AMITY PHARMA LIMITED

Register to unlock more data on OkredoRegister

AMITY PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06407717

Incorporation date

24/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Dragons Way, Barnet EN5 2FLCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2007)
dot icon12/12/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon27/12/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon12/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon17/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/12/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon29/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon15/12/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon12/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon03/01/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon15/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/12/2019
Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans AL2 1HA England to 10 Dragons Way Barnet EN5 2FL on 2019-12-08
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon08/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon30/10/2018
Change of details for Ms Adebimpe Joseph as a person with significant control on 2018-05-16
dot icon30/10/2018
Director's details changed for Miss Adebimpe Subuola Joseph on 2018-05-16
dot icon26/10/2018
Director's details changed for Miss Adebimpe Subuola Joseph on 2018-07-01
dot icon26/10/2018
Change of details for Ms Adebimpe Joseph as a person with significant control on 2018-07-01
dot icon10/05/2018
Registered office address changed from C/O Ross Kit & Co Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Wellington House 273-275 High Street London Colney St. Albans AL2 1HA on 2018-05-10
dot icon01/03/2018
Micro company accounts made up to 2017-07-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/01/2017
Termination of appointment of Adetokunbo Joseph as a secretary on 2017-01-01
dot icon03/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-07-31
dot icon05/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon03/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon28/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon28/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon05/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Adebimpe Subuola Joseph on 2009-10-24
dot icon17/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon11/11/2008
Return made up to 24/10/08; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon12/08/2008
Accounting reference date shortened from 31/10/2008 to 31/07/2008
dot icon29/11/2007
Registered office changed on 29/11/07 from: 14 ashford court, cranmer road edgware HA8 8UD
dot icon29/11/2007
Ad 24/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon24/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-46.90 % *

* during past year

Cash in Bank

£22,148.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
56.87K
-
0.00
43.65K
-
2022
1
45.80K
-
0.00
41.71K
-
2023
1
29.23K
-
0.00
22.15K
-
2023
1
29.23K
-
0.00
22.15K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

29.23K £Descended-36.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.15K £Descended-46.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joseph, Adebimpe Subuola
Director
24/10/2007 - Present
2
Joseph, Adetokunbo
Secretary
24/10/2007 - 01/01/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMITY PHARMA LIMITED

AMITY PHARMA LIMITED is an(a) Active company incorporated on 24/10/2007 with the registered office located at 10 Dragons Way, Barnet EN5 2FL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMITY PHARMA LIMITED?

toggle

AMITY PHARMA LIMITED is currently Active. It was registered on 24/10/2007 .

Where is AMITY PHARMA LIMITED located?

toggle

AMITY PHARMA LIMITED is registered at 10 Dragons Way, Barnet EN5 2FL.

What does AMITY PHARMA LIMITED do?

toggle

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

How many employees does AMITY PHARMA LIMITED have?

toggle

AMITY PHARMA LIMITED had 1 employees in 2023.

What is the latest filing for AMITY PHARMA LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-10-24 with no updates.