Nemaura Pharma Limited LOUGHBOROUGH


Founded in 2005, Nemaura Pharma, classified under reg no. 05636878 is an active company. Currently registered at Advanced Technology Innovation Centre, Loughborough University Science And Enterprise LE11 3QF, Loughborough the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Bashir T. and Dewan C.. In addition one secretary - Bashir T. - is with the firm. As of 29 May 2024, there was 1 ex secretary - Dewan C.. There were no ex directors.

Nemaura Pharma Limited Address / Contact

Office Address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise
Office Address2 Parks, 5 Oakwood Drive
Town Loughborough
Post code LE11 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05636878
Date of Incorporation Fri, 25th Nov 2005
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Bashir T.

Position: Secretary

Appointed: 26 October 2007

Bashir T.

Position: Director

Appointed: 26 October 2007

Dewan C.

Position: Director

Appointed: 25 November 2005

Dewan C.

Position: Secretary

Appointed: 25 November 2005

Resigned: 26 October 2007

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Dewan C. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Bashir T. This PSC has significiant influence or control over the company,.

Dewan C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Bashir T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 801 981299 941137 71641 884110 151
Current Assets3 640 6722 236 4101 420 8711 473 4201 990 597
Debtors1 838 6911 936 4691 283 1551 431 5361 880 446
Net Assets Liabilities-1 321 798-2 012 288-2 938 984-3 258 110-3 179 839
Other Debtors1 789 1001 810 131865 592864 8601 753 914
Property Plant Equipment452 443302 169168 10773 60227 330
Other
Accrued Liabilities347 973583 613652 877334 936381 212
Accumulated Amortisation Impairment Intangible Assets126 818150 076165 556183 616205 967
Accumulated Depreciation Impairment Property Plant Equipment860 6871 111 2611 289 177904 669905 765
Additions Other Than Through Business Combinations Intangible Assets 10 6007 6641 746 
Additions Other Than Through Business Combinations Property Plant Equipment 100 30043 8542 5026 678
Amounts Owed To Related Parties38 89938 89938 32937 75953 278
Average Number Employees During Period3434282314
Creditors5 815 5414 680 4324 249 6684 367 4934 367 493
Disposals Decrease In Amortisation Impairment Intangible Assets  -7 870-4 830 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -478 293-51 854
Disposals Intangible Assets  -19 491-11 356 
Disposals Property Plant Equipment   -481 515-51 854
Financial Liabilities5 815 5414 680 4324 249 6684 367 4934 367 493
Fixed Assets1 409 7031 246 7711 085 402963 227894 604
Future Minimum Lease Payments Under Non-cancellable Operating Leases216 425329 066250 891284 787137 514
Increase From Amortisation Charge For Year Intangible Assets 23 25823 35022 89022 351
Increase From Depreciation Charge For Year Property Plant Equipment 250 574177 91693 78552 950
Intangible Assets220 237207 579180 272152 602130 251
Intangible Assets Gross Cost347 055357 655345 828336 218336 218
Investments Fixed Assets737 023737 023737 023737 023737 023
Investments In Subsidiaries737 023737 023737 023737 023737 023
Investments In Subsidiaries Measured Fair Value737 023737 023737 023737 023737 023
Minimum Operating Lease Payments Recognised As Expense91 661301 202273 345328 302330 131
Net Current Assets Liabilities3 084 0401 421 373225 282146 156293 050
Number Shares Issued Fully Paid1 0001 0001 0001 0001 000
Other Creditors31 70432 805308 454605 426253 760
Par Value Share 1111
Percentage Class Share Held In Subsidiary100100100100100
Prepayments27 04542 20324 60214 3638 449
Property Plant Equipment Gross Cost1 313 1301 413 4301 457 284978 271933 095
Taxation Social Security Payable55 1926 84434 34174 644106 774
Total Assets Less Current Liabilities4 493 7432 668 1441 310 6841 109 3831 187 654
Trade Creditors Trade Payables82 864152 876161 588274 499902 523
Trade Debtors Trade Receivables22 54684 135392 961552 313118 083
Amount Specific Advance Or Credit Directors11 147-7 1805 040  
Amount Specific Advance Or Credit Made In Period Directors14 42617914 35927 
Amount Specific Advance Or Credit Repaid In Period Directors-5 678-18 506-2 139-5 067 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (15 pages)

Company search

Advertisements