Company NameSuntas Pharma Ltd
DirectorSelin Koca
Company StatusActive
Company Number07391349
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMs Selin Koca
Date of BirthAugust 1990 (Born 33 years ago)
NationalityTurkish
StatusCurrent
Appointed13 November 2023(13 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
RoleMolecular Biologist
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 408, Screenworks 22 Highbury Grove
London
N5 2ER
Director NameMr Mohammed Taseen
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address68 Peveril Road
Peterborough
Cambridge
PE1 3PR
Director NameMr Ahmed Waqas
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityPakistani
StatusResigned
Appointed01 December 2021(11 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnteone House Newark Road
Peterborough
PE1 5FL
Director NameMr Mahmed Ravat
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnteone House Newark Road
Peterborough
PE1 5FL

Location

Registered AddressOffice 408, Screenworks 22 Highbury Grove
London
N5 2ER
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mohammed Taseen
100.00%
Ordinary

Financials

Year2014
Net Worth£28,545
Cash£29,816
Current Liabilities£16,487

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with updates (3 pages)
18 January 2024Registered office address changed from Anteone House Newark Road Peterborough PE1 5FL England to Office 408, Screenworks 22 Highbury Grove London N5 2ER on 18 January 2024 (1 page)
15 December 2023Micro company accounts made up to 31 May 2023 (3 pages)
17 November 2023Notification of Selin Koca as a person with significant control on 13 November 2023 (2 pages)
16 November 2023Appointment of Ms Selin Koca as a director on 13 November 2023 (2 pages)
16 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
16 November 2023Termination of appointment of Mahmed Ravat as a director on 13 November 2023 (1 page)
16 November 2023Cessation of Mohammed Taseen as a person with significant control on 13 November 2023 (1 page)
25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
18 October 2022Cessation of Sabre Healthcare Ltd as a person with significant control on 25 September 2022 (1 page)
25 September 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
9 May 2022Appointment of Mr Mahmed Ravat as a director on 4 May 2022 (2 pages)
4 May 2022Termination of appointment of Ahmed Waqas as a director on 4 May 2022 (1 page)
27 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
15 February 2022Memorandum and Articles of Association (22 pages)
6 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
6 January 2022Change of share class name or designation (2 pages)
5 January 2022Particulars of variation of rights attached to shares (2 pages)
30 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
15 December 2021Notification of Sabre Healthcare Ltd as a person with significant control on 1 December 2021 (2 pages)
15 December 2021Termination of appointment of Mohammed Taseen as a director on 2 December 2021 (1 page)
15 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
14 December 2021Appointment of Mr Ahmed Waqas as a director on 1 December 2021 (2 pages)
25 October 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
8 October 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
8 October 2021Registered office address changed from 68 Peveril Road Peterborough PE1 3PR to Anteone House Newark Road Peterborough PE1 5FL on 8 October 2021 (1 page)
23 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
25 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 May 2020 (14 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
10 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 May 2018 (3 pages)
30 September 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
21 January 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
21 January 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 September 2013Registered office address changed from Neal Newberry Suite 2 Rosehill 165 Lutterworth Road Blaby Leicestershire LE8 4DY United Kingdom on 29 September 2013 (1 page)
29 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1,000
(3 pages)
29 September 2013Registered office address changed from Neal Newberry Suite 2 Rosehill 165 Lutterworth Road Blaby Leicestershire LE8 4DY United Kingdom on 29 September 2013 (1 page)
29 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1,000
(3 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 June 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 June 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
6 June 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
6 June 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
29 September 2010Incorporation (22 pages)
29 September 2010Incorporation (22 pages)