CHEMAGILITY LIMITED

Register to unlock more data on OkredoRegister

CHEMAGILITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04512553

Incorporation date

15/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon30/11/2023
Registered office address changed from 2 Building 2 18 Guildford Business Park Rd Guildford GU2 8XG England to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 2023-11-30
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon29/06/2021
Director's details changed for Mr David Robert Brown on 2021-06-28
dot icon19/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2 Building 2 18 Guildford Business Park Rd Guildford GU2 8XG on 2019-04-04
dot icon20/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2017
Director's details changed for Mr David Robert Brown on 2017-10-16
dot icon17/10/2017
Register inspection address has been changed from 34 Eggars Field Bentley Farnham Surrey GU10 5LD England to 11 Goodyers Alton GU34 2SH
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon18/05/2016
Director's details changed for Mr Neil Peter Mitchell on 2016-05-18
dot icon18/05/2016
Secretary's details changed for David Robert Brown on 2016-05-18
dot icon18/05/2016
Director's details changed for David Robert Brown on 2016-05-18
dot icon16/05/2016
Registered office address changed from Town Hall Buildings Castle Street Farnham Surrey GU9 7LP to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 2016-05-16
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon27/08/2015
Register(s) moved to registered inspection location 34 Eggars Field Bentley Farnham Surrey GU10 5LD
dot icon27/08/2015
Register inspection address has been changed to 34 Eggars Field Bentley Farnham Surrey GU10 5LD
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon21/08/2014
Director's details changed for Mr Neil Peter Mitchell on 2014-01-01
dot icon21/08/2014
Director's details changed for David Robert Brown on 2014-01-01
dot icon16/09/2013
Registered office address changed from 34 Eggars Field, Bentley Farnham Surrey GU10 5LD on 2013-09-16
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon23/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mr Neil Peter Mitchell on 2010-08-15
dot icon20/08/2010
Director's details changed for David Robert Brown on 2010-08-15
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/08/2009
Return made up to 15/08/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 15/08/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/09/2007
Return made up to 15/08/07; full list of members
dot icon07/09/2007
Director's particulars changed
dot icon04/09/2007
New secretary appointed
dot icon04/09/2007
Secretary resigned
dot icon06/09/2006
Return made up to 15/08/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/09/2005
Return made up to 15/08/05; full list of members
dot icon23/08/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon27/06/2005
Certificate of change of name
dot icon16/09/2004
Return made up to 15/08/04; full list of members
dot icon21/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/09/2003
Return made up to 15/08/03; full list of members
dot icon04/10/2002
Ad 30/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon04/10/2002
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-14.43 % *

* during past year

Cash in Bank

£45,791.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.97K
-
0.00
53.52K
-
2022
2
30.40K
-
0.00
45.79K
-
2022
2
30.40K
-
0.00
45.79K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

30.40K £Descended-10.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.79K £Descended-14.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Neil Peter
Director
25/05/2005 - Present
2
Brown, David Robert
Director
15/08/2002 - Present
2
Brown, David Robert
Secretary
03/09/2007 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEMAGILITY LIMITED

CHEMAGILITY LIMITED is an(a) Active company incorporated on 15/08/2002 with the registered office located at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMAGILITY LIMITED?

toggle

CHEMAGILITY LIMITED is currently Active. It was registered on 15/08/2002 .

Where is CHEMAGILITY LIMITED located?

toggle

CHEMAGILITY LIMITED is registered at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX.

What does CHEMAGILITY LIMITED do?

toggle

CHEMAGILITY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CHEMAGILITY LIMITED have?

toggle

CHEMAGILITY LIMITED had 2 employees in 2022.

What is the latest filing for CHEMAGILITY LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-11 with no updates.