You are here: bizstats.co.uk > a-z index > D list > DV list

Dv-pharm Limited STANMORE


Dv-pharm started in year 2009 as Private Limited Company with registration number 07034936. The Dv-pharm company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Stanmore at Devonshire House. Postal code: HA7 1JS. Since 3rd November 2009 Dv-pharm Limited is no longer carrying the name Sophit.

The firm has 3 directors, namely Anish M., Nileema M. and Dipak M.. Of them, Dipak M. has been with the company the longest, being appointed on 28 October 2009 and Anish M. has been with the company for the least time - from 14 November 2019. As of 19 April 2024, there were 2 ex directors - Vinay M., Laurence A. and others listed below. There were no ex secretaries.

Dv-pharm Limited Address / Contact

Office Address Devonshire House
Office Address2 582 Honeypot Lane
Town Stanmore
Post code HA7 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07034936
Date of Incorporation Wed, 30th Sep 2009
Industry Dispensing chemist in specialised stores
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Anish M.

Position: Director

Appointed: 14 November 2019

Nileema M.

Position: Director

Appointed: 10 April 2016

Dipak M.

Position: Director

Appointed: 28 October 2009

Vinay M.

Position: Director

Appointed: 28 October 2009

Resigned: 14 May 2015

Laurence A.

Position: Director

Appointed: 30 September 2009

Resigned: 30 September 2009

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Anish M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Dipak M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nileema M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anish M.

Notified on 14 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dipak M.

Notified on 6 April 2016
Ceased on 14 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nileema M.

Notified on 10 April 2016
Ceased on 14 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Sophit November 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth127 006192 070666 348       
Balance Sheet
Cash Bank In Hand92 877130 282493 965       
Cash Bank On Hand  493 965342 625340 064145 840228 01673 490131 50396 420
Current Assets230 729312 798683 702542 081528 363588 038633 166590 805650 180611 974
Debtors72 17531 69230 18129 76432 578279 726250 305369 828370 682388 547
Intangible Fixed Assets76 08671 33066 575       
Net Assets Liabilities  666 348521 704501 808556 568577 674521 678577 342521 677
Net Assets Liabilities Including Pension Asset Liability127 006192 070666 348       
Other Debtors  29 00029 00029 000250 726235 942355 465356 319374 184
Property Plant Equipment  20 83517 50615 10019 04317 25415 39915 12413 803
Stocks Inventory65 67787 03287 408       
Tangible Fixed Assets29 17824 69520 835       
Total Inventories  87 40896 85484 51892 69793 45088 45180 36888 980
Reserves/Capital
Called Up Share Capital22521 624       
Profit Loss Account Reserve127 004192 068144 724       
Shareholder Funds127 006192 070666 348       
Other
Accrued Liabilities  806620      
Accumulated Amortisation Impairment Intangible Assets  28 53533 29138 04642 80247 55752 31357 06861 823
Accumulated Depreciation Impairment Property Plant Equipment  27 98431 31334 27737 25739 86142 24044 67046 931
Average Number Employees During Period  8889910910
Balances Amounts Owed To Related Parties  22 67328 102      
Corporation Tax Payable  6 186-6 186      
Creditors  100 59796 20195 85099 203117 021124 045123 130134 764
Creditors Due After One Year99 98299 982        
Creditors Due Within One Year103 169111 832100 597       
Debtors Due After One Year-29 000-29 000-29 000       
Deferred Tax Liabilities   3 5012 869     
Finished Goods  87 40896 854      
Fixed Assets105 26496 02587 41079 32572 16471 35164 80758 19653 16647 090
Increase From Amortisation Charge For Year Intangible Assets   4 7564 7554 7564 7554 7564 7554 755
Increase From Depreciation Charge For Year Property Plant Equipment   3 3292 9642 9802 6042 3792 4302 261
Intangible Assets  66 57561 81957 06452 30847 55342 79738 04233 287
Intangible Assets Gross Cost  95 11095 11095 11095 11095 11095 11095 110 
Intangible Fixed Assets Aggregate Amortisation Impairment19 02423 78028 535       
Intangible Fixed Assets Amortisation Charged In Period 4 7564 755       
Intangible Fixed Assets Cost Or Valuation95 11095 110        
Net Current Assets Liabilities127 560200 966583 105445 880432 513488 835516 145466 760527 050477 210
Number Shares Allotted 2521 622       
Other Creditors   28 72222 97611 10423 87331 6917 65532 506
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  928       
Other Debtors Balance Sheet Subtotal  -44-87      
Other Taxation Social Security Payable   -6 0991613114 14817 65322 73318 196
Par Value Share 11       
Prepayments Accrued Income Current Asset 63 79272 148       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  72 14872 83871 20369 77561 39559 03667 62738 027
Property Plant Equipment Gross Cost  48 81948 81949 37756 30057 11557 63959 79460 734
Provisions   3 5012 869     
Provisions For Liabilities Balance Sheet Subtotal  4 1673 5012 8693 6183 2783 2782 8742 623
Provisions For Liabilities Charges5 8364 9394 167       
Recoverable Value-added Tax  1 107764      
Share Capital Allotted Called Up Paid22521 622       
Tangible Fixed Assets Cost Or Valuation48 81948 819        
Tangible Fixed Assets Depreciation19 64124 12427 984       
Tangible Fixed Assets Depreciation Charged In Period 4 4833 860       
Total Additions Including From Business Combinations Property Plant Equipment    5586 9238155242 155940
Total Assets Less Current Liabilities232 824296 991670 515525 205504 677560 186580 952524 956580 216524 300
Trade Creditors Trade Payables  69 96073 57872 71387 78889 00074 70192 74284 062
Trade Debtors Trade Receivables  74       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 14th November 2023
filed on: 14th, November 2023
Free Download (5 pages)

Company search

Advertisements