Background WavePink WaveYellow Wave

MEPHARM LIMITED (07997148)

MEPHARM LIMITED (07997148) is an active UK company. incorporated on 20 March 2012. with registered office in Hornchurch. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEPHARM LIMITED has been registered for 14 years. Current directors include PATEL, Bhavesh Manojkumar, PATEL, Meera.

Company Number
07997148
Status
active
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
10 The Woodfines, Hornchurch, RM11 3HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATEL, Bhavesh Manojkumar, PATEL, Meera
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEPHARM LIMITED

MEPHARM LIMITED is an active company incorporated on 20 March 2012 with the registered office located in Hornchurch. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEPHARM LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07997148

LTD Company

Age

14 Years

Incorporated 20 March 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

10 The Woodfines Hornchurch, RM11 3HR,

Previous Addresses

9a Glanville Drive Hornchurch RM11 3SZ
From: 20 March 2012To: 25 September 2015
Timeline

3 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Jun 13
Loan Secured
Jun 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Bhavesh Manojkumar

Active
The Woodfines, HornchurchRM11 3HR
Born December 1980
Director
Appointed 20 Mar 2012

PATEL, Meera

Active
The Woodfines, HornchurchRM11 3HR
Born May 1979
Director
Appointed 20 Mar 2012

Persons with significant control

2

Mr Bhavesh Patel

Active
Eastwood Road, RayleighSS6 7JF
Born December 1980

Nature of Control

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

Mrs Meera Patel

Active
Eastwood Road, RayleighSS6 7JF
Born May 1979

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

39

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Incorporation Company
20 March 2012
NEWINCIncorporation