CRESCENT PHARMA OTC LIMITED

Register to unlock more data on OkredoRegister

CRESCENT PHARMA OTC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03940020

Incorporation date

06/03/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Key House, Sarum Hill, Basingstoke, Hampshire RG21 8SRCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2000)
dot icon14/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon07/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/05/2024
Memorandum and Articles of Association
dot icon05/04/2024
Registration of charge 039400200004, created on 2024-04-02
dot icon05/04/2024
Registration of charge 039400200005, created on 2024-04-02
dot icon15/02/2024
Notification of Crescent Pharma Limited as a person with significant control on 2024-02-15
dot icon09/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon27/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Appointment of Mr Laith Khalid Aldoori as a director on 2023-06-07
dot icon20/06/2023
Appointment of Mr Samie Mohammed Aldoori as a director on 2023-06-07
dot icon12/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon19/01/2021
Termination of appointment of Peter Gerald Malone as a director on 2020-12-31
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon02/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2018-12-31
dot icon12/12/2019
Registered office address changed from Units 3/4 Quidhampton Business Units Polhampton Lane Overton Basingstoke Hampshire RG25 3ED to Key House Sarum Hill Basingstoke Hampshire RG21 8SR on 2019-12-12
dot icon02/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon02/11/2018
Accounts for a small company made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
Satisfaction of charge 3 in full
dot icon02/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon02/01/2016
Previous accounting period extended from 2015-12-30 to 2015-12-31
dot icon18/12/2015
Accounts for a small company made up to 2014-12-31
dot icon29/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon18/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon07/11/2014
Accounts for a small company made up to 2013-12-31
dot icon08/02/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon20/12/2013
Miscellaneous
dot icon22/10/2013
Certificate of change of name
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon17/05/2012
Registered office address changed from One London Wall London EC2Y 5AB on 2012-05-17
dot icon15/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon15/02/2012
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon15/02/2011
Auditor's resignation
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 06/03/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon15/03/2008
Return made up to 06/03/08; full list of members
dot icon31/12/2007
Full accounts made up to 2007-03-31
dot icon18/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon03/07/2007
Particulars of mortgage/charge
dot icon16/04/2007
Return made up to 06/03/07; full list of members
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
Registered office changed on 28/03/07 from: belfry house bell lane hertford hertfordshire SG14 1BP
dot icon28/03/2007
Secretary resigned;director resigned
dot icon28/03/2007
Director resigned
dot icon28/03/2007
Director resigned
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 06/03/06; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 06/03/05; full list of members
dot icon15/04/2005
Ad 01/12/04--------- £ si 19900@1=19900 £ ic 50111/70011
dot icon06/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 06/03/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-03-31
dot icon14/11/2003
Ad 30/10/03--------- £ si 50000@1=50000 £ ic 111/50111
dot icon23/03/2003
Return made up to 06/03/03; full list of members
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New secretary appointed
dot icon06/03/2003
Secretary resigned;director resigned
dot icon31/10/2002
Accounts for a small company made up to 2002-03-31
dot icon03/05/2002
Return made up to 06/03/02; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon07/06/2001
Ad 01/04/00--------- £ si 11@1
dot icon07/06/2001
Return made up to 06/03/01; full list of members
dot icon22/05/2001
Director resigned
dot icon16/05/2000
Registered office changed on 16/05/00 from: 35 old queen street london SW1H 9JD
dot icon15/05/2000
Particulars of mortgage/charge
dot icon05/05/2000
Particulars of mortgage/charge
dot icon27/04/2000
Ad 24/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon27/04/2000
Nc inc already adjusted 24/03/00
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Secretary resigned
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New secretary appointed;new director appointed
dot icon27/04/2000
New director appointed
dot icon24/03/2000
Certificate of change of name
dot icon06/03/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£550,087.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
1
616.74K
-
0.00
550.09K
-
2021
1
616.74K
-
0.00
550.09K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

616.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

550.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CRESCENT PHARMA OTC LIMITED

CRESCENT PHARMA OTC LIMITED is an(a) Active company incorporated on 06/03/2000 with the registered office located at Key House, Sarum Hill, Basingstoke, Hampshire RG21 8SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESCENT PHARMA OTC LIMITED?

toggle

CRESCENT PHARMA OTC LIMITED is currently Active. It was registered on 06/03/2000 .

Where is CRESCENT PHARMA OTC LIMITED located?

toggle

CRESCENT PHARMA OTC LIMITED is registered at Key House, Sarum Hill, Basingstoke, Hampshire RG21 8SR.

What does CRESCENT PHARMA OTC LIMITED do?

toggle

CRESCENT PHARMA OTC LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does CRESCENT PHARMA OTC LIMITED have?

toggle

CRESCENT PHARMA OTC LIMITED had 1 employees in 2021.

What is the latest filing for CRESCENT PHARMA OTC LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-01 with no updates.