CROSS CHEMIST LIMITED

Register to unlock more data on OkredoRegister

CROSS CHEMIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09002720

Incorporation date

17/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Royal Parade, London W5 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2014)
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon28/04/2025
Director's details changed for Mr Jay Rayani on 2025-04-13
dot icon25/04/2025
Director's details changed for Mr Ashish Shah on 2025-04-13
dot icon16/04/2025
Change of details for Dash Healthcare Limited as a person with significant control on 2025-04-14
dot icon13/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/05/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon15/09/2023
Satisfaction of charge 090027200002 in full
dot icon23/08/2023
Satisfaction of charge 090027200001 in full
dot icon18/08/2023
Second filing of Confirmation Statement dated 2023-04-17
dot icon07/08/2023
Change of details for Dash Healthcare Limited as a person with significant control on 2023-01-20
dot icon07/08/2023
Notification of Adds Healthcare Limited as a person with significant control on 2023-01-20
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon29/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon14/03/2019
Director's details changed for Mr Jay Rayani on 2019-03-14
dot icon14/03/2019
Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to 5 Royal Parade London W5 1ET on 2019-03-14
dot icon14/03/2019
Director's details changed for Mr Jay Rayani on 2019-03-14
dot icon14/03/2019
Director's details changed for Mr Ashish Shah on 2019-03-14
dot icon14/03/2019
Director's details changed for Mr Dhaval Umakant Patel on 2019-03-14
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/05/2018
Confirmation statement made on 2018-04-17 with updates
dot icon26/04/2018
Change of details for Dash Healthcare Limited as a person with significant control on 2018-04-17
dot icon09/01/2018
Director's details changed for Mr Jay Rayani on 2018-01-09
dot icon27/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon24/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon04/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr Dhaval Umakant Patel on 2016-01-18
dot icon18/01/2016
Director's details changed for Mr Ashish Shah on 2016-01-18
dot icon18/01/2016
Registered office address changed from 77 Beverley Gardens Stanmore Middlesex HA7 2AP to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2016-01-18
dot icon18/01/2016
Director's details changed for Mr Jay Rayani on 2016-01-18
dot icon11/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/11/2015
Compulsory strike-off action has been discontinued
dot icon10/11/2015
Previous accounting period extended from 2015-04-30 to 2015-09-30
dot icon10/11/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon23/10/2014
Registration of charge 090027200002, created on 2014-10-13
dot icon05/08/2014
Registration of charge 090027200001, created on 2014-07-30
dot icon25/06/2014
Appointment of Mr Dhaval Umakant Patel as a director
dot icon25/06/2014
Appointment of Mr Ashish Shah as a director
dot icon25/06/2014
Termination of appointment of Dash Healthcare Limited as a director
dot icon16/06/2014
Director's details changed for Mr Jay Riyani on 2014-04-17
dot icon17/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
46.67K
-
0.00
87.00K
-
2022
11
100.88K
-
0.00
137.23K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CROSS CHEMIST LIMITED

CROSS CHEMIST LIMITED is an(a) Active company incorporated on 17/04/2014 with the registered office located at 5 Royal Parade, London W5 1ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS CHEMIST LIMITED?

toggle

CROSS CHEMIST LIMITED is currently Active. It was registered on 17/04/2014 .

Where is CROSS CHEMIST LIMITED located?

toggle

CROSS CHEMIST LIMITED is registered at 5 Royal Parade, London W5 1ET.

What does CROSS CHEMIST LIMITED do?

toggle

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

What is the latest filing for CROSS CHEMIST LIMITED?

toggle

The latest filing was on 23/06/2025: Total exemption full accounts made up to 2024-09-30.