AK PHARMA LTD

Register to unlock more data on OkredoRegister

AK PHARMA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07343875

Incorporation date

12/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Willand Pharmacy Linacre House Gables Road, Willand, Cullompton, Devon EX15 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2010)
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon31/03/2022
Registration of charge 073438750004, created on 2022-03-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon15/04/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon08/10/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon25/09/2020
Termination of appointment of Juan Carlos Morillo as a director on 2020-09-15
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon11/06/2019
Second filing of Confirmation Statement dated 11/08/2018
dot icon15/05/2019
Notification of Willand Pharma Ltd as a person with significant control on 2018-04-04
dot icon15/05/2019
Cessation of Juan Carlos Morillo as a person with significant control on 2018-04-04
dot icon15/05/2019
Cessation of Ivan Ferri-Jimenez as a person with significant control on 2018-04-04
dot icon15/05/2019
Cessation of Cristina Alonso-Sanchez as a person with significant control on 2018-04-04
dot icon15/05/2019
Cessation of Adis Kikic as a person with significant control on 2016-09-29
dot icon15/05/2019
Cessation of Penelope Elizabeth Kikic as a person with significant control on 2016-09-29
dot icon20/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/09/2017
Total exemption full accounts made up to 2016-09-29
dot icon25/08/2017
Notification of Ivan Ferri-Jimenez as a person with significant control on 2016-09-29
dot icon25/08/2017
Notification of Juan Carlos Morillo as a person with significant control on 2016-09-29
dot icon25/08/2017
Notification of Cristina Alonso-Sanchez as a person with significant control on 2016-09-29
dot icon25/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon22/06/2017
Previous accounting period shortened from 2017-01-31 to 2016-09-30
dot icon08/12/2016
Appointment of Cristina Alonso-Sanchez as a director on 2016-09-29
dot icon10/11/2016
Termination of appointment of Cristina Alonso-Sanchez as a director on 2016-11-09
dot icon09/11/2016
Appointment of Cristina Alonso-Sanchez as a director on 2016-09-29
dot icon09/11/2016
Appointment of Ivan Ferri-Jimenez as a director on 2016-09-29
dot icon09/11/2016
Appointment of Juan Carlos Morillo as a director on 2016-09-29
dot icon09/11/2016
Termination of appointment of Cristina Alonso-Sanchez as a director on 2016-11-09
dot icon09/11/2016
Termination of appointment of Ivan Ferri-Jimenez as a director on 2016-11-09
dot icon09/11/2016
Termination of appointment of Juan Carlos Morillo as a director on 2016-11-09
dot icon20/10/2016
Director's details changed for Cristina Alonson-Sanchez on 2016-10-20
dot icon19/10/2016
Director's details changed for Ivan Ferri-Jimenez on 2016-10-19
dot icon19/10/2016
Director's details changed for Cristina Alonson-Sanchez on 2016-10-19
dot icon19/10/2016
Director's details changed for Juan Carlos Morillo on 2016-10-19
dot icon12/10/2016
Registration of charge 073438750002, created on 2016-09-29
dot icon12/10/2016
Registration of charge 073438750003, created on 2016-09-29
dot icon11/10/2016
Termination of appointment of Penelope Elizabeth Kikic as a director on 2016-10-11
dot icon11/10/2016
Termination of appointment of Adis Kikic as a director on 2016-10-11
dot icon11/10/2016
Appointment of Cristina Alonson-Sanchez as a director on 2016-10-11
dot icon11/10/2016
Appointment of Ivan Ferri-Jimenez as a director on 2016-10-11
dot icon11/10/2016
Appointment of Juan Carlos Morillo as a director on 2016-10-11
dot icon15/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon17/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon18/08/2015
Director's details changed for Mr Adis Kikic on 2015-02-12
dot icon18/08/2015
Director's details changed for Mrs Penelope Elizabeth Kikic on 2015-02-12
dot icon01/12/2014
Statement of capital following an allotment of shares on 2014-08-31
dot icon10/11/2014
Appointment of Mrs Penelope Elizabeth Kikic as a director on 2014-11-03
dot icon28/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon13/08/2013
Director's details changed for Mr Adis Kikic on 2011-12-22
dot icon10/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon10/09/2012
Director's details changed for Mr Adis Kikic on 2012-08-12
dot icon10/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Previous accounting period extended from 2011-08-31 to 2012-01-31
dot icon23/01/2012
Registered office address changed from 16 Greencroft Way Salford Greater Manchester M7 2GJ England on 2012-01-23
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon12/08/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
62.40K
-
0.00
142.80K
-
2022
10
92.98K
-
0.00
257.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferri-Jimenez, Ivan
Director
29/09/2016 - Present
6
Ferri-Jimenez, Ivan
Director
11/10/2016 - 09/11/2016
6
Alonso Sanchez, Cristina
Director
11/10/2016 - 09/11/2016
4
Alonso Sanchez, Cristina
Director
29/09/2016 - Present
4
Alonso Sanchez, Cristina
Director
29/09/2016 - 09/11/2016
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AK PHARMA LTD

AK PHARMA LTD is an(a) Active company incorporated on 12/08/2010 with the registered office located at Willand Pharmacy Linacre House Gables Road, Willand, Cullompton, Devon EX15 2PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AK PHARMA LTD?

toggle

AK PHARMA LTD is currently Active. It was registered on 12/08/2010 .

Where is AK PHARMA LTD located?

toggle

AK PHARMA LTD is registered at Willand Pharmacy Linacre House Gables Road, Willand, Cullompton, Devon EX15 2PL.

What does AK PHARMA LTD do?

toggle

AK PHARMA LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AK PHARMA LTD?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2025-03-31.