ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pharmaware Ltd

Pharmaware Ltd is a dissolved company incorporated on 1 March 2021 with the registered office located in London, Greater London. Pharmaware Ltd was registered 4 years ago.
Status
Dissolved
Dissolved on 22 July 2025 (3 months ago)
Was 4 years old at the time of dissolution
Via compulsory strike-off
Company No
13236979
Private limited company
Age
4 years
Incorporated 1 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 February 2024 (1 year 8 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 7 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Office 96a 182-184 High Street North Area 1/1 East Ham
East Ham
London
E6 2JA
United Kingdom
Address changed on 20 Feb 2025 (8 months ago)
Previous address was 24 Caernarvon Drive Ilford IG5 0XD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • Director • Indian • Lives in England • Born in Aug 1993
Director • British • Lives in England • Born in Dec 1975
Nihal Healthcare Ltd
PSC
Mantix Consulting Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mantix Consulting Limited
Vimal Patel is a mutual person.
Active
Aelius Venture Limited
Karankumar Chandrakant Prajapati is a mutual person.
Active
Jericho Pharma Limited
Vimal Patel is a mutual person.
Active
Berkshire Pharma Limited
Vimal Patel is a mutual person.
Active
Allshop Wholesale UK Limited
Karankumar Chandrakant Prajapati is a mutual person.
Active
FVZ Pharma LLP
Vimal Patel is a mutual person.
Active
HV Pharma LLP
Vimal Patel is a mutual person.
Active
VMK Innovations Limited
Vimal Patel and Karankumar Chandrakant Prajapati are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£35.91K
Increased by £20.97K (+140%)
Total Liabilities
-£54.47K
Increased by £31.93K (+142%)
Net Assets
-£18.57K
Decreased by £10.95K (+144%)
Debt Ratio (%)
152%
Increased by 0.72% (0%)
Latest Activity
Compulsory Dissolution
3 Months Ago on 22 Jul 2025
Compulsory Gazette Notice
6 Months Ago on 6 May 2025
Voluntary Strike-Off Suspended
8 Months Ago on 22 Feb 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Mr Karankumar Chandrakant Prajapati Details Changed
8 Months Ago on 20 Feb 2025
Karankumar Chandrakant Prajapati Resigned
8 Months Ago on 19 Feb 2025
Voluntary Gazette Notice
8 Months Ago on 18 Feb 2025
Registered Address Changed
9 Months Ago on 5 Feb 2025
Application To Strike Off
9 Months Ago on 5 Feb 2025
Aelius Venture Limited (PSC) Resigned
1 Year 4 Months Ago on 1 Jul 2024
Get Credit Report
Discover Pharmaware Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 22 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 6 May 2025
Cessation of Aelius Venture Limited as a person with significant control on 1 July 2024
Submitted on 4 Mar 2025
Termination of appointment of Karankumar Chandrakant Prajapati as a director on 19 February 2025
Submitted on 4 Mar 2025
Voluntary strike-off action has been suspended
Submitted on 22 Feb 2025
Registered office address changed from 24 Caernarvon Drive Ilford IG5 0XD England to Office 96a 182-184 High Street North Area 1/1 East Ham East Ham London E6 2JA on 20 February 2025
Submitted on 20 Feb 2025
Director's details changed for Mr Karankumar Chandrakant Prajapati on 20 February 2025
Submitted on 20 Feb 2025
First Gazette notice for voluntary strike-off
Submitted on 18 Feb 2025
Registered office address changed from Elthorne Gate 64 High Street Pinner HA5 5QA England to 24 Caernarvon Drive Ilford IG5 0XD on 5 February 2025
Submitted on 5 Feb 2025
Application to strike the company off the register
Submitted on 5 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year