Company NameDIA Pharma Limited
DirectorSarvesh Bhargava
Company StatusActive
Company Number05831644
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 10 months ago)
Previous NamesNeon Pharma UK Limited and N Pharma UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Sarvesh Bhargava
Date of BirthMay 1962 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed30 May 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUkraine
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NameMiss Amanda Louise Magagnin
StatusResigned
Appointed01 June 2018(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2020)
RoleCompany Director
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1Ranjana Bhargava
90.00%
Ordinary
10 at £1Sarvesh Bhargava
10.00%
Ordinary

Financials

Year2014
Net Worth£13,287
Cash£79,160
Current Liabilities£176,699

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

10 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
21 August 2020Registered office address changed from 381, Acorn House Midsummer Boulevard Milton Keynes MK9 3HP England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 21 August 2020 (1 page)
27 July 2020Termination of appointment of Amanda Louise Magagnin as a secretary on 27 July 2020 (1 page)
27 July 2020Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to 381, Acorn House Midsummer Boulevard Milton Keynes MK9 3HP on 27 July 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (3 pages)
11 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 September 2018Appointment of Miss Amanda Louise Magagnin as a secretary on 1 June 2018 (2 pages)
14 June 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
26 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
26 July 2017Notification of Ranjana Bhargava as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
26 July 2017Notification of Sarvesh Bhargava as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Ranjana Bhargava as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Sarvesh Bhargava as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 November 2013Registered office address changed from Gladstone House 77-79 High Street Egham Surrey T20 9HY on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Gladstone House 77-79 High Street Egham Surrey T20 9HY on 29 November 2013 (1 page)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 September 2011Company name changed n pharma uk LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 September 2011Company name changed n pharma uk LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Sarvesh Bhargava on 29 August 2010 (2 pages)
18 May 2011Director's details changed for Sarvesh Bhargava on 29 August 2010 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Sarvesh Bhargava on 29 May 2010 (2 pages)
29 July 2010Director's details changed for Sarvesh Bhargava on 29 May 2010 (2 pages)
28 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 28 June 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 July 2009Return made up to 30/05/09; full list of members (3 pages)
9 July 2009Return made up to 30/05/09; full list of members (3 pages)
12 March 2009Return made up to 30/05/08; full list of members (3 pages)
12 March 2009Return made up to 30/05/08; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
22 December 2008Company name changed neon pharma uk LIMITED\certificate issued on 22/12/08 (2 pages)
22 December 2008Company name changed neon pharma uk LIMITED\certificate issued on 22/12/08 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 June 2008Appointment terminated secretary ivan whittingham (1 page)
2 June 2008Appointment terminated secretary ivan whittingham (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 30/05/07; full list of members (2 pages)
11 September 2007Return made up to 30/05/07; full list of members (2 pages)
11 September 2007Director's particulars changed (1 page)
21 February 2007Registered office changed on 21/02/07 from: 32-36 bath road hounslow greater london TW3 3EF (1 page)
21 February 2007Registered office changed on 21/02/07 from: 32-36 bath road hounslow greater london TW3 3EF (1 page)
30 May 2006Incorporation (15 pages)
30 May 2006Incorporation (15 pages)