Background WavePink WaveYellow Wave

SANDER PHARMA LIMITED (11740605)

SANDER PHARMA LIMITED (11740605) is an active UK company. incorporated on 24 December 2018. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SANDER PHARMA LIMITED has been registered for 7 years. Current directors include PATEL, Ankita Anilkumar, PATEL, Viralbhai Kantibhai.

Company Number
11740605
Status
active
Type
ltd
Incorporated
24 December 2018
Age
7 years
Address
36 Camplin Road, Harrow, HA3 9LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Ankita Anilkumar, PATEL, Viralbhai Kantibhai
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDER PHARMA LIMITED

SANDER PHARMA LIMITED is an active company incorporated on 24 December 2018 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SANDER PHARMA LIMITED was registered 7 years ago.(SIC: 47730)

Status

active

Active since 7 years ago

Company No

11740605

LTD Company

Age

7 Years

Incorporated 24 December 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

16 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 August 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 31 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

36 Camplin Road Harrow, HA3 9LT,

Previous Addresses

13 Lilac Place Yiewsley West Drayton Middlesex UB7 8LR United Kingdom
From: 24 December 2018To: 12 April 2021
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Apr 19
Director Left
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Aug 23
Loan Secured
Dec 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Jun 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Ankita Anilkumar

Active
Lilac Place, West DraytonUB7 8LR
Born March 1986
Director
Appointed 24 Dec 2018

PATEL, Viralbhai Kantibhai

Active
Camplin Road, HarrowHA3 9LT
Born June 1985
Director
Appointed 01 May 2019

PATEL, Viralbhai Kantibhai

Resigned
Lilac Place, West DraytonUB7 8LR
Born June 1985
Director
Appointed 24 Dec 2018
Resigned 24 Dec 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Viralbhai Kantibhai Patel

Active
Camplin Road, HarrowHA3 9LT
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2019

Mr Viralbhai Kantibhai Patel

Ceased
Lilac Place, West DraytonUB7 8LR
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Dec 2018
Ceased 24 Dec 2018

Mrs Ankita Anilkumar Patel

Active
Lilac Place, West DraytonUB7 8LR
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Dec 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Incorporation Company
24 December 2018
NEWINCIncorporation