CHEMIDEX PHARMA LIMITED

Register to unlock more data on OkredoRegister

CHEMIDEX PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01676110

Incorporation date

08/11/1982

Size

Full

Contacts

Registered address

Registered address

8a Crabtree Road, Egham, Surrey TW20 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1982)
dot icon27/11/2025
Termination of appointment of Emma Jane Johnson as a director on 2025-11-10
dot icon30/09/2025
Appointment of Mr. Simon Ramsden as a director on 2025-09-29
dot icon22/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon08/07/2025
Termination of appointment of Benjamin Matthew Ash as a director on 2025-06-27
dot icon02/04/2025
Full accounts made up to 2024-06-30
dot icon02/04/2025
Registration of charge 016761100018, created on 2025-03-31
dot icon02/04/2025
Registration of charge 016761100019, created on 2025-03-31
dot icon11/12/2024
Satisfaction of charge 016761100017 in full
dot icon11/12/2024
Satisfaction of charge 016761100015 in full
dot icon11/12/2024
Satisfaction of charge 016761100014 in full
dot icon11/12/2024
Satisfaction of charge 016761100016 in full
dot icon13/09/2024
Change of details for Guy Semmens as a person with significant control on 2024-07-15
dot icon25/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon15/07/2024
Registered office address changed from Chemidex House Unit 7 Egham Business Village Crabtree Road, Egham Surrey TW20 8RB to 8a Crabtree Road Egham Surrey TW20 8RN on 2024-07-15
dot icon27/03/2024
Full accounts made up to 2023-06-30
dot icon05/03/2024
Cessation of Cortex 3 Guernsey Limited as a person with significant control on 2019-12-16
dot icon23/02/2024
Second filing for the notification of Guy Semmens as a person with significant control
dot icon18/07/2023
Termination of appointment of Steen Vangsgaard as a director on 2023-06-30
dot icon18/07/2023
Appointment of Mrs Emma Jane Johnson as a director on 2023-07-01
dot icon18/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon07/03/2023
Amended full accounts made up to 2022-06-30
dot icon03/03/2023
Resolutions
dot icon23/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/12/2022
Registration of charge 016761100016, created on 2022-11-30
dot icon01/12/2022
Registration of charge 016761100017, created on 2022-11-30
dot icon19/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon18/07/2022
Second filing for the appointment of Mr Andrew Michael Webb as a director
dot icon10/05/2022
Appointment of Mr Andrew Michael Webb as a director on 2022-05-01
dot icon10/05/2022
Termination of appointment of Ingvild Liborg as a director on 2022-04-30
dot icon04/05/2022
Full accounts made up to 2021-06-30
dot icon16/12/2021
Registration of charge 016761100015, created on 2021-12-15
dot icon23/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon30/06/2021
Appointment of Mr Steen Vangsgaard as a director on 2021-06-22
dot icon23/06/2021
Termination of appointment of Nikesh Engineer as a director on 2021-06-22
dot icon25/03/2021
Full accounts made up to 2020-06-30
dot icon15/09/2020
Confirmation statement made on 2020-07-17 with updates
dot icon17/04/2020
Appointment of Ingvild Liborg as a director on 2020-04-17
dot icon17/04/2020
Appointment of Mr Benjamin Matthew Ash as a director on 2020-04-17
dot icon02/03/2020
Full accounts made up to 2019-06-30
dot icon27/12/2019
Memorandum and Articles of Association
dot icon27/12/2019
Resolutions
dot icon19/12/2019
Cessation of Varsha Navinchandra Engineer as a person with significant control on 2019-12-16
dot icon19/12/2019
Cessation of Navinchandra Jamnadas Engineer as a person with significant control on 2019-12-16
dot icon19/12/2019
Notification of Guy Semmens as a person with significant control on 2019-12-16
dot icon19/12/2019
Notification of Cortex 3 Guernsey Limited as a person with significant control on 2019-12-16
dot icon17/12/2019
Registration of charge 016761100014, created on 2019-12-16
dot icon24/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon08/04/2019
Full accounts made up to 2018-06-30
dot icon23/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon12/03/2018
Full accounts made up to 2017-06-30
dot icon18/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon06/04/2016
Full accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon18/03/2015
Accounts for a medium company made up to 2014-06-30
dot icon06/11/2014
Termination of appointment of Misha Engineer as a secretary on 2014-10-17
dot icon20/10/2014
Termination of appointment of Misha Engineer as a director on 2014-10-17
dot icon30/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon30/07/2014
Registered office address changed from Chemidex House 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to Chemidex House Unit 7 Egham Business Village Crabtree Road, Egham Surrey TW20 8RB on 2014-07-30
dot icon25/03/2014
Accounts for a medium company made up to 2013-06-30
dot icon15/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon28/03/2013
Termination of appointment of Varsha Engineer as a director
dot icon28/03/2013
Termination of appointment of Navinchandra Engineer as a director
dot icon28/03/2013
Termination of appointment of Navinchandra Engineer as a secretary
dot icon27/03/2013
Appointment of Ms Misha Engineer as a secretary
dot icon27/03/2013
