Background WavePink WaveYellow Wave

SKNM PHARMA LTD (15835473)

SKNM PHARMA LTD (15835473) is an active UK company. incorporated on 12 July 2024. with registered office in Derby. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SKNM PHARMA LTD has been registered for 1 year. Current directors include HUSSAIN, Shahid, MATHARU, Navinder Singh.

Company Number
15835473
Status
active
Type
ltd
Incorporated
12 July 2024
Age
1 years
Address
Awr Accountants, Lawrence Business Centre Lawrence House, Derby, DE1 2GJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
HUSSAIN, Shahid, MATHARU, Navinder Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKNM PHARMA LTD

SKNM PHARMA LTD is an active company incorporated on 12 July 2024 with the registered office located in Derby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SKNM PHARMA LTD was registered 1 year ago.(SIC: 47730)

Status

active

Active since 1 years ago

Company No

15835473

LTD Company

Age

1 Years

Incorporated 12 July 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 March 2026 (Just now)
Period: 12 July 2024 - 31 January 2025(7 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Awr Accountants, Lawrence Business Centre Lawrence House 37 Normanton Road Derby, DE1 2GJ,

Previous Addresses

37 Normanton Road Derby Derbyshire DE1 2GJ England
From: 14 March 2025To: 24 June 2025
37 Normanton Road Derby DE1 2GJ England
From: 14 March 2025To: 14 March 2025
Unit 1 Castle Court 2 Castlegate Way Dudley DY1 4RH England
From: 12 July 2024To: 14 March 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Owner Exit
Mar 25
Loan Secured
Mar 25
Director Joined
Jun 25
Director Left
Jul 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Oct 25
Director Joined
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HUSSAIN, Shahid

Active
Lawrence House, DerbyDE1 2GJ
Born May 1986
Director
Appointed 07 Nov 2025

MATHARU, Navinder Singh

Active
Sandfield Road, West BromwichB71 3NF
Born August 1988
Director
Appointed 12 Jul 2024

HUSSAIN, Shahid

Resigned
Lawrence House, DerbyDE1 2GJ
Born May 1986
Director
Appointed 10 Jun 2025
Resigned 07 Jul 2025

Persons with significant control

3

2 Active
1 Ceased
Castle Court 2, DudleyDY1 4RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2025
Lawrence House, DerbyDE1 2GJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2025

Mr Navinder Singh Matharu

Ceased
Sandfield Road, West BromwichB71 3NF
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2024
Ceased 05 Mar 2025
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Incorporation Company
12 July 2024
NEWINCIncorporation