Background WavePink WaveYellow Wave

SOCIUS PHARMA LIMITED (09303800)

SOCIUS PHARMA LIMITED (09303800) is an active UK company. incorporated on 10 November 2014. with registered office in Swadlincote. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SOCIUS PHARMA LIMITED has been registered for 11 years. Current directors include HINTON, Kerry, SHERRY, Julie Marie.

Company Number
09303800
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
Unit 1 & 2 Alfred Eley Close, Swadlincote, DE11 0WU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HINTON, Kerry, SHERRY, Julie Marie
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIUS PHARMA LIMITED

SOCIUS PHARMA LIMITED is an active company incorporated on 10 November 2014 with the registered office located in Swadlincote. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SOCIUS PHARMA LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09303800

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Unit 1 & 2 Alfred Eley Close Swadlincote, DE11 0WU,

Previous Addresses

York House Main Street Ullesthorpe Lutterworth Leicestershire LE17 5BT
From: 10 November 2014To: 31 October 2024
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Feb 18
Share Issue
Jul 24
Share Issue
Sept 24
Capital Update
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Loan Secured
Oct 24
Funding Round
Mar 25
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HINTON, Kerry

Active
Main Street, LutterworthLE17 5BT
Born March 1971
Director
Appointed 10 Nov 2014

SHERRY, Julie Marie

Active
Alfred Eley Close, SwadlincoteDE11 0WU
Born August 1977
Director
Appointed 29 Oct 2024

BARRETT, Mark Shane

Resigned
Main Street, LutterworthLE17 5BT
Born November 1960
Director
Appointed 10 Nov 2014
Resigned 07 Dec 2015

GORDON, Michael Andrew

Resigned
Phoenix Avenue, PontefractWF7 6EP
Born April 1957
Director
Appointed 07 Dec 2015
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
2 George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Kerry Hinton

Ceased
Main Street, UllesthorpeLE17 5BT
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Michael Andrew Gordon

Ceased
Phoenix Avenue, PontefractWF7 6EP
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2025
AAAnnual Accounts
Memorandum Articles
12 November 2024
MAMA
Resolution
12 November 2024
RESOLUTIONSResolutions
Memorandum Articles
12 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
25 October 2024
SH19Statement of Capital
Legacy
25 October 2024
SH20SH20
Legacy
25 October 2024
CAP-SSCAP-SS
Resolution
25 October 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
23 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 September 2024
RP04CS01RP04CS01
Capital Alter Shares Subdivision
5 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
18 July 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
19 May 2017
DS02DS02
Gazette Notice Voluntary
21 March 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2017
DS01DS01
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Incorporation Company
10 November 2014
NEWINCIncorporation