BLUMONT PHARMA LIMITED

Register to unlock more data on OkredoRegister

BLUMONT PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05643716

Incorporation date

02/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Moortown Close, Grantham, Lincolnshire NG31 9GGCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2005)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Appointment of Ms Vinitha Gunasekaran as a director on 2025-01-06
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon11/05/2023
Director's details changed for Jane Elizabeth Whitton on 2023-05-11
dot icon21/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Appointment of Mr Manoj Prabu Janaki Ponnusamy as a director on 2023-01-04
dot icon06/12/2022
Notification of Manoj Prabu Janaki Ponnusamy as a person with significant control on 2022-10-31
dot icon06/12/2022
Cessation of Palaniswamy Sunderraj as a person with significant control on 2022-10-31
dot icon06/12/2022
Cessation of Kalpana Devi Sunderraj as a person with significant control on 2022-10-31
dot icon06/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/02/2020
Termination of appointment of Kalpana Devi Sunderraj as a secretary on 2020-02-19
dot icon18/02/2020
Secretary's details changed for Mrs Kalpana Devi Sunderraj on 2020-02-10
dot icon12/02/2020
Change of details for Mrs Kalpana Devi Sunderraj as a person with significant control on 2020-02-10
dot icon10/02/2020
Director's details changed for Mrs Kalpana Devi Sunderraj on 2020-02-10
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Change of details for Dr Palaniswamy Sunderraj as a person with significant control on 2019-02-18
dot icon18/02/2019
Director's details changed for Dr Palaniswamy Sunderraj on 2019-02-18
dot icon11/02/2019
Notification of Palaniswamy Sunderraj as a person with significant control on 2019-02-11
dot icon11/02/2019
Cessation of Manoj Prabu Janaki Ponnusamy as a person with significant control on 2019-02-11
dot icon11/02/2019
Notification of Kalpana Devi Sunderraj as a person with significant control on 2019-02-11
dot icon11/02/2019
Termination of appointment of Manoj Prabu Janaki Ponnusamy as a director on 2019-02-11
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon21/11/2017
Termination of appointment of Avantika Sunderraj as a director on 2017-11-20
dot icon28/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon15/11/2016
Appointment of Mr Manoj Prabu Janaki Ponnusamy as a director on 2016-08-01
dot icon15/11/2016
Appointment of Ms Avantika Sunderraj as a director on 2016-08-01
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Appointment of Kalpana Devi Sunderraj as a director on 2015-12-07
dot icon02/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon17/08/2012
Director's details changed for Jane Elizabeth Whitton on 2012-08-17
dot icon17/08/2012
Registered office address changed from 40 Locks Heath Centre, Centre Way, Locks Heath Southampton Hampshire SO31 6DX on 2012-08-17
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 02/12/08; full list of members
dot icon13/10/2008
Secretary's change of particulars / kalpana sunderraj / 01/06/2008
dot icon13/10/2008
Director's change of particulars / palaniswamy sunderraj / 01/06/2008
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 02/12/07; full list of members
dot icon11/09/2007
New director appointed
dot icon11/07/2007
Certificate of change of name
dot icon14/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 02/12/06; full list of members
dot icon04/12/2006
Secretary resigned
dot icon09/01/2006
Ad 02/12/05--------- £ si 999@1=999 £ ic 1/1000
dot icon09/01/2006
New secretary appointed
dot icon06/01/2006
Director's particulars changed
dot icon02/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+133.56 % *

* during past year

Cash in Bank

£557,805.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
501.43K
-
0.00
248.02K
-
2022
2
394.59K
-
0.00
238.83K
-
2023
2
788.73K
-
0.00
557.81K
-
2023
2
788.73K
-
0.00
557.81K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

788.73K £Ascended99.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

557.81K £Ascended133.56 % *

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
Sunderraj, Avantika
Director
01/08/2016 - 20/11/2017
1
Janaki Ponnusamy, Manoj Prabu
Director
01/08/2016 - 11/02/2019
7
Janaki Ponnusamy, Manoj Prabu
Director
04/01/2023 - Present
7
Mrs Kalpana Devi Sunderraj
Director
07/12/2015 - Present
4
Whitton, Jane Elizabeth
Director
01/08/2007 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUMONT PHARMA LIMITED

BLUMONT PHARMA LIMITED is an(a) Active company incorporated on 02/12/2005 with the registered office located at 23 Moortown Close, Grantham, Lincolnshire NG31 9GG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUMONT PHARMA LIMITED?

toggle

BLUMONT PHARMA LIMITED is currently Active. It was registered on 02/12/2005 .

Where is BLUMONT PHARMA LIMITED located?

toggle

BLUMONT PHARMA LIMITED is registered at 23 Moortown Close, Grantham, Lincolnshire NG31 9GG.

What does BLUMONT PHARMA LIMITED do?

toggle

BLUMONT PHARMA LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BLUMONT PHARMA LIMITED have?

toggle

BLUMONT PHARMA LIMITED had 2 employees in 2023.

What is the latest filing for BLUMONT PHARMA LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.