Background WavePink WaveYellow Wave

ARTEMIS PHARMA LTD (07978773)

ARTEMIS PHARMA LTD (07978773) is an active UK company. incorporated on 6 March 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ARTEMIS PHARMA LTD has been registered for 14 years. Current directors include SOUMAHORO, Souleymane.

Company Number
07978773
Status
active
Type
ltd
Incorporated
6 March 2012
Age
14 years
Address
Suite 1, 37 Panton Street, London, SW1Y 4EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SOUMAHORO, Souleymane
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTEMIS PHARMA LTD

ARTEMIS PHARMA LTD is an active company incorporated on 6 March 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ARTEMIS PHARMA LTD was registered 14 years ago.(SIC: 46900)

Status

active

Active since 14 years ago

Company No

07978773

LTD Company

Age

14 Years

Incorporated 6 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Suite 1, 37 Panton Street London, SW1Y 4EA,

Previous Addresses

Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
From: 9 November 2012To: 17 October 2019
Second Floor Market Road De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
From: 6 March 2012To: 9 November 2012
Timeline

11 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Oct 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SOUMAHORO, Souleymane

Active
Panton Street, LondonSW1Y 4EA
Born January 1969
Director
Appointed 15 Jul 2019

KINGSLEY SECRETARIES LIMITED

Resigned
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 06 Mar 2012
Resigned 15 Jul 2019

ALLEN, Bianca Ann

Resigned
Market Road, WickfordSS12 0FD
Born June 1993
Director
Appointed 02 Dec 2013
Resigned 31 Jan 2018

GREAVES, Mark Raymond, Mr.

Resigned
Market Road, WickfordSS12 0FD
Born April 1980
Director
Appointed 06 Mar 2012
Resigned 03 Apr 2013

O'BOYLE, Deborah

Resigned
Panton Street, LondonSW1Y 4EA
Born March 1968
Director
Appointed 31 Jan 2018
Resigned 15 Jul 2019

REDMOND, Faye

Resigned
Market Road, WickfordSS12 0FD
Born July 1990
Director
Appointed 03 Apr 2013
Resigned 02 Dec 2013

Persons with significant control

2

1 Active
1 Ceased

Ms Lolakhon Jabbarova

Active
Panton Street, LondonSW1Y 4EA
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2021

Mr Alisher Djabbarov

Ceased
Panton Street, LondonSW1Y 4EA
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 October 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 March 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Incorporation Company
6 March 2012
NEWINCIncorporation