Background WavePink WaveYellow Wave

PHARMXPRESS LIMITED (09859811)

PHARMXPRESS LIMITED (09859811) is an active UK company. incorporated on 6 November 2015. with registered office in Sutton Coldfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PHARMXPRESS LIMITED has been registered for 10 years.

Company Number
09859811
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
St James House, Sutton Coldfield, B75 5BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMXPRESS LIMITED

PHARMXPRESS LIMITED is an active company incorporated on 6 November 2015 with the registered office located in Sutton Coldfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PHARMXPRESS LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09859811

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

St James House 65 Mere Green Road Sutton Coldfield, B75 5BY,

Previous Addresses

4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England
From: 26 March 2019To: 14 December 2022
C/O Inform Accounting 46 South Parade Sutton Coldfield West Midlands B72 1QY England
From: 1 December 2016To: 26 March 2019
C/O Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY England
From: 24 October 2016To: 1 December 2016
151-153 High Street Kings Heath Birmingham B14 7DG England
From: 4 March 2016To: 24 October 2016
29 Letitia Avenue Meriden Coventry CV7 7SG United Kingdom
From: 6 November 2015To: 4 March 2016
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Feb 16
Funding Round
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Nov 17
Share Issue
Aug 20
New Owner
Oct 20
New Owner
Oct 20
Director Left
Nov 21
Director Left
Dec 22
Owner Exit
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Capital Reduction
Feb 24
Share Buyback
Mar 24
New Owner
Aug 24
5
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Memorandum Articles
16 January 2026
MAMA
Resolution
13 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
5 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 March 2024
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2020
PSC09Update to PSC Statements
Resolution
21 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 August 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Resolution
29 February 2016
RESOLUTIONSResolutions
Incorporation Company
6 November 2015
NEWINCIncorporation