Background WavePink WaveYellow Wave

TTS PHARMA LIMITED (08252177)

TTS PHARMA LIMITED (08252177) is an active UK company. incorporated on 15 October 2012. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. TTS PHARMA LIMITED has been registered for 13 years. Current directors include ATHERTON, Paul Richard, BLANEY, Wilson Cecil.

Company Number
08252177
Status
active
Type
ltd
Incorporated
15 October 2012
Age
13 years
Address
Liverpool Science Park, Liverpool, L3 5TF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ATHERTON, Paul Richard, BLANEY, Wilson Cecil
SIC Codes
46460, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTS PHARMA LIMITED

TTS PHARMA LIMITED is an active company incorporated on 15 October 2012 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. TTS PHARMA LIMITED was registered 13 years ago.(SIC: 46460, 86900)

Status

active

Active since 13 years ago

Company No

08252177

LTD Company

Age

13 Years

Incorporated 15 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 28 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Liverpool Science Park 131 Mount Pleasant Liverpool, L3 5TF,

Previous Addresses

, 2 Temple Back East, Temple Quay, Bristol, BS1 6EG, United Kingdom
From: 15 October 2012To: 8 January 2013
Timeline

43 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Nov 12
Funding Round
Dec 12
Funding Round
Feb 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Left
Dec 14
Director Left
Aug 16
Director Left
Dec 16
Funding Round
Feb 18
Director Left
Jun 18
Loan Secured
Jul 18
Funding Round
Jan 19
Director Joined
Apr 19
New Owner
Jun 19
Funding Round
Jul 19
Funding Round
Aug 20
Funding Round
Aug 20
Director Left
Feb 21
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Oct 23
Funding Round
Oct 23
Loan Cleared
Dec 23
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
26
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ATHERTON, Paul Richard

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born May 1965
Director
Appointed 13 Mar 2019

BLANEY, Wilson Cecil

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born July 1972
Director
Appointed 17 Nov 2022

TUCKER, Mark Rupert

Resigned
Tidmington, Shipston On StourCV36 5LP
Secretary
Appointed 15 Oct 2012
Resigned 11 Nov 2022

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 13 Nov 2012
Resigned 29 Feb 2016

IRISH, Timothy Norris

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born June 1964
Director
Appointed 18 Jun 2013
Resigned 15 Aug 2014

NORRIS, Michael John

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born March 1964
Director
Appointed 24 Jul 2013
Resigned 31 Dec 2017

SNEDDON, Samuel Redcliffe

Resigned
Maidenhead Road, WindsorSL4 5UB
Born January 1944
Director
Appointed 15 Oct 2012
Resigned 31 Jan 2021

TEMPEST, Gareth Nigel

Resigned
Thornborough Hall, LeyburnDL8 5AB
Born July 1960
Director
Appointed 16 Oct 2012
Resigned 08 Dec 2016

TUCKER, Mark Rupert

Resigned
Tidmington, Shipston On StourCV36 5LP
Born April 1965
Director
Appointed 15 Oct 2012
Resigned 11 Nov 2022

NWF4B DIRECTORS LIMITED

Resigned
Mount Pleasant, LiverpoolL3 5TF
Corporate director
Appointed 16 Oct 2012
Resigned 09 Aug 2016

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 15 Oct 2012
Resigned 16 Oct 2012

Persons with significant control

1

Mr Paul Richard Atherton

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

99

Change Sail Address Company With Old Address New Address
30 September 2025
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
28 September 2025
SH01Allotment of Shares
Capital Allotment Shares
28 September 2025
SH01Allotment of Shares
Capital Allotment Shares
28 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 April 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 May 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Resolution
3 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 July 2019
RP04SH01RP04SH01
Notification Of A Person With Significant Control
28 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Gazette Filings Brought Up To Date
5 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Resolution
10 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 September 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
14 August 2013
RP04RP04
Second Filing Of Form With Form Type
14 August 2013
RP04RP04
Second Filing Of Form With Form Type
14 August 2013
RP04RP04
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Resolution
23 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
14 November 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
16 October 2012
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Shortened
16 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Incorporation Company
15 October 2012
NEWINCIncorporation