Background WavePink WaveYellow Wave

PHARMDATA LTD (11263172)

PHARMDATA LTD (11263172) is an active UK company. incorporated on 19 March 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. PHARMDATA LTD has been registered for 8 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
11263172
Status
active
Type
ltd
Incorporated
19 March 2018
Age
8 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMDATA LTD

PHARMDATA LTD is an active company incorporated on 19 March 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. PHARMDATA LTD was registered 8 years ago.(SIC: 63110)

Status

active

Active since 8 years ago

Company No

11263172

LTD Company

Age

8 Years

Incorporated 19 March 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 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

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

Unit 3 Philippa Way Leeds LS12 6LS England
From: 7 December 2020To: 25 April 2023
18 Oxleasow Road Moons Moat Redditch Worcestershire B98 0RE
From: 6 February 2020To: 7 December 2020
1 Kirkmanshulme Lane Manchester M12 4NA England
From: 19 March 2018To: 6 February 2020
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Jun 21
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
May 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 14 Apr 2023

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 14 Apr 2023
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 14 Apr 2023
Resigned 14 Oct 2024

MIAH, Juned

Resigned
Kirkmanshulme Lane, ManchesterM12 4NA
Born October 1987
Director
Appointed 19 Mar 2018
Resigned 12 Apr 2024

SODHA, Anup

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1962
Director
Appointed 01 Feb 2020
Resigned 14 Apr 2023

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born January 1969
Director
Appointed 01 Feb 2020
Resigned 09 Apr 2021

STAUNTON, Oliver Joseph

Resigned
Holly Lane, BirminghamB24 9LH
Born August 1989
Director
Appointed 19 Mar 2018
Resigned 11 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2020

Mr Juned Miah

Ceased
Kirkmanshulme Lane, ManchesterM12 4NA
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2018
Ceased 01 Feb 2020

Mr Oliver Joseph Staunton

Ceased
Holly Lane, BirminghamB24 9LH
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2018
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Memorandum Articles
25 May 2023
MAMA
Resolution
25 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
24 January 2023
GUARANTEE2GUARANTEE2
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Incorporation Company
19 March 2018
NEWINCIncorporation