Background WavePink WaveYellow Wave

A&M PHARMACY LTD (11760986)

A&M PHARMACY LTD (11760986) is an active UK company. incorporated on 10 January 2019. with registered office in South Shields. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. A&M PHARMACY LTD has been registered for 7 years. Current directors include AKRAM, Ayaz, MALIK, Hassan Zaffar.

Company Number
11760986
Status
active
Type
ltd
Incorporated
10 January 2019
Age
7 years
Address
114-116 Fowler Street, South Shields, NE33 1PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AKRAM, Ayaz, MALIK, Hassan Zaffar
SIC Codes
64209, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A&M PHARMACY LTD

A&M PHARMACY LTD is an active company incorporated on 10 January 2019 with the registered office located in South Shields. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. A&M PHARMACY LTD was registered 7 years ago.(SIC: 64209, 86900)

Status

active

Active since 7 years ago

Company No

11760986

LTD Company

Age

7 Years

Incorporated 10 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

114-116 Fowler Street South Shields, NE33 1PZ,

Previous Addresses

Ferndene West Park Road Gateshead NE8 4SP United Kingdom
From: 17 January 2019To: 6 March 2024
6 Kensington Avenue Newcastle upon Tyne NE3 2HP United Kingdom
From: 10 January 2019To: 17 January 2019
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Apr 19
Loan Secured
Apr 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

AKRAM, Ayaz

Active
Fowler Street, South ShieldsNE33 1PZ
Secretary
Appointed 10 Jan 2019

MALIK, Hassan

Active
Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Secretary
Appointed 10 Jan 2019

AKRAM, Ayaz

Active
Fowler Street, South ShieldsNE33 1PZ
Born January 1974
Director
Appointed 10 Jan 2019

MALIK, Hassan Zaffar

Active
Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Born August 1990
Director
Appointed 10 Jan 2019

Persons with significant control

2

Mr Ayaz Akram

Active
Fowler Street, South ShieldsNE33 1PZ
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2019

Mr Hassan Zaffar Malik

Active
Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Incorporation Company
10 January 2019
NEWINCIncorporation