Pharmidex Holdings Limited

DataGardener
live
Micro

Pharmidex Holdings Limited

07881789Private Limited With Share Capital

167-169 Great Portland Street, 5Th Floor, London, W1W5PF
Incorporated

14/12/2011

Company Age

14 years

Directors

2

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Pharmidex Holdings Limited (07881789) is a private limited with share capital incorporated on 14/12/2011 (14 years old) and registered in london, W1W5PF. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Micro
Incorporated 14/12/2011
W1W5PF

Financial Overview

Total Assets

£2.86M

Liabilities

£2.36M

Net Assets

£503.2K

Cash

£0

Key Metrics

2

Directors

15

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

83
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:16-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:05-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2025
Default Companies House Service Address Applied Psc
Category:Address
Date:06-01-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:06-01-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:06-01-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:06-01-2025
Default Companies House Registered Office Address Applied
Category:Address
Date:06-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:04-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2021
Resolution
Category:Resolution
Date:28-05-2021
Memorandum Articles
Category:Incorporation
Date:27-05-2021
Capital Allotment Shares
Category:Capital
Date:07-05-2021
Resolution
Category:Resolution
Date:06-05-2021
Memorandum Articles
Category:Incorporation
Date:06-05-2021
Resolution
Category:Resolution
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:05-06-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:05-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2018
Capital Allotment Shares
Category:Capital
Date:20-12-2017
Resolution
Category:Resolution
Date:15-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-12-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:22-03-2012
Termination Director Company With Name
Category:Officers
Date:22-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2012
Capital Alter Shares Subdivision
Category:Capital
Date:13-01-2012
Capital Allotment Shares
Category:Capital
Date:13-01-2012
Termination Director Company With Name
Category:Officers
Date:13-01-2012
Termination Director Company With Name
Category:Officers
Date:13-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:13-01-2012
Appoint Corporate Director Company With Name
Category:Officers
Date:13-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2012
Resolution
Category:Resolution
Date:13-01-2012
Legacy
Category:Mortgage
Date:06-01-2012
Legacy
Category:Mortgage
Date:06-01-2012
Legacy
Category:Mortgage
Date:06-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:16-12-2011
Change Of Name Notice
Category:Change Of Name
Date:16-12-2011
Incorporation Company
Category:Incorporation
Date:14-12-2011

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date24/09/2025
Latest Accounts31/12/2024

Trading Addresses

167-169 Great Portland Street, London, W1W5PFRegistered
C/O 07881789 - Companies House Defa, Address, Po Box 4385, Cardiff, South Glamorgan, CF148LH

Contact

08702405978
www.pharmidex.co.uk
167-169 Great Portland Street, 5Th Floor, London, W1W5PF