Background WavePink WaveYellow Wave

HNS PHARMA LIMITED (08032517)

HNS PHARMA LIMITED (08032517) is an active UK company. incorporated on 17 April 2012. with registered office in Forest Hill. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). HNS PHARMA LIMITED has been registered for 14 years. Current directors include PATEL, Hasmukh Manibhai, PATEL, Nilen.

Company Number
08032517
Status
active
Type
ltd
Incorporated
17 April 2012
Age
14 years
Address
Unit 4 Forest Hill Industrial Estate, Forest Hill, SE23 2LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
PATEL, Hasmukh Manibhai, PATEL, Nilen
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HNS PHARMA LIMITED

HNS PHARMA LIMITED is an active company incorporated on 17 April 2012 with the registered office located in Forest Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). HNS PHARMA LIMITED was registered 14 years ago.(SIC: 46460)

Status

active

Active since 14 years ago

Company No

08032517

LTD Company

Age

14 Years

Incorporated 17 April 2012

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Unit 4 Forest Hill Industrial Estate Perry Vale Forest Hill, SE23 2LX,

Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Apr 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PATEL, Sangita

Active
Forest Hill Industrial Estate, Forest HillSE23 2LX
Secretary
Appointed 17 Apr 2012

PATEL, Hasmukh Manibhai

Active
Forest Hill Industrial Estate, Forest HillSE23 2LX
Born January 1959
Director
Appointed 17 Apr 2012

PATEL, Nilen

Active
Forest Hill Industrial Estate, Forest HillSE23 2LX
Born July 1987
Director
Appointed 17 Apr 2012

Persons with significant control

1

Mr Hasmukh Manibhai Patel

Active
Forest Hill Industrial Estate, Forest HillSE23 2LX
Born January 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Gazette Notice Compulsary
13 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 April 2012
NEWINCIncorporation