Background WavePink WaveYellow Wave

PHARMACO (NORFOLK) LIMITED (08064169)

PHARMACO (NORFOLK) LIMITED (08064169) is an active UK company. incorporated on 10 May 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 (NORFOLK) LIMITED has been registered for 13 years. Current directors include PATEL, Divya Harshad, PATEL, Harshad Haribhai, PATEL, Mitul Harshad and 1 others.

Company Number
08064169
Status
active
Type
ltd
Incorporated
10 May 2012
Age
13 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, PATEL, Sonali Mitul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMACO (NORFOLK) LIMITED

PHARMACO (NORFOLK) LIMITED is an active company incorporated on 10 May 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 (NORFOLK) LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08064169

LTD Company

Age

13 Years

Incorporated 10 May 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 11 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

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

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

205 Plumstead Road Norwich, NR1 4AB,

Previous Addresses

397 Old Bedford Road Luton LU2 7BZ United Kingdom
From: 10 May 2012To: 4 July 2013
Timeline

5 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
May 12
Funding Round
Sept 14
Share Issue
Sept 16
Loan Cleared
Mar 18
Loan Cleared
Mar 18
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

PATEL, Divya Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born January 1958
Director
Appointed 10 May 2012

PATEL, Harshad Haribhai

Active
Plumstead Road, NorwichNR1 4AB
Born January 1957
Director
Appointed 10 May 2012

PATEL, Mitul Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 10 May 2012

PATEL, Sonali Mitul

Active
Plumstead Road, NorwichNR1 4AB
Born December 1981
Director
Appointed 10 May 2012

Persons with significant control

3

Mr Mitul Harshad Patel

Active
205 Plumstead Road, NorwichNR1 4AB
Born June 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Harshad Haribhai Patel

Active
205 Plumstead Road, NorwichNR1 4AB
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Divya Harshad Patel

Active
205 Plumstead Road, 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

43

Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 January 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
30 September 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 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
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Legacy
12 July 2012
MG01MG01
Legacy
10 July 2012
MG01MG01
Legacy
10 July 2012
MG01MG01
Incorporation Company
10 May 2012
NEWINCIncorporation