Accounts for a medium company made up to 2012-06-30
dot icon15/03/2013
Appointment of Dr Misha Engineer as a director
dot icon06/11/2012
Appointment of Dr Nikesh Engineer as a director
dot icon17/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon15/03/2012
Accounts for a medium company made up to 2011-06-30
dot icon03/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon03/08/2011
Director's details changed for Mrs Varsha Navinchandra Engineer on 2011-08-01
dot icon03/08/2011
Director's details changed for Mr Navinchandra Jamnadas Engineer on 2011-08-01
dot icon02/08/2011
Secretary's details changed for Mr Navinchandra Jamnadas Engineer on 2011-08-01
dot icon01/04/2011
Accounts for a medium company made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon19/04/2010
Accounts for a medium company made up to 2009-06-30
dot icon07/08/2009
Return made up to 17/07/09; full list of members
dot icon14/10/2008
Accounts for a medium company made up to 2008-06-30
dot icon14/10/2008
Accounts for a medium company made up to 2007-06-30
dot icon06/08/2008
Return made up to 17/07/08; no change of members
dot icon19/09/2007
Return made up to 17/07/07; no change of members
dot icon19/03/2007
Full accounts made up to 2006-06-30
dot icon27/07/2006
Return made up to 17/07/06; full list of members
dot icon16/03/2006
Accounts for a medium company made up to 2005-06-30
dot icon26/07/2005
Return made up to 17/07/05; full list of members
dot icon09/05/2005
Accounts for a medium company made up to 2004-06-30
dot icon26/07/2004
Return made up to 17/07/04; full list of members
dot icon07/07/2004
Accounts for a medium company made up to 2003-06-30
dot icon25/03/2004
Amended accounts made up to 2002-06-30
dot icon09/07/2003
Return made up to 17/07/03; full list of members
dot icon06/05/2003
Accounts for a medium company made up to 2002-06-30
dot icon25/07/2002
Return made up to 17/07/02; full list of members
dot icon24/04/2002
Full accounts made up to 2001-06-30
dot icon29/08/2001
Return made up to 17/07/01; full list of members
dot icon12/06/2001
Ad 25/04/01--------- £ si 2445900@1=2445900 £ ic 100/2446000
dot icon11/05/2001
Resolutions
dot icon12/03/2001
Full accounts made up to 2000-06-30
dot icon22/01/2001
Resolutions
dot icon22/01/2001
£ nc 1000/3000000 04/01/01
dot icon21/11/2000
Certificate of change of name
dot icon18/08/2000
Return made up to 17/07/00; full list of members
dot icon28/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon07/12/1999
Accounts for a medium company made up to 1999-06-30
dot icon15/10/1999
Return made up to 17/07/99; full list of members
dot icon23/07/1999
Registered office changed on 23/07/99 from: 1 weir road chertsey surrey KT16 8NF
dot icon13/04/1999
Particulars of mortgage/charge
dot icon20/11/1998
Particulars of mortgage/charge
dot icon06/11/1998
Accounts for a medium company made up to 1998-06-30
dot icon19/10/1998
Return made up to 17/07/98; no change of members
dot icon02/01/1998
Accounts for a medium company made up to 1997-06-30
dot icon01/09/1997
Return made up to 17/07/97; no change of members
dot icon28/01/1997
Accounts for a small company made up to 1996-06-30
dot icon02/10/1996
Return made up to 17/07/96; full list of members
dot icon13/03/1996
Accounts for a small company made up to 1995-06-30
dot icon02/10/1995
Return made up to 17/07/95; no change of members
dot icon10/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Particulars of mortgage/charge
dot icon16/09/1994
Return made up to 17/07/94; no change of members
dot icon09/05/1994
Accounts for a small company made up to 1993-06-30
dot icon25/08/1993
Return made up to 17/07/93; full list of members
dot icon12/08/1993
Particulars of mortgage/charge
dot icon18/12/1992
Full accounts made up to 1992-06-30
dot icon04/09/1992
Return made up to 17/07/92; no change of members
dot icon31/01/1992
Full accounts made up to 1991-06-30
dot icon18/11/1991
Particulars of mortgage/charge
dot icon24/09/1991
Return made up to 17/07/91; no change of members
dot icon18/04/1991
Full accounts made up to 1990-06-30
dot icon18/04/1991
Return made up to 10/03/91; full list of members
dot icon21/02/1991
Return made up to 21/03/90; full list of members
dot icon20/07/1990
Full accounts made up to 1989-06-30
dot icon20/07/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon11/08/1989
Full accounts made up to 1988-06-30
dot icon11/08/1989
Return made up to 17/07/89; full list of members
dot icon18/05/1989
Declaration of satisfaction of mortgage/charge
dot icon25/03/1989
Declaration of satisfaction of mortgage/charge
dot icon10/01/1989
Particulars of mortgage/charge
dot icon14/04/1988
Return made up to 29/03/88; full list of members
dot icon08/04/1988
Particulars of mortgage/charge
dot icon08/04/1988
Particulars of mortgage/charge
dot icon29/03/1988
Accounts made up to 1987-06-30
dot icon29/03/1988
Return made up to 04/12/87; full list of members
dot icon16/03/1988
Director resigned
dot icon10/02/1988
Particulars of mortgage/charge
dot icon20/12/1986
Full accounts made up to 1986-06-30
dot icon20/12/1986
Return made up to 12/12/86; full list of members
dot icon14/06/1986
Full accounts made up to 1985-06-30
dot icon14/06/1986
Return made up to 13/06/86; full list of members
dot icon08/11/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

