Background WavePink WaveYellow Wave

FAMPHARM LIMITED (11653779)

FAMPHARM LIMITED (11653779) is an active UK company. incorporated on 1 November 2018. with registered office in Amersham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. FAMPHARM LIMITED has been registered for 7 years. Current directors include MORJARIA, Rahul Hitesh Amritlal, RADIA, Neal Praful, THAKRAR, Kunal Bhupendra.

Company Number
11653779
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
2 Burton House Repton Place, Amersham, HP7 9LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MORJARIA, Rahul Hitesh Amritlal, RADIA, Neal Praful, THAKRAR, Kunal Bhupendra
SIC Codes
47730, 47749, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMPHARM LIMITED

FAMPHARM LIMITED is an active company incorporated on 1 November 2018 with the registered office located in Amersham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 2 other business activities. FAMPHARM LIMITED was registered 7 years ago.(SIC: 47730, 47749, 47750)

Status

active

Active since 7 years ago

Company No

11653779

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

2 Burton House Repton Place White Lion Road Amersham, HP7 9LP,

Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Owner Exit
Jun 19
Loan Secured
Jun 19
Loan Secured
Dec 19
Funding Round
Dec 19
Loan Secured
Nov 20
Loan Secured
Jun 22
Loan Secured
Jun 24
Loan Secured
Feb 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MORJARIA, Rahul Hitesh Amritlal

Active
Repton Place, AmershamHP7 9LP
Born March 1987
Director
Appointed 01 Nov 2018

RADIA, Neal Praful

Active
Repton Place, AmershamHP7 9LP
Born August 1983
Director
Appointed 01 Nov 2018

THAKRAR, Kunal Bhupendra

Active
Repton Place, AmershamHP7 9LP
Born May 1983
Director
Appointed 01 Nov 2018

THAKRAR, Karishma Kunal

Resigned
Repton Place, AmershamHP7 9LP
Born November 1983
Director
Appointed 01 Nov 2018
Resigned 29 May 2019

Persons with significant control

5

2 Active
3 Ceased
White Lion Road, AmershamHP7 9LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2019
Joel Street, NorthwoodHA6 1NW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 May 2019
Repton Place, AmershamHP7 9LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018
Ceased 20 Jun 2019

Mr Rahul Hitesh Amritlal Morjaria

Ceased
Repton Place, AmershamHP7 9LP
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018
Ceased 29 May 2019

Mrs Karishma Kunal Thakrar

Ceased
Repton Place, AmershamHP7 9LP
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018
Ceased 29 May 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Resolution
9 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Incorporation Company
1 November 2018
NEWINCIncorporation