Background WavePink WaveYellow Wave

MALTINGS PHARMA (HOLDINGS) LTD (10380616)

MALTINGS PHARMA (HOLDINGS) LTD (10380616) is an active UK company. incorporated on 16 September 2016. with registered office in Amersham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MALTINGS PHARMA (HOLDINGS) LTD has been registered for 9 years. Current directors include RADIA, Neal Praful.

Company Number
10380616
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
2 Burton House, Amersham, HP7 9LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RADIA, Neal Praful
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTINGS PHARMA (HOLDINGS) LTD

MALTINGS PHARMA (HOLDINGS) LTD is an active company incorporated on 16 September 2016 with the registered office located in Amersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MALTINGS PHARMA (HOLDINGS) LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10380616

LTD Company

Age

9 Years

Incorporated 16 September 2016

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 30 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

2 Burton House White Lion Road Amersham, HP7 9LP,

Previous Addresses

Hillingdon House 386-388 Kenton Road Harrow Middlesex HA3 9DP United Kingdom
From: 16 September 2016To: 9 May 2019
Timeline

11 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Mar 17
Capital Update
Jul 17
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Mar 20
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RADIA, Neal Praful

Active
White Lion Road, AmershamHP7 9LP
Born August 1983
Director
Appointed 02 May 2019

BHAGANI, Asha Bipin

Resigned
Elgood Avenue, MiddlesexHA6 3QT
Secretary
Appointed 16 Sept 2016
Resigned 02 May 2019

BHAGANI, Asha Bipin

Resigned
Elgood Avenue, MiddlesexHA6 3QT
Born April 1959
Director
Appointed 16 Sept 2016
Resigned 02 May 2019

BHAGANI, Bipin Babulal

Resigned
Elgood Avenue, MiddlesexHA6 3QT
Born June 1955
Director
Appointed 16 Sept 2016
Resigned 02 May 2019

Persons with significant control

3

1 Active
2 Ceased
Repton Place, AmershamHP7 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019

Mrs Asha Bipin Bhagani

Ceased
Elgood Avenue, MiddlesexHA6 3QT
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2016
Ceased 02 May 2019

Mr Bipin Babulal Bhagani

Ceased
Elgood Avenue, MiddlesexHA6 3QT
Born June 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Ceased 02 May 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Resolution
7 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Resolution
22 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 May 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 July 2017
SH19Statement of Capital
Legacy
14 March 2017
CAP-SSCAP-SS
Resolution
14 March 2017
RESOLUTIONSResolutions
Resolution
14 March 2017
RESOLUTIONSResolutions
Resolution
14 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Incorporation Company
16 September 2016
NEWINCIncorporation