CHEMICAL INTELLIGENCE LIMITED

Register to unlock more data on OkredoRegister

CHEMICAL INTELLIGENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08187340

Incorporation date

22/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Part First Floor, Bateman House, 82-88 Hills Road, Cambridge CB2 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2012)
dot icon30/04/2025
Total exemption full accounts made up to 2024-08-30
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon05/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon08/08/2023
Compulsory strike-off action has been discontinued
dot icon07/08/2023
Full accounts made up to 2022-08-31
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon31/01/2022
Notification of Bmg (British Medical Group) Limited as a person with significant control on 2022-01-25
dot icon31/01/2022
Cessation of Robert Timothy Gros as a person with significant control on 2022-01-25
dot icon12/01/2022
Registered office address changed from Lordship Close 8 Gog Magog Way Stapleford Cambridge CB22 5BQ England to Part First Floor, Bateman House 82-88 Hills Road Cambridge CB2 1LQ on 2022-01-12
dot icon28/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon03/11/2020
Director's details changed for Mr Robert Timothy Gros on 2020-10-31
dot icon03/11/2020
Registered office address changed from Woodside 57a London Road Harston Cambridge CB22 7QJ England to Lordship Close 8 Gog Magog Way Stapleford Cambridge CB22 5BQ on 2020-11-03
dot icon02/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/10/2019
Change of details for Mr Timothy Robert Gros as a person with significant control on 2016-08-22
dot icon31/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/01/2019
Director's details changed for Mr Robert Timothy Gros on 2019-01-02
dot icon15/01/2019
Registered office address changed from 57a 57a London Road Harston Cambridge CB22 7QJ England to Woodside 57a London Road Harston Cambridge CB22 7QJ on 2019-01-15
dot icon15/01/2019
Registered office address changed from Sibleys Farm Sibleys Lane Henham Bishop's Stortford CM22 6FH United Kingdom to 57a 57a London Road Harston Cambridge CB22 7QJ on 2019-01-15
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/09/2018
Compulsory strike-off action has been discontinued
dot icon14/08/2018
Registered office address changed from The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW to Sibleys Farm Sibleys Lane Henham Bishop's Stortford CM22 6FH on 2018-08-14
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon24/10/2017
Director's details changed for Mr Robert Timothy Gros on 2017-10-24
dot icon31/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2017
Satisfaction of charge 081873400001 in full
dot icon23/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon08/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon24/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/09/2015
Compulsory strike-off action has been discontinued
dot icon22/09/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon18/03/2015
Registered office address changed from Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX to The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on 2015-03-18
dot icon13/01/2015
Compulsory strike-off action has been discontinued
dot icon12/01/2015
Annual return made up to 2014-08-22 with full list of shareholders
dot icon16/12/2014
First Gazette notice for compulsory strike-off
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/11/2013
Registration of charge 081873400001
dot icon23/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon22/08/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
1.11M
-
628.88K
10.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gros, Robert Timothy
Director
22/08/2012 - Present
27

Persons with Significant Control

1
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 CHEMICAL INTELLIGENCE LIMITED

CHEMICAL INTELLIGENCE LIMITED is an(a) Active company incorporated on 22/08/2012 with the registered office located at Part First Floor, Bateman House, 82-88 Hills Road, Cambridge CB2 1LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMICAL INTELLIGENCE LIMITED?

toggle

CHEMICAL INTELLIGENCE LIMITED is currently Active. It was registered on 22/08/2012 .

Where is CHEMICAL INTELLIGENCE LIMITED located?

toggle

CHEMICAL INTELLIGENCE LIMITED is registered at Part First Floor, Bateman House, 82-88 Hills Road, Cambridge CB2 1LQ.

What does CHEMICAL INTELLIGENCE LIMITED do?

toggle

CHEMICAL INTELLIGENCE LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for CHEMICAL INTELLIGENCE LIMITED?

toggle

The latest filing was on 30/04/2025: Total exemption full accounts made up to 2024-08-30.