33
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8,209,459.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
28.02M
-
30.68M
8.21M
-
2022
33
28.02M
-
30.68M
8.21M
-

Employees

2022

Employees

33 Ascended- *

Net Assets(GBP)

28.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

30.68M £Ascended- *

Cash in Bank(GBP)

8.21M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Emma Jane
Director
01/07/2023 - 10/11/2025
11
Vangsgaard, Steen
Director
22/06/2021 - 30/06/2023
7
Ash, Benjamin Matthew
Director
17/04/2020 - 27/06/2025
12
Webb, Andrew Michael
Director
01/05/2022 - Present
6
Engineer, Nikesh
Director
02/11/2012 - 22/06/2021
19

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

62
MOBUS FABRICS LIMITEDMobus Fabrics Russell Way, Off Bradford Rd, Brighouse, West Yorkshire HD6 4LX
Active

Category:

Finishing of textiles

Comp. code:

02954897

Reg. date:

02/08/1994

Turnover:

-

No. of employees:

37
NORTECH FOODS LIMITEDIngs Road, Ings Road, Doncaster, South Yorkshire DN5 9TL
Active

Category:

Manufacture of oils and fats

Comp. code:

01685437

Reg. date:

09/12/1982

Turnover:

-

No. of employees:

37
SPX COOLING TECHNOLOGIES UK LIMITED5th Floor One New Change, London EC4M 9AF
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

03076564

Reg. date:

06/07/1995

Turnover:

-

No. of employees:

38
STEEL SECTIONS (WARLEY) LIMITEDSteel Sections (Warley) Ltd Howard Street, Hill Top, West Bromwich B70 0ST
Active

Category:

Cold rolling of narrow strip

Comp. code:

01301924

Reg. date:

09/03/1977

Turnover:

-

No. of employees:

39
A.T. BEST HANDLERS LIMITED. Ninian Road, Brownsburn Industrial Estate, Airdrie, North Lanarkshire ML6 9SE
Active

Category:

Repair of machinery

Comp. code:

SC177091

Reg. date:

09/07/1997

Turnover:

-

No. of employees:

37

Description

copy info iconCopy

About CHEMIDEX PHARMA LIMITED

CHEMIDEX PHARMA LIMITED is an(a) Active company incorporated on 08/11/1982 with the registered office located at 8a Crabtree Road, Egham, Surrey TW20 8RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMIDEX PHARMA LIMITED?

toggle

CHEMIDEX PHARMA LIMITED is currently Active. It was registered on 08/11/1982 .

Where is CHEMIDEX PHARMA LIMITED located?

toggle

CHEMIDEX PHARMA LIMITED is registered at 8a Crabtree Road, Egham, Surrey TW20 8RN.

What does CHEMIDEX PHARMA LIMITED do?

toggle

CHEMIDEX PHARMA LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does CHEMIDEX PHARMA LIMITED have?

toggle

CHEMIDEX PHARMA LIMITED had 33 employees in 2022.

What is the latest filing for CHEMIDEX PHARMA LIMITED?

toggle

The latest filing was on 27/11/2025: Termination of appointment of Emma Jane Johnson as a director on 2025-11-10.