Background WavePink WaveYellow Wave

KALMAK (CHEMISTS) LIMITED (01028220)

KALMAK (CHEMISTS) LIMITED (01028220) is an active UK company. incorporated on 21 October 1971. with registered office in Stratford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KALMAK (CHEMISTS) LIMITED has been registered for 54 years. Current directors include OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel, OSEI-BONSU, Daniel Jr.

Company Number
01028220
Status
active
Type
ltd
Incorporated
21 October 1971
Age
54 years
Address
54 The Stratford Centre, Stratford, E15 1XE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel, OSEI-BONSU, Daniel Jr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALMAK (CHEMISTS) LIMITED

KALMAK (CHEMISTS) LIMITED is an active company incorporated on 21 October 1971 with the registered office located in Stratford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KALMAK (CHEMISTS) LIMITED was registered 54 years ago.(SIC: 86900)

Status

active

Active since 54 years ago

Company No

01028220

LTD Company

Age

54 Years

Incorporated 21 October 1971

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

54 The Stratford Centre The Mall Stratford, E15 1XE,

Previous Addresses

9 Upper Ground London SE1 9LP
From: 9 January 2014To: 8 October 2018
1 Milroy Walk Kings Reach Stamford Street London SE1 9LW
From: 21 October 1971To: 9 January 2014
Timeline

32 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Oct 71
Director Joined
Oct 10
New Owner
Jan 18
Loan Cleared
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Jun 19
New Owner
Jun 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Oct 22
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Loan Secured
Aug 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
New Owner
Nov 25
0
Funding
11
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

OSEI-BONSU, Benedicta

Active
The Mall, StratfordE15 1XE
Born November 1974
Director
Appointed 25 Mar 2024

OSEI-BONSU, Daniel

Active
The Mall, StratfordE15 1XE
Born November 1971
Director
Appointed 25 Mar 2024

OSEI-BONSU, Daniel Jr

Active
The Mall, StratfordE15 1XE
Born September 1998
Director
Appointed 24 Oct 2022

KATTAN, Albert

Resigned
Telos, LondonN3 3PD
Secretary
Appointed N/A
Resigned 04 Jul 1996

KATTAN, Christine

Resigned
Half Moon Lane, LondonSE24 9JG
Secretary
Appointed 09 Jan 2006
Resigned 01 Oct 2018

KATTAN, Meir

Resigned
187 Half Moon Lane, LondonSE24 9JG
Secretary
Appointed 04 Jul 1996
Resigned 08 Jan 2006

KATTAN, Albert

Resigned
Telos, LondonN3 3PD
Born February 1906
Director
Appointed N/A
Resigned 09 Jan 2006

KATTAN, Christine

Resigned
Half Moon Lane, LondonSE24 9JG
Born November 1957
Director
Appointed 04 Mar 2009
Resigned 01 Oct 2018

KATTAN, Meir

Resigned
187 Half Moon Lane, LondonSE24 9JG
Born June 1942
Director
Appointed N/A
Resigned 01 Oct 2018

KATTAN, Zara Lisa

Resigned
Upper Ground, LondonSE1 9LP
Born March 1971
Director
Appointed 01 Oct 2010
Resigned 01 Oct 2018

OSEI-BONSU, Benedicta

Resigned
54 The Mall, StratfordE15 1XE
Born November 1974
Director
Appointed 01 Oct 2018
Resigned 24 Mar 2024

OSEI-BONSU, Daniel

Resigned
54 The Mall, StratfordE15 1XE
Born November 1971
Director
Appointed 01 Oct 2018
Resigned 24 Mar 2024

Persons with significant control

9

2 Active
7 Ceased

Mr Daniel Osei-Bonsu

Active
The Mall, StratfordE15 1XE
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Nov 2025

Mr Daniel Jr Ose-Bonsu

Ceased
The Mall, StratfordE15 1XE
Born September 1998

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2024
Ceased 27 Mar 2024

Mr Daniel Jr Osei-Bonsu

Active
The Mall, StratfordE15 1XE
Born September 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2024

Mr Daniel Osei-Bonsu

Ceased
The Mall, StratfordE15 1XE
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2024
Ceased 27 Mar 2024

Mr Daniel Jr Osei-Bonsu

Ceased
The Mall, StratfordE15 1XE
Born September 1998

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Mar 2024
Ceased 25 Mar 2024

Mr Daniel Osei-Bonsu

Ceased
The Mall, StratfordE15 1XE
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2019
Ceased 24 Mar 2024
The Mall, StratfordE15 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018
Ceased 17 Jun 2019

Mr Meir Kattan

Ceased
Half Moon Lane, LondonSE24 9JG
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2017
Ceased 01 Oct 2018

Mrs Christine Kattan

Ceased
Half Moon Lane, LondonSE24 9JG
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

137

Change To A Person With Significant Control
7 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
25 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
353353
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
225Change of Accounting Reference Date
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1992
AAAnnual Accounts
Legacy
6 December 1991
288288
Accounts With Accounts Type Small
6 December 1991
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Legacy
16 October 1991
288288
Accounts With Accounts Type Small
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Legacy
17 September 1990
403aParticulars of Charge Subject to s859A
Legacy
23 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 October 1971
NEWINCIncorporation