Background WavePink WaveYellow Wave

SUFFOLK PHARMA LTD (11473075)

SUFFOLK PHARMA LTD (11473075) is an active UK company. incorporated on 19 July 2018. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SUFFOLK PHARMA LTD has been registered for 7 years. Current directors include PATEL, Mitul Harshad, PATEL, Sanjay.

Company Number
11473075
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
205 Plumstead Road, Norwich, NR1 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Mitul Harshad, PATEL, Sanjay
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK PHARMA LTD

SUFFOLK PHARMA LTD is an active company incorporated on 19 July 2018 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SUFFOLK PHARMA LTD was registered 7 years ago.(SIC: 47730)

Status

active

Active since 7 years ago

Company No

11473075

LTD Company

Age

7 Years

Incorporated 19 July 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

205 Plumstead Road Norwich, NR1 4AB,

Previous Addresses

Portland House 228 Portland Crescent Stanmore HA7 1LS England
From: 12 March 2020To: 23 January 2024
228 Portland House Portland Crescent Stanmore HA7 1LS England
From: 10 January 2020To: 12 March 2020
39 Bromley Road London SE6 2TS United Kingdom
From: 19 July 2018To: 10 January 2020
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Apr 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Oct 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
May 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Mitul Harshad

Active
Portland Crescent, StanmoreHA7 1LS
Born June 1981
Director
Appointed 03 Apr 2019

PATEL, Sanjay

Active
Plumstead Road, NorwichNR1 4AB
Born October 1980
Director
Appointed 19 Jul 2018

PEET, Melissa Kate

Resigned
Plumstead Road, NorwichNR1 4AB
Born April 1985
Director
Appointed 01 Oct 2019
Resigned 04 Dec 2025

Persons with significant control

2

Mr Sanjay Patel

Active
Plumstead Road, NorwichNR1 4AB
Born October 1980

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

Mr Mitul Harshad Patel

Active
Plumstead Road, NorwichNR1 4AB
Born June 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
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
4 January 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Incorporation Company
19 July 2018
NEWINCIncorporation