Background WavePink WaveYellow Wave

PHARMPLUS LIMITED (11460548)

PHARMPLUS LIMITED (11460548) is an active UK company. incorporated on 11 July 2018. with registered office in Bilston. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PHARMPLUS LIMITED has been registered for 7 years. Current directors include KHAN, Arsalan Hafiz, TARIQ, Abbaas.

Company Number
11460548
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
83 Hall Green Street, Bilston, WV14 8TH
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
KHAN, Arsalan Hafiz, TARIQ, Abbaas
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMPLUS LIMITED

PHARMPLUS LIMITED is an active company incorporated on 11 July 2018 with the registered office located in Bilston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. PHARMPLUS LIMITED was registered 7 years ago.(SIC: 86210)

Status

active

Active since 7 years ago

Company No

11460548

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

83 Hall Green Street Bilston, WV14 8TH,

Previous Addresses

942 Warwick Road Acocks Green Birmingham B27 6QG United Kingdom
From: 11 July 2018To: 4 March 2019
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Feb 19
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
Jun 22
Loan Secured
Jul 24
Loan Cleared
Nov 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

KHAN, Arsalan Hafiz

Active
Hall Green Street, BilstonWV14 8TH
Born October 1988
Director
Appointed 11 Jul 2018

TARIQ, Abbaas

Active
Hall Green Street, BilstonWV14 8TH
Born March 1989
Director
Appointed 11 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
Hall Green Street, BilstonWV14 8TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2025

Mr Abbaas Tariq

Ceased
Hall Green Street, BilstonWV14 8TH
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2018
Ceased 12 Jul 2025

Mr Arsalan Hafiz Khan

Ceased
Hall Green Street, BilstonWV14 8TH
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2018
Ceased 12 Jul 2025
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Legacy
14 August 2020
RPCH01RPCH01
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Incorporation Company
11 July 2018
NEWINCIncorporation