Update
May 19
Capital Update
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Loan Cleared
Sept 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Dec 24
Loan Secured
Jan 25
15
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

CARTWRIGHT, Ashley

Active
Seal Sands, MiddlesbroughTS2 1UB
Born November 1990
Director
Appointed 05 Sept 2024

MCELLONE, Michael

Resigned
16 Great Queen Street, LondonWC2B 5DG
Secretary
Appointed 01 Aug 2017
Resigned 28 May 2019

AASAND, Anders

Resigned
Vika, Oslo
Born June 1982
Director
Appointed 26 Apr 2011
Resigned 01 Jul 2011

ALTERMATT, Markus Karl

Resigned
Am Kraftwerk 6, 66450 Bexbach
Born September 1959
Director
Appointed 28 May 2019
Resigned 03 Nov 2023

ANDERSEN, Rolf

Resigned
16 Great Queen Street, LondonWC2B 5DG
Born May 1968
Director
Appointed 01 Aug 2017
Resigned 28 May 2019

BODD, Egil

Resigned
Vika, Oslo
Born March 1955
Director
Appointed 26 Apr 2011
Resigned 01 Jul 2011

DAVIS, Andrew Thomas

Resigned
Fifth Avenue, New York
Born September 1976
Director
Appointed 01 Jul 2011
Resigned 24 Jul 2013

DECLEENE, James

Resigned
Seal Sands, MiddlesbroughTS2 1UB
Born November 1961
Director
Appointed 29 Dec 2014
Resigned 01 Aug 2017

DINGSOR, Liv

Resigned
Vika, Oslo
Born August 1978
Director
Appointed 26 Apr 2011
Resigned 01 Jul 2011

HAUGSTAD, Egil Magne

Resigned
16 Great Queen Street, LondonWC2B 5DG
Born December 1957
Director
Appointed 01 Aug 2017
Resigned 28 May 2019

MCELLONE, Michael

Resigned
16 Great Queen Street, LondonWC2B 5DG
Born September 1974
Director
Appointed 01 Aug 2017
Resigned 28 May 2019

MCRONALD, Stuart

Resigned
The Dipple, GirvanKA26 9JN
Born March 1969
Director
Appointed 29 Feb 2016
Resigned 01 Aug 2017

NORRIS, Eric Walton

Resigned
25 Fl, Philadelphia, Philadelphia
Born November 1966
Director
Appointed 29 Dec 2014
Resigned 01 Aug 2017

OLSEN, Sanne Marie Lokke

Resigned
Seal Sands, MiddlesbroughTS2 1UB
Born October 1974
Director
Appointed 01 Apr 2023
Resigned 05 Sept 2024

PATTISON, Joseph Eliot

Resigned
25 Fl, Philadelphia, Philadelphia
Born October 1951
Director
Appointed 24 Jul 2013
Resigned 01 Aug 2017

SMITH, Michael Patrick

Resigned
Market Street, Philadelphia
Born March 1961
Director
Appointed 24 Jul 2013
Resigned 01 Dec 2014

SNOVE, Ola

Resigned
Vika, Oslo
Born January 1977
Director
Appointed 26 Apr 2011
Resigned 24 Jul 2013

TRICKETT, Peter Stephen

Resigned
Seal Sands, MiddlesbroughTS2 1UB
Born January 1959
Director
Appointed 28 May 2019
Resigned 01 Apr 2023

TRICKETT, Peter Stephen

Resigned
Seal Sands, MiddlesbroughTS2 1UB
Born January 1959
Director
Appointed 08 Sept 2011
Resigned 29 Feb 2016

WIJEYERATNE, Gerard Ralph

Resigned
Market Street, Philadelphia
Born July 1972
Director
Appointed 24 Jul 2013
Resigned 01 Dec 2014

Persons with significant control

1

0 Active
1 Ceased
GrimsbyDN31 2SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2016
Ceased 28 May 2019
Fundings
Financials
Latest Activities

Filing History

140

Mortgage Charge Whole Release With Charge Number
23 February 2026
MR05Certification of Charge
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 May 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Resolution
13 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Resolution
13 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Resolution
13 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Resolution
13 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Resolution
13 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Resolution
13 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Resolution
13 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Legacy
21 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 May 2019
SH19Statement of Capital
Legacy
21 May 2019
CAP-SSCAP-SS
Resolution
21 May 2019
RESOLUTIONSResolutions
Legacy
20 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2019
SH19Statement of Capital
Legacy
20 May 2019
CAP-SSCAP-SS
Resolution
20 May 2019
RESOLUTIONSResolutions
Legacy
17 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 May 2019
SH19Statement of Capital
Legacy
17 May 2019
CAP-SSCAP-SS
Resolution
17 May 2019
RESOLUTIONSResolutions
Legacy
16 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 May 2019
SH19Statement of Capital
Legacy
16 May 2019
CAP-SSCAP-SS
Resolution
16 May 2019
RESOLUTIONSResolutions
Legacy
15 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 May 2019
SH19Statement of Capital
Legacy
15 May 2019
CAP-SSCAP-SS
Resolution
15 May 2019
RESOLUTIONSResolutions
Legacy
14 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 May 2019
SH19Statement of Capital
Legacy
14 May 2019
CAP-SSCAP-SS
Resolution
14 May 2019
RESOLUTIONSResolutions
Legacy
13 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 May 2019
SH19Statement of Capital
Legacy
13 May 2019
CAP-SSCAP-SS
Resolution
13 May 2019
RESOLUTIONSResolutions
Resolution
10 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
10 May 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
11 August 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
11 August 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Memorandum Articles
13 August 2013
MEM/ARTSMEM/ARTS
Resolution
13 August 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Resolution
29 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Legacy
22 November 2012
MG01MG01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
16 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Resolution
19 July 2011
RESOLUTIONSResolutions
Legacy
15 July 2011
MG01MG01
Resolution
1 June 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 May 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2011
NEWINCIncorporation