Background WavePink WaveYellow Wave

CROY CHEM LIMITED (01499506)

CROY CHEM LIMITED (01499506) is an active UK company. incorporated on 2 June 1980. with registered office in Purley. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. CROY CHEM LIMITED has been registered for 45 years. Current directors include SHARMA, Anup, SHARMA, Avnish.

Company Number
01499506
Status
active
Type
ltd
Incorporated
2 June 1980
Age
45 years
Address
118b Woodcote Valley Road, Purley, CR8 3BF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SHARMA, Anup, SHARMA, Avnish
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROY CHEM LIMITED

CROY CHEM LIMITED is an active company incorporated on 2 June 1980 with the registered office located in Purley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. CROY CHEM LIMITED was registered 45 years ago.(SIC: 47730)

Status

active

Active since 45 years ago

Company No

01499506

LTD Company

Age

45 Years

Incorporated 2 June 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

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

118b Woodcote Valley Road Purley, CR8 3BF,

Previous Addresses

81 Turnpike Link Croydon Surrey CR0 5NU
From: 22 September 2010To: 19 December 2024
9 Westfield Drive Harrow Middlesex HA3 9EG United Kingdom
From: 2 June 1980To: 22 September 2010
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Owner Exit
Jun 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SHARