Background WavePink WaveYellow Wave

STABLEPHARMA LIMITED (07925414)

STABLEPHARMA LIMITED (07925414) is an active UK company. incorporated on 26 January 2012. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. STABLEPHARMA LIMITED has been registered for 14 years. Current directors include CHATFIELD, Steven Neville, Dr, CHILD, Nicholas Edward, GODDARD, Charlie Paul and 5 others.

Company Number
07925414
Status
active
Type
ltd
Incorporated
26 January 2012
Age
14 years
Address
Ground Floor, 90 Victoria Street, Bristol, BS1 6DP
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
CHATFIELD, Steven Neville, Dr, CHILD, Nicholas Edward, GODDARD, Charlie Paul, MAYALL, Neil John, O'HANLON, Karen, ROSER, Bruce Joseph, Dr, SUTTON, Jonathan Davenport, TUNCER, Askin Ozgur
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STABLEPHARMA LIMITED

STABLEPHARMA LIMITED is an active company incorporated on 26 January 2012 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. STABLEPHARMA LIMITED was registered 14 years ago.(SIC: 21100)

Status

active

Active since 14 years ago

Company No

07925414

LTD Company

Age

14 Years

Incorporated 26 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Ground Floor, 90 Victoria Street Bristol, BS1 6DP,

Previous Addresses

3 Pierrepont Street Bath BA1 1LB England
From: 4 February 2017To: 5 February 2021
3 Northumberland Buildings Bath Somerset BA1 2JB
From: 20 June 2014To: 4 February 2017
29 Gay Street Bath Somerset BA1 2NT
From: 18 June 2013To: 20 June 2014
72 Newhall Lane Great Cambourne Cambridge CB23 6GE United Kingdom
From: 26 January 2012To: 18 June 2013
Timeline

35 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Aug 12
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Director Joined
Mar 14
Funding Round
Mar 14
Director Joined
Feb 17
Share Issue
Mar 17
Funding Round
Nov 17
Capital Reduction
Dec 17
Funding Round
Mar 18
Funding Round
Aug 19
Share Issue
Sept 19
Funding Round
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Funding Round
Oct 21
Funding Round
Nov 22
Funding Round
Feb 23
Director Left
May 23
Director Joined
May 23
Director Left
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Oct 24
Director Joined
Nov 24
Funding Round
Dec 24
Owner Exit
Mar 25
Director Joined
Mar 26
22
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

MAYALL, Neil

Active
Victoria Street, BristolBS1 6DP
Secretary
Appointed 26 Jan 2023

CHATFIELD, Steven Neville, Dr

Active
St James's Square, LondonSW1Y 4JU
Born January 1957
Director
Appointed 01 Nov 2024

CHILD, Nicholas Edward

Active
Victoria Street, BristolBS1 6DP
Born March 1961
Director
Appointed 01 Jun 2012

GODDARD, Charlie Paul

Active
Victoria Street, BristolBS1 6DP
Born July 1970
Director
Appointed 25 Nov 2019

MAYALL, Neil John

Active
Victoria Street, BristolBS1 6DP
Born April 1967
Director
Appointed 25 Nov 2019

O'HANLON, Karen

Active
Victoria Street, BristolBS1 6DP
Born February 1976
Director
Appointed 01 Feb 2026

ROSER, Bruce Joseph, Dr

Active
Fen Road, CambridgeCB4 1TX
Born January 1935
Director
Appointed 26 Jan 2012

SUTTON, Jonathan Davenport

Active
90 Victoria Street, BristolBS1 6DP
Born November 1961
Director
Appointed 10 Apr 2023

TUNCER, Askin Ozgur

Active
Victoria Street, BristolBS1 6DP
Born December 1977
Director
Appointed 25 Nov 2019

CHILD, Nicholas Edward

Resigned
Pierrepont Street, BathBA1 1LB
Secretary
Appointed 01 Jun 2012
Resigned 22 Feb 2017

SMITH, Nicola Jane

Resigned
Queen Square, BathBA1 2HA
Secretary
Appointed 23 Feb 2017
Resigned 26 Jan 2023

POWELL, Martin Carrick

Resigned
Victoria Street, BristolBS1 6DP
Born May 1956
Director
Appointed 18 Jul 2013
Resigned 01 May 2023

SHEPHERD, Robert John

Resigned
Victoria Street, BristolBS1 6DP
Born November 1958
Director
Appointed 01 Jul 2016
Resigned 01 Feb 2024

Persons with significant control

1

0 Active
1 Ceased

Dr Bruce Joseph Roser

Ceased
Victoria Street, BristolBS1 6DP
Born January 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Memorandum Articles
17 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
7 March 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
4 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2024
CS01Confirmation Statement
Resolution
21 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Resolution
23 October 2023
RESOLUTIONSResolutions
Resolution
23 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Second Filing Capital Allotment Shares
15 December 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Resolution
27 May 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
10 December 2021
RP04CS01RP04CS01
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Confirmation Statement
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Resolution
15 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Resolution
7 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Resolution
14 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 September 2019
RP04SH01RP04SH01
Capital Alter Shares Subdivision
4 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Resolution
29 March 2018
RESOLUTIONSResolutions
Memorandum Articles
29 March 2018
MAMA
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
4 December 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
28 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
7 March 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2017
AP03Appointment of Secretary
Resolution
20 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 October 2013
AAAnnual Accounts
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Gazette Filings Brought Up To Date
25 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Incorporation Company
26 January 2012
NEWINCIncorporation