Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURA PHARMACEUTICALS LTD
Company Information for

PURA PHARMACEUTICALS LTD

57 STROUD GREEN ROAD, LONDON, N4 3EG,
Company Registration Number
04878702
Private Limited Company
Active

Company Overview

About Pura Pharmaceuticals Ltd
PURA PHARMACEUTICALS LTD was founded on 2003-08-27 and has its registered office in London. The organisation's status is listed as "Active". Pura Pharmaceuticals Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PURA PHARMACEUTICALS LTD
 
Legal Registered Office
57 STROUD GREEN ROAD
LONDON
N4 3EG
Other companies in N4
 
Filing Information
Company Number 04878702
Company ID Number 04878702
Date formed 2003-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:29:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURA PHARMACEUTICALS LTD
The accountancy firm based at this address is FRADALIT ACCOUNTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PURA PHARMACEUTICALS LTD

Current Directors
Officer Role Date Appointed
MOHAMMAD REZA ASHKAN NEJAD
Director 2014-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
SALMA MOHSENI POUR
Company Secretary 2003-10-08 2017-01-11
SALMA MOHSENI POUR
Director 2011-10-27 2017-01-11
MOHAMMAD REZA ASHKAN NEJAD
Director 2003-09-02 2011-10-27
COMPANY DIRECTORS LIMITED
Nominated Director 2003-08-27 2007-07-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-08-27 2004-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM 32 (Basement) Woodstock Grove London W12 8LE England
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CH01Director's details changed for Mr Mohammad Reza Ashkan Nejad on 2022-05-25
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-05-25PSC04Change of details for Mr Mohammad Reza Ashkan-Nejad as a person with significant control on 2022-05-25
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 41 Stroud Green Road London N4 3EF
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-05-15PSC07CESSATION OF AZAM ASHKAN-NEJAD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZAM ASHKAN-NEJAD
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-04-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-01-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-01-11TM02Termination of appointment of Salma Mohseni Pour on 2017-01-11
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SALMA MOHSENI POUR
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-05LATEST SOC05/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-05AR0127/08/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0127/08/14 ANNUAL RETURN FULL LIST
2014-09-16AP01DIRECTOR APPOINTED MR MOHAMMAD REZA ASHKAN NEJAD
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09AR0127/08/13 ANNUAL RETURN FULL LIST
2013-10-09CH03SECRETARY'S DETAILS CHNAGED FOR SALMA MOHSENI POUR on 2013-10-08
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/13 FROM 78 Queens Court Queens Road Richmond Surrey TW10 6LB
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-07MG01Particulars of a mortgage or charge / charge no: 2
2012-09-06AR0127/08/12 ANNUAL RETURN FULL LIST
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/12 FROM C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ASHKAN NEJAD
2011-10-27AP01DIRECTOR APPOINTED MRS SALMA MOHSENI POUR
2011-09-19AR0127/08/11 ANNUAL RETURN FULL LIST
2010-09-13AR0127/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD REZA ASHKAN NEJAD / 27/08/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / SALMA MOHSENI POUR / 27/08/2010
2010-05-11AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-02AA01CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-10-27AR0127/08/09 FULL LIST
2009-04-14AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ASHKAN NEJAD / 01/08/2008
2008-09-09288cSECRETARY'S CHANGE OF PARTICULARS / SALMA MOHSENI POUR / 01/08/2008
2008-04-24AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-13288bDIRECTOR RESIGNED
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: C/O CASTLE RYCE, CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BY
2007-09-07363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-09-07288bDIRECTOR RESIGNED
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: C/O CASTLE RYCE TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH
2006-09-18363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-09363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-05-1288(2)RAD 26/04/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-07363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 37A DORCHESTER GROVE CHISWICK LONDON W4 2LD
2004-03-03288bSECRETARY RESIGNED
2004-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-17287REGISTERED OFFICE CHANGED ON 17/12/03 FROM: TALBOT HOUSE, 204/206 IMPERIAL DRIVE, HARROW MIDDLESEX HA2 7DW
2003-10-18288aNEW SECRETARY APPOINTED
2003-09-24395PARTICULARS OF MORTGAGE/CHARGE
2003-09-09288aNEW DIRECTOR APPOINTED
2003-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to PURA PHARMACEUTICALS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURA PHARMACEUTICALS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 148,890
Creditors Due Within One Year 2012-04-01 £ 23,013

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURA PHARMACEUTICALS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 16,899
Current Assets 2012-04-01 £ 46,431
Debtors 2012-04-01 £ 14,422
Fixed Assets 2012-04-01 £ 129,576
Shareholder Funds 2012-04-01 £ 4,104
Stocks Inventory 2012-04-01 £ 15,110
Tangible Fixed Assets 2012-04-01 £ 24,576

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURA PHARMACEUTICALS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PURA PHARMACEUTICALS LTD
Trademarks

Trademark applications by PURA PHARMACEUTICALS LTD

PURA PHARMACEUTICALS LTD is the Original Applicant for the trademark AvicennaPharmacy ™ (UK00003048082) through the UKIPO on the 2014-03-22
Trademark class: Chemist services.
Income
Government Income
We have not found government income sources for PURA PHARMACEUTICALS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as PURA PHARMACEUTICALS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PURA PHARMACEUTICALS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURA PHARMACEUTICALS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURA PHARMACEUTICALS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1