Background WavePink WaveYellow Wave

ZS PHARMA LIMITED (10834912)

ZS PHARMA LIMITED (10834912) is an active UK company. incorporated on 23 June 2017. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). ZS PHARMA LIMITED has been registered for 8 years. Current directors include HADDOUCH, Nawal, PATEL, Sarfraz, PATEL, Zahid Siddique.

Company Number
10834912
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
109a Barkby Road, Leicester, LE4 9LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
HADDOUCH, Nawal, PATEL, Sarfraz, PATEL, Zahid Siddique
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZS PHARMA LIMITED

ZS PHARMA LIMITED is an active company incorporated on 23 June 2017 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). ZS PHARMA LIMITED was registered 8 years ago.(SIC: 46460)

Status

active

Active since 8 years ago

Company No

10834912

LTD Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months 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

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

109a Barkby Road Leicester, LE4 9LG,

Previous Addresses

The Zak Partnership Ltd 20 Ashfield Road Leicester LE2 1LA
From: 14 December 2018To: 19 November 2019
20 Ashfield Road Leicester LE2 1LA England
From: 29 October 2018To: 14 December 2018
Office 5 the Forest Rock Offices Leicester Road Whitwick Leicestershire LE67 5GQ England
From: 23 June 2017To: 29 October 2018
Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Share Issue
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
Director Left
Mar 21
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Mar 26
2
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HADDOUCH, Nawal

Active
Barkby Road, LeicesterLE4 9LG
Born September 1989
Director
Appointed 30 Nov 2018

PATEL, Sarfraz

Active
Barkby Road, LeicesterLE4 9LG
Born November 1983
Director
Appointed 23 Jun 2017

PATEL, Zahid Siddique

Active
Barkby Road, LeicesterLE4 9LG
Born August 1992
Director
Appointed 23 Jun 2017

ALI, Tarique

Resigned
Barkby Road, LeicesterLE4 9LG
Born March 1985
Director
Appointed 30 Nov 2018
Resigned 12 Oct 2023

BINDAH, Madhvi

Resigned
Meadowcourt Road, LeicesterLE2 2PD
Born August 1981
Director
Appointed 04 May 2022
Resigned 12 Oct 2023

BINDAH, Madhvi

Resigned
Barkby Road, LeicesterLE4 9LG
Born August 1981
Director
Appointed 30 Nov 2018
Resigned 15 Mar 2021

HOQUE, Rahima Begum

Resigned
Barkby Road, LeicesterLE4 9LG
Born October 1971
Director
Appointed 30 Nov 2018
Resigned 20 Feb 2023

KHANOM, Shaheda

Resigned
Barkby Road, LeicesterLE4 9LG
Born June 1988
Director
Appointed 30 Nov 2018
Resigned 12 Oct 2023

ROSHAN, Amrit Kaur

Resigned
Barkby Road, LeicesterLE4 9LG
Born October 1962
Director
Appointed 30 Nov 2018
Resigned 12 Oct 2023

Persons with significant control

5

2 Active
3 Ceased

Z&R Ltd

Active
Byway Road, LeicesterLE5 5TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2023
Foxton Road, LeicesterLE5 1AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2023

Mr Sarfraz Patel

Ceased
Barkby Road, LeicesterLE4 9LG
Born November 1983

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 10 Mar 2026

Mr Zahid Siddique Patel

Ceased
20 Ashfield Road, LeicesterLE2 1LA
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2017
Ceased 30 Nov 2018

Mr Sarfraz Patel

Ceased
20 Ashfield Road, LeicesterLE2 1LA
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2017
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

46

Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
14 December 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
14 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
25 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Incorporation Company
23 June 2017
NEWINCIncorporation