Background WavePink WaveYellow Wave

CONTINUOUS PHARMACEUTICALS LIMITED (10021596)

CONTINUOUS PHARMACEUTICALS LIMITED (10021596) is an active UK company. incorporated on 23 February 2016. with registered office in Maidstone. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. CONTINUOUS PHARMACEUTICALS LIMITED has been registered for 10 years. Current directors include TAMES, Oliver Alexander Albert, TILEY, John Malcolm.

Company Number
10021596
Status
active
Type
ltd
Incorporated
23 February 2016
Age
10 years
Address
Mackenzies Chartered Accountants 4 Kings Row, Maidstone, ME15 6AQ
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
TAMES, Oliver Alexander Albert, TILEY, John Malcolm
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINUOUS PHARMACEUTICALS LIMITED

CONTINUOUS PHARMACEUTICALS LIMITED is an active company incorporated on 23 February 2016 with the registered office located in Maidstone. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. CONTINUOUS PHARMACEUTICALS LIMITED was registered 10 years ago.(SIC: 21100)

Status

active

Active since 10 years ago

Company No

10021596

LTD Company

Age

10 Years

Incorporated 23 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 17 April 2025 (11 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

Up to Date

20 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

THE MAINSTREAM LOGISTICS ACADEMY LIMITED
From: 6 April 2020To: 6 April 2022
THE UK LOGISTICS ACADEMY LIMITED
From: 23 February 2016To: 6 April 2020
Contact
Address

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone, ME15 6AQ,

Previous Addresses

12 Romney Place Maidstone Kent ME15 6LE England
From: 23 February 2016To: 26 July 2022
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 22
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Apr 25
Owner Exit
Apr 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TAMES, Oliver Alexander Albert

Active
4 Kings Row, MaidstoneME15 6AQ
Born September 1972
Director
Appointed 31 Mar 2022

TILEY, John Malcolm

Active
4 Kings Row, MaidstoneME15 6AQ
Born April 1957
Director
Appointed 31 Mar 2022

SMITH, Mark Peter

Resigned
Armstrong Road, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 23 Feb 2016
Resigned 14 Mar 2025

SMITH, Venetia Anne

Resigned
Armstrong Road, MaidstoneME15 6AQ
Born March 1970
Director
Appointed 30 Mar 2020
Resigned 14 Mar 2025

Persons with significant control

5

1 Active
4 Ceased
Pyle Street, NewportPO30 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2025
4 Kings Row, MaidstoneME15 6AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022
Ceased 31 Mar 2025
Altira Business Park, Herne BayCT6 6GZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022
Ceased 31 Mar 2025
MaidstoneME15 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2020
Ceased 31 Mar 2022
MaidstoneME15 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Mar 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
6 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
29 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Resolution
6 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Incorporation Company
23 February 2016
NEWINCIncorporation