ANIKCHEM LIMITED

Register to unlock more data on OkredoRegister

ANIKCHEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05859821

Incorporation date

27/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Sidmouth Parade, Sidmouth Road, London NW2 5HGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2006)
dot icon27/03/2026
Resolutions
dot icon25/03/2026
Particulars of variation of rights attached to shares
dot icon13/03/2026
Director's details changed for Mrs Reshma Narendra Patel on 2026-03-13
dot icon13/03/2026
Director's details changed for Mr Hasmukh Lal Patel on 2026-03-01
dot icon13/03/2026
Change of details for Mr Hasmukh Lal Patel as a person with significant control on 2026-03-01
dot icon13/03/2026
Notification of Reshma Narendra Patel as a person with significant control on 2026-03-01
dot icon18/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon06/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon05/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon26/08/2022
Registered office address changed from , 9 Sidmouth Parade, Sidmouth Road, London, NW2 5HG to 6 Sidmouth Parade Sidmouth Road London NW2 5HG on 2022-08-26
dot icon29/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/02/2022
Registration of charge 058598210016, created on 2022-02-09
dot icon19/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon04/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/01/2019
Registration of charge 058598210013, created on 2019-01-17
dot icon23/01/2019
Registration of charge 058598210015, created on 2019-01-17
dot icon23/01/2019
Registration of charge 058598210014, created on 2019-01-17
dot icon06/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Appointment of Mr Hashmukh Lal Patel as a director on 2015-10-01
dot icon24/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon24/09/2011
Particulars of a mortgage or charge / charge no: 11
dot icon24/09/2011
Particulars of a mortgage or charge / charge no: 12
dot icon24/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon15/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon01/07/2010
Secretary's details changed for Hasmukh Lal Patel on 2009-10-02
dot icon01/07/2010
Director's details changed for Reshma Narendra Patel on 2009-10-02
dot icon12/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/08/2009
Return made up to 27/06/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon24/11/2008
Return made up to 27/06/08; full list of members
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon16/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/09/2007
Return made up to 27/06/07; full list of members
dot icon21/08/2007
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon08/12/2006
Registered office changed on 08/12/06 from:\9 sidmouth parade, sidmouth road, willesden, london NW2 5HG
dot icon19/10/2006
Registered office changed on 19/10/06 from:\100 stockwell road, london, SW9 9HR
dot icon14/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Secretary's particulars changed
dot icon03/10/2006
Director's particulars changed
dot icon29/09/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon27/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

0
2022
change arrow icon+10.36 % *

* during past year

Cash in Bank

£441,143.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
908.67K
-
0.00
399.74K
-
2022
0
986.56K
-
0.00
441.14K
-
2022
0
986.56K
-
0.00
441.14K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

986.56K £Ascended8.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

441.14K £Ascended10.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Reshma Narendra Patel
Director
27/06/2006 - Present
-
Patel, Hasmukh Lal
Director
01/10/2015 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANIKCHEM LIMITED

ANIKCHEM LIMITED is an(a) Active company incorporated on 27/06/2006 with the registered office located at 6 Sidmouth Parade, Sidmouth Road, London NW2 5HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANIKCHEM LIMITED?

toggle

ANIKCHEM LIMITED is currently Active. It was registered on 27/06/2006 .

Where is ANIKCHEM LIMITED located?

toggle

ANIKCHEM LIMITED is registered at 6 Sidmouth Parade, Sidmouth Road, London NW2 5HG.

What does ANIKCHEM LIMITED do?

toggle

ANIKCHEM LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for ANIKCHEM LIMITED?

toggle

The latest filing was on 27/03/2026: Resolutions.