Background WavePink WaveYellow Wave

PHARMAETHICAL LTD (11472869)

PHARMAETHICAL LTD (11472869) is an active UK company. incorporated on 19 July 2018. with registered office in Dover. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 3 other business activities. PHARMAETHICAL LTD has been registered for 7 years. Current directors include BALASUBRAMANIAM, Mayuragoban.

Company Number
11472869
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
Lumiere 12 Osprey Gardens, Dover, CT16 3FP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BALASUBRAMANIAM, Mayuragoban
SIC Codes
46460, 47730, 62012, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMAETHICAL LTD

PHARMAETHICAL LTD is an active company incorporated on 19 July 2018 with the registered office located in Dover. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 3 other business activities. PHARMAETHICAL LTD was registered 7 years ago.(SIC: 46460, 47730, 62012, 86210)

Status

active

Active since 7 years ago

Company No

11472869

LTD Company

Age

7 Years

Incorporated 19 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Lumiere 12 Osprey Gardens Whitfield Dover, CT16 3FP,

Previous Addresses

, 9 Suttones Place, Southampton, SO15 2SJ, United Kingdom
From: 19 July 2018To: 13 November 2019
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Mar 21
Owner Exit
Mar 21
Loan Secured
Apr 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BALASUBRAMANIAM, Mayuragoban

Active
12 Osprey Gardens, DoverCT16 3FP
Born September 1981
Director
Appointed 19 Jul 2018

RUNGIEN, Siven Pillay, Dr

Resigned
12 Osprey Gardens, DoverCT16 3FP
Born December 1981
Director
Appointed 19 Jul 2018
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Dr Siven Pillay Rungien

Ceased
12 Osprey Gardens, DoverCT16 3FP
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2018
Ceased 01 Mar 2021

Mr Mayuragoban Balasubramaniam

Active
12 Osprey Gardens, DoverCT16 3FP
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

21

Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Incorporation Company
19 July 2018
NEWINCIncorporation