UKBizDB.co.uk

DEXAPHARM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dexapharm Limited. The company was founded 24 years ago and was given the registration number 03934884. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:DEXAPHARM LIMITED
Company Number:03934884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:37 Warren Street, London, United Kingdom, W1T 6AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Market Place, 34 Prestwick Road, Watford, United Kingdom, WD19 7EU

Secretary01 August 2017Active
Unit 5, Market Place, 34 Prestwick Road, Watford, United Kingdom, WD197EU

Director01 August 2017Active
Unit 5, Market Place, 34 Prestwick Road, Watford, United Kingdom, WD197EU

Director01 August 2017Active
11 Longfield Road, Chelmsford, CM2 7QH

Secretary23 April 2007Active
40 St Stephens Road, Cold Norton, Chelmsford, CM3 6JE

Secretary28 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 February 2000Active
11 Longfield Road, Chelmsford, CM2 7QH

Director01 September 2000Active
26, St. Leonards Road, Exeter, England, EX2 4LA

Director01 September 2000Active
Orchard House, 51 Conduit Lane, Woodham Mortimer, Maldon, CM9 6SZ

Director01 September 2000Active
Trust Cottage, Kelvedon Road, Little Braxted, Witham, CM8 3ES

Director01 September 2000Active
Longfield Pharmacy, Princes Road, Maldon, England,

Director01 September 2000Active
Layndon, Park Wood Lane, Little Totham, Maldon, CM9 8LE

Director01 September 2000Active
Grove Barn,, Copt Hall Lane, Little Wigborough, Colchester, England, CO5 7RD

Director01 September 2000Active
2, Fordyce Close, Hornchurch, RM11 3LE

Director10 February 2009Active
Cherry Trees, Pump Lane, Chelmsford, CM1 6TA

Director28 February 2000Active
Kyber, 61 Ducks Hill Road, Northwood, HA6 2SE

Director28 February 2000Active
10, Abbeyfield View, Colchester, United Kingdom, CO2 7US

Director01 September 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 February 2000Active

People with Significant Control

Esom's Ltd
Notified on:01 August 2017
Status:Active
Country of residence:United Kingdom
Address:37, Warren Street, London, United Kingdom, W1T 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2023-01-25Officers

Change person secretary company with change date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-03-16Officers

Change person secretary company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Gazette

Gazette filings brought up to date.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-01Incorporation

Memorandum articles.

Download
2017-10-20Resolution

Resolution.

Download
2017-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.