UKBizDB.co.uk

CHEMISTRY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chemistry Limited. The company was founded 24 years ago and was given the registration number 03801760. The firm's registered office is in LONDON. You can find them at Burlington House, Piccadilly, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CHEMISTRY LIMITED
Company Number:03801760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1999
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Burlington House, Piccadilly, London, W1J 0BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burlington House, Piccadilly, London, W1J 0BA

Secretary11 January 2016Active
Burlington House, Piccadilly, London, England, W1J 0BA

Director07 March 2012Active
Burlington House, Piccadilly, London, W1J 0BA

Director10 May 2017Active
Burlington House, Piccadilly, London, W1J 0BA

Director14 May 2018Active
Burlington House, Piccadilly, London, England, W1J 0BA

Secretary09 May 2013Active
Rayments Farm, Wimbish Upper Green, Saffron Walden, CB10 2XJ

Secretary01 April 2003Active
The Elms Talls Lane, Fenstanton, Huntingdon, PE18 9JJ

Secretary06 July 1999Active
Auldstone House, 4 Adams Court Waterbeach, Cambridge, CB25 9PP

Secretary03 October 2006Active
16 Hills Avenue, Cambridge, CB1 7XA

Secretary01 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 July 1999Active
50 Forge End, Chiswell Green, St Albans, AL2 3EQ

Director02 July 2008Active
Lostock Hall Gatehouse, Mill Lane, Bolton, BL6 4BS

Director01 February 2006Active
10 Nailsworth Road, Dorridge, Solihull, B93 8NS

Director12 January 2007Active
Burlington House, Piccadilly, London, W1J 0BA

Director16 March 2015Active
Bakery Cottage 2 Rectory Lane, Market Bosworth, Nuneaton, CV13 0LS

Director19 April 2006Active
19 Arnos Grove, Southgate, London, N14 7AE

Director04 August 2005Active
Laburnum Cheverells Green, Markyate, St Albans, AL3 8RN

Director30 September 2000Active
Rayments Farm, Wimbish Upper Green, Saffron Walden, CB10 2XJ

Director01 August 2005Active
The Barn, Bishopton, Ripon, HG4 2QL

Director01 February 2006Active
Burlington House, Piccadilly, London, England, W1J 0BA

Director26 July 2012Active
Burlington House, Piccadilly, London, England, W1J 0BA

Director26 July 2012Active
College Farm House, Meldreth, Royston, SG8 6NT

Director06 July 1999Active
16 Ashlands, Ford, Salisbury, SP4 6DY

Director06 July 1999Active
Burlington House, Piccadilly, London, W1V 0BN

Director16 June 2010Active
Warren Farmhouse Warren Cottages, Warren Lane Cottered, Buntingford, SG9 9QG

Director13 February 2001Active
Thomas Graham House, 290 Science Park, Milton Road, Cambridge, United Kingdom, CB4 0WF

Director16 February 2011Active
44 Ridgmount Gardens, London, WC1E 7AT

Director01 February 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Accounts

Accounts with accounts type small.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type small.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2020-05-20Accounts

Accounts with accounts type small.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type small.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type small.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2016-07-27Accounts

Accounts with accounts type full.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Officers

Appoint person secretary company with name date.

Download
2016-01-12Officers

Termination secretary company with name termination date.

Download
2015-06-02Accounts

Accounts with accounts type full.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.