Background WavePink WaveYellow Wave

PHARMASEAL INTERNATIONAL LIMITED (09993255)

PHARMASEAL INTERNATIONAL LIMITED (09993255) is an active UK company. incorporated on 8 February 2016. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PHARMASEAL INTERNATIONAL LIMITED has been registered for 10 years. Current directors include AHMED, Maqbool, CHEEMA, Daljit Singh, DUNN, Gareth Neil Stuart.

Company Number
09993255
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 years
Address
Ingenuity Centre Nottingham University Innovation Park, Nottingham, NG7 2TU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
AHMED, Maqbool, CHEEMA, Daljit Singh, DUNN, Gareth Neil Stuart
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMASEAL INTERNATIONAL LIMITED

PHARMASEAL INTERNATIONAL LIMITED is an active company incorporated on 8 February 2016 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PHARMASEAL INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09993255

LTD Company

Age

10 Years

Incorporated 8 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

DCI CONSULTING LTD
From: 8 February 2016To: 10 October 2016
Contact
Address

Ingenuity Centre Nottingham University Innovation Park Triumph Road Nottingham, NG7 2TU,

Previous Addresses

11a Sherborne Road West Bridgford Nottingham Nottinghamshire NG2 7BN England
From: 8 February 2016To: 10 February 2017
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Share Issue
Mar 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Mar 19
Director Joined
Mar 19
Funding Round
Sept 19
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
Funding Round
Dec 20
Funding Round
Jun 22
Funding Round
Jun 23
Funding Round
Aug 24
Funding Round
Jan 25
Capital Update
Feb 25
13
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AHMED, Maqbool

Active
Park Road, NottinghamNG9 4DE
Born August 1959
Director
Appointed 13 Jul 2020

CHEEMA, Daljit Singh

Active
Nottingham University Innovation Park, NottinghamNG7 2TU
Born August 1962
Director
Appointed 08 Feb 2016

DUNN, Gareth Neil Stuart

Active
Main Street, NottinghamNG12 3EA
Born April 1971
Director
Appointed 13 Jul 2020

JENNINGS, Ian Thomas

Resigned
Nottingham University Innovation Park, NottinghamNG7 2TU
Born September 1966
Director
Appointed 14 Mar 2019
Resigned 14 Aug 2020

ROTHERHAM, Neil Eric, Dr

Resigned
Nottingham University Innovation Park, NottinghamNG7 2TU
Born May 1962
Director
Appointed 28 Nov 2017
Resigned 17 Mar 2020

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 28 Nov 2017
Resigned 27 Apr 2020

Persons with significant control

1

Mr Daljit Singh Cheema

Active
Nottingham University Innovation Park, NottinghamNG7 2TU
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Resolution
19 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Memorandum Articles
5 February 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
5 February 2025
SH19Statement of Capital
Legacy
5 February 2025
SH20SH20
Legacy
5 February 2025
CAP-SSCAP-SS
Capital Name Of Class Of Shares
5 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 February 2025
SH10Notice of Particulars of Variation
Resolution
5 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Resolution
15 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Resolution
6 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Resolution
4 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Resolution
30 December 2020
RESOLUTIONSResolutions
Resolution
30 December 2020
RESOLUTIONSResolutions
Memorandum Articles
30 December 2020
MAMA
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 October 2020
RP04CS01RP04CS01
Capital Cancellation Shares
30 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 September 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Resolution
24 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Resolution
27 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2019
CS01Confirmation Statement
Resolution
28 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
21 December 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Resolution
6 December 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
16 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 January 2017
AA01Change of Accounting Reference Date
Resolution
10 October 2016
RESOLUTIONSResolutions
Incorporation Company
8 February 2016
NEWINCIncorporation