Background WavePink WaveYellow Wave

PHARMACO (SUFFOLK) LIMITED (07924432)

PHARMACO (SUFFOLK) LIMITED (07924432) is an active UK company. incorporated on 26 January 2012. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PHARMACO (SUFFOLK) LIMITED has been registered for 14 years. Current directors include PATEL, Divya Harshad, PATEL, Harshad Haribhai, PATEL, Mitul Harshad.

Company Number
07924432
Status
active
Type
ltd
Incorporated
26 January 2012
Age
14 years
Address
205 Plumstead Road, Norwich, NR1 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATEL, Divya Harshad, PATEL, Harshad Haribhai, PATEL, Mitul Harshad
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMACO (SUFFOLK) LIMITED

PHARMACO (SUFFOLK) LIMITED is an active company incorporated on 26 January 2012 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PHARMACO (SUFFOLK) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07924432

LTD Company

Age

14 Years

Incorporated 26 January 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

205 Plumstead Road Norwich, NR1 4AB,

Previous Addresses

397 Old Bedford Road Luton Bedfordshire LU2 7BZ United Kingdom
From: 26 January 2012To: 6 April 2013
Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Sept 14
Loan Cleared
Mar 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PATEL, Divya Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born January 1958
Director
Appointed 26 Jan 2012

PATEL, Harshad Haribhai

Active
Plumstead Road, NorwichNR1 4AB
Born January 1957
Director
Appointed 26 Jan 2012

PATEL, Mitul Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 26 Jan 2012

DWYER, Daniel James

Resigned
Court Lodge Farm, ChelsfieldBR6 6ER
Born May 1975
Director
Appointed 26 Jan 2012
Resigned 26 Jan 2012

Persons with significant control

3

Mr Harshad Haribhai Patel

Active
NorwichNR1 4AB
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mitul Harshad Patel

Active
NorwichNR1 4AB
Born June 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Divya Harshad Patel

Active
NorwichNR1 4AB
Born January 1958

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 November 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Resolution
22 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2013
AD01Change of Registered Office Address
Legacy
8 August 2012
MG01MG01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Incorporation Company
26 January 2012
NEWINCIncorporation