Background WavePink WaveYellow Wave

ELDER PHARMA LIMITED (12127378)

ELDER PHARMA LIMITED (12127378) is an active UK company. incorporated on 29 July 2019. with registered office in Harlow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ELDER PHARMA LIMITED has been registered for 6 years. Current directors include PATTNI, Dipa Rajan, PATTNI, Rajan Harish.

Company Number
12127378
Status
active
Type
ltd
Incorporated
29 July 2019
Age
6 years
Address
16 The Stow, Harlow, CM20 3AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PATTNI, Dipa Rajan, PATTNI, Rajan Harish
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDER PHARMA LIMITED

ELDER PHARMA LIMITED is an active company incorporated on 29 July 2019 with the registered office located in Harlow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ELDER PHARMA LIMITED was registered 6 years ago.(SIC: 86900)

Status

active

Active since 6 years ago

Company No

12127378

LTD Company

Age

6 Years

Incorporated 29 July 2019

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 2 September 2025 (7 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

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

16 The Stow Harlow, CM20 3AH,

Previous Addresses

188 New Road Croxley Green Rickmansworth WD3 3HD England
From: 9 January 2022To: 14 June 2024
C/O Kp & Co Avanata House 79 College Road Harrow Middlesex HA1 1BD United Kingdom
From: 28 January 2021To: 9 January 2022
64 Barton Road Luton Beds LU3 2BB England
From: 29 July 2019To: 28 January 2021
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Apr 20
Director Joined
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Left
Nov 21
Owner Exit
Oct 22
Loan Secured
Oct 23
Loan Secured
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATTNI, Dipa Rajan

Active
The Stow, HarlowCM20 3AH
Born July 1982
Director
Appointed 29 Jul 2019

PATTNI, Rajan Harish

Active
The Stow, HarlowCM20 3AH
Born April 1980
Director
Appointed 18 Mar 2021

PATEL, Mitul Harshad

Resigned
Blofield Road, NorwichNR13 5NN
Born June 1981
Director
Appointed 01 Feb 2021
Resigned 01 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Rajan Harish Pattni

Ceased
New Road, RickmansworthWD3 3HD
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jul 2019
Ceased 01 Mar 2022

Mrs Dipa Rajan Pattni

Active
The Stow, HarlowCM20 3AH
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
2 September 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Incorporation Company
29 July 2019
NEWINCIncorporation