Background WavePink WaveYellow Wave

KENT PHARMA UK LIMITED (11576098)

KENT PHARMA UK LIMITED (11576098) is an active UK company. incorporated on 18 September 2018. with registered office in Ashford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). KENT PHARMA UK LIMITED has been registered for 7 years. Current directors include JAMES, Kevin, PETERSEN, Terry John, WRIGHT, David.

Company Number
11576098
Status
active
Type
ltd
Incorporated
18 September 2018
Age
7 years
Address
2nd Floor, Connect 38 1 Dover Place, Ashford, TN23 1FB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
JAMES, Kevin, PETERSEN, Terry John, WRIGHT, David
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT PHARMA UK LIMITED

KENT PHARMA UK LIMITED is an active company incorporated on 18 September 2018 with the registered office located in Ashford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). KENT PHARMA UK LIMITED was registered 7 years ago.(SIC: 46460)

Status

active

Active since 7 years ago

Company No

11576098

LTD Company

Age

7 Years

Incorporated 18 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

2nd Floor, Connect 38 1 Dover Place Ashford, TN23 1FB,

Previous Addresses

The Bower 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF England
From: 18 November 2021To: 25 April 2022
2nd Floor, Connect 38 1, Dover Place Ashford TN23 1FB England
From: 15 November 2021To: 18 November 2021
2nd Floor Ashford Commercial Quarter Station Road Ashford TN23 1HU England
From: 8 November 2021To: 15 November 2021
The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF United Kingdom
From: 31 October 2019To: 8 November 2021
, the Bower 4 Roundwood Avenue, Stockley Park, Heathrow, UB11 1AZ, United Kingdom
From: 30 October 2019To: 31 October 2019
, Joshna House Crowbridge Road, Orbital Park, Ashford, TN24 0GR, England
From: 18 September 2019To: 30 October 2019
, Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, DE12 7DT, United Kingdom
From: 18 September 2018To: 18 September 2019
Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
May 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Loan Secured
Dec 19
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
May 24
Director Joined
Jul 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JAMES, Kevin

Active
1 Dover Place, AshfordTN23 1FB
Born February 1955
Director
Appointed 23 Mar 2022

PETERSEN, Terry John

Active
1 Dover Place, AshfordTN23 1FB
Born March 1974
Director
Appointed 15 Jul 2024

WRIGHT, David

Active
1 Dover Place, AshfordTN23 1FB
Born June 1964
Director
Appointed 16 Sept 2019

DASGUPTA, Debashis

Resigned
Crowbridge Road, AshfordTN24 0GR
Born February 1963
Director
Appointed 16 Sept 2019
Resigned 22 Mar 2022

MCEVOY, Redmond

Resigned
Westminster Industrial Estate, Measham, SwadlincoteDE12 7DT
Born November 1964
Director
Appointed 13 May 2019
Resigned 16 Sept 2019

O'CONNOR, Stephen Clifford

Resigned
Westminster Industrial Estate, Measham, SwadlincoteDE12 7DT
Born November 1964
Director
Appointed 18 Sept 2018
Resigned 16 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
103 Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2019
Westminster Industrial Estate, Measham, SwadlincoteDE12 7DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2018
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
28 September 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Resolution
4 October 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2018
NEWINCIncorporation