ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chemys Limited

Chemys Limited is an active company incorporated on 22 April 2015 with the registered office located in Ilford, Greater London. Chemys Limited was registered 10 years ago.
Status
Active
Active since 7 years ago
Company No
09555121
Private limited company
Age
10 years
Incorporated 22 April 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 December 2024 (11 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (1 month remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Unit 8, Acorn Centre Roebuck Road
Hainault Business Park
Ilford
IG6 3TU
United Kingdom
Address changed on 27 Feb 2025 (8 months ago)
Previous address was 550 Uxbridge Road Pinner HA5 3LX England
Telephone
020 85008497
Email
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1976
Director • Pharmacist • British • Lives in England • Born in Jun 1942
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mango Healthcare Limited
Venichand Ranmal Harania is a mutual person.
Active
Spa Healthcare (UK) Limited
Venichand Ranmal Harania is a mutual person.
Active
Linton Pharmacy Limited
Venichand Ranmal Harania is a mutual person.
Active
Durachem Ltd
Venichand Ranmal Harania is a mutual person.
Active
Mango Pharmacy Limited
Venichand Ranmal Harania is a mutual person.
Active
Mango Morriston Ltd
Venichand Ranmal Harania is a mutual person.
Active
Linton Village Pharmacy Limited
Venichand Ranmal Harania is a mutual person.
Active
Pharmacy Friends Limited
Venichand Ranmal Harania is a mutual person.
Active
Brands
Chemys Limited
Chemys Limited is a medicine wholesaler based in the United Kingdom.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£1.17M
Increased by £445.41K (+61%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£1.69M
Increased by £698.07K (+70%)
Total Liabilities
-£418.84K
Increased by £245.99K (+142%)
Net Assets
£1.28M
Increased by £452.09K (+55%)
Debt Ratio (%)
25%
Increased by 7.37% (+42%)
Latest Activity
Registered Address Changed
8 Months Ago on 27 Feb 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Full Accounts Submitted
12 Months Ago on 5 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 5 Jul 2024
Mr Siddhit Shah Details Changed
1 Year 4 Months Ago on 5 Jul 2024
Mr Venichand Ranmal Harania Details Changed
1 Year 4 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 21 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 17 Nov 2023
Venichand Ranmal Harania (PSC) Resigned
7 Years Ago on 8 Dec 2017
Get Credit Report
Discover Chemys Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 550 Uxbridge Road Pinner HA5 3LX England to Unit 8, Acorn Centre Roebuck Road Hainault Business Park Ilford IG6 3TU on 27 February 2025
Submitted on 27 Feb 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 16 Dec 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 5 Nov 2024
Cessation of Venichand Ranmal Harania as a person with significant control on 8 December 2017
Submitted on 10 Oct 2024
Registered office address changed from 550 Uxbridge Road Pinner Middlesex HA5 3LX United Kingdom to Unit 8 the Acorn Centre Hainault Business Park Ilford IG6 3TU on 5 July 2024
Submitted on 5 Jul 2024
Director's details changed for Mr Venichand Ranmal Harania on 5 July 2024
Submitted on 5 Jul 2024
Director's details changed for Mr Siddhit Shah on 5 July 2024
Submitted on 5 Jul 2024
Registered office address changed from Unit 8 the Acorn Centre Hainault Business Park Ilford IG6 3TU England to 550 Uxbridge Road Pinner HA5 3LX on 5 July 2024
Submitted on 5 Jul 2024
Confirmation statement made on 8 December 2023 with no updates
Submitted on 21 Dec 2023
Total exemption full accounts made up to 30 April 2023
Submitted on 17 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year