ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alchemy Ingredients Limited

Alchemy Ingredients Limited is an active company incorporated on 17 February 2017 with the registered office located in London, Greater London. Alchemy Ingredients Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10626359
Private limited company
Age
8 years
Incorporated 17 February 2017
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 September 2025 (3 months ago)
Next confirmation dated 19 September 2026
Due by 3 October 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
The Bindery, 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
United Kingdom
Address changed on 8 Dec 2025 (29 days ago)
Previous address was Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow Bucks SL7 1PB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1974
Director • British • Lives in England • Born in Jul 1987
Director • British • Lives in England • Born in Oct 1984
Director • British • Lives in England • Born in Aug 1972
Elementis Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elementis Holdings Limited
Hannah Kate Constantine is a mutual person.
Active
Elementis Securities Limited
Hannah Kate Constantine is a mutual person.
Active
Elementis UK Limited
Hannah Kate Constantine is a mutual person.
Active
Agrichrome Limited
Hannah Kate Constantine is a mutual person.
Active
Elementis Overseas Investments Limited
Hannah Kate Constantine is a mutual person.
Active
Brands
Alchemy Ingredients
Alchemy Ingredients is a company that provides naturally derived functional ingredients for cosmetic formulations.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.44M
Increased by £515.71K (+56%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 3 (+21%)
Total Assets
£3.82M
Increased by £549.95K (+17%)
Total Liabilities
-£705K
Increased by £188.76K (+37%)
Net Assets
£3.12M
Increased by £361.19K (+13%)
Debt Ratio (%)
18%
Increased by 2.67% (+17%)
Latest Activity
Registered Address Changed
29 Days Ago on 8 Dec 2025
Ms Sarah Louise Patrick Appointed
1 Month Ago on 4 Dec 2025
Katharina Helen Marie Kearney Details Changed
1 Month Ago on 26 Nov 2025
Katharina Helen Marie Kearney Appointed
1 Month Ago on 26 Nov 2025
Elementis Holdings Limited (PSC) Appointed
1 Month Ago on 26 Nov 2025
Mark William Walker (PSC) Resigned
1 Month Ago on 26 Nov 2025
Mark William Walker Resigned
1 Month Ago on 26 Nov 2025
Sarah Louise Patrick Resigned
1 Month Ago on 26 Nov 2025
Caroline Recardo Resigned
1 Month Ago on 26 Nov 2025
Sara Margareta Bergstedt Resigned
1 Month Ago on 26 Nov 2025
Get Credit Report
Discover Alchemy Ingredients Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Sarah Louise Patrick as a director on 4 December 2025
Submitted on 17 Dec 2025
Appointment of Mrs Hannah Kate Constantine as a director on 26 November 2025
Submitted on 8 Dec 2025
Appointment of Mr Aaron John Dine as a director on 26 November 2025
Submitted on 8 Dec 2025
Termination of appointment of Sara Margareta Bergstedt as a director on 26 November 2025
Submitted on 8 Dec 2025
Termination of appointment of Caroline Recardo as a director on 26 November 2025
Submitted on 8 Dec 2025
Termination of appointment of Sarah Louise Patrick as a director on 26 November 2025
Submitted on 8 Dec 2025
Termination of appointment of Mark William Walker as a director on 26 November 2025
Submitted on 8 Dec 2025
Cessation of Mark William Walker as a person with significant control on 26 November 2025
Submitted on 8 Dec 2025
Notification of Elementis Holdings Limited as a person with significant control on 26 November 2025
Submitted on 8 Dec 2025
Registered office address changed from Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow Bucks SL7 1PB United Kingdom to The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN on 8 December 2025
Submitted on 8 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year