ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pharmafreight Limited

Pharmafreight Limited is an active company incorporated on 3 October 2000 with the registered office located in . Pharmafreight Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04082853
Private limited company
Age
25 years
Incorporated 3 October 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 October 2025 (23 days ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark Draymans Way
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
England
Address changed on 6 Dec 2023 (1 year 11 months ago)
Previous address was 93 Tabernacle Street London EC2A 4BA England
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Aug 1976
Director • British • Lives in England • Born in Jun 1971
Director • American • Lives in United States • Born in Jun 1970
Director • American • Lives in United States • Born in Oct 1970
Ait UK Acquisition Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mach Ii Shipping Limited
Kory Michael Glen, William Vaughn Moore, and 1 more are mutual people.
Active
Ait Worldwide Logistics (UK) Limited
Kory Michael Glen and Raymond Michael Fennelly are mutual people.
Active
Ait UK Holdings Limited
Kory Michael Glen and Raymond Michael Fennelly are mutual people.
Active
Ait Home Delivery UK Ltd
Kory Michael Glen and Raymond Michael Fennelly are mutual people.
Active
Ingleby (2016) Limited
Kory Michael Glen and Raymond Michael Fennelly are mutual people.
Active
Ait UK Acquisition Company Limited
Kory Michael Glen and Raymond Michael Fennelly are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£818.23K
Increased by £720.14K (+734%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£821.41K
Increased by £77.99K (+10%)
Total Liabilities
-£52.68K
Decreased by £23.23K (-31%)
Net Assets
£768.73K
Increased by £101.22K (+15%)
Debt Ratio (%)
6%
Decreased by 3.8% (-37%)
Latest Activity
Confirmation Submitted
19 Days Ago on 21 Oct 2025
Accounting Period Extended
4 Months Ago on 17 Jun 2025
Full Accounts Submitted
5 Months Ago on 4 Jun 2025
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 8 Apr 2024
Michael John Scholefield Resigned
1 Year 10 Months Ago on 31 Dec 2023
Michael John Scholefield Resigned
1 Year 10 Months Ago on 31 Dec 2023
Andrew John Hughes Details Changed
1 Year 11 Months Ago on 30 Nov 2023
Andrew John Hughes (PSC) Resigned
1 Year 11 Months Ago on 30 Nov 2023
Get Credit Report
Discover Pharmafreight Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 October 2025 with no updates
Submitted on 21 Oct 2025
Current accounting period extended from 31 July 2025 to 31 December 2025
Submitted on 17 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 4 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
Submitted on 4 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
Submitted on 4 Jun 2025
Confirmation statement made on 17 October 2024 with no updates
Submitted on 17 Oct 2024
Confirmation statement made on 3 October 2024 with updates
Submitted on 11 Oct 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 8 Apr 2024
Director's details changed for Andrew John Hughes on 30 November 2023
Submitted on 26 Jan 2024
Cessation of Andrew John Hughes as a person with significant control on 30 November 2023
Submitted on 25 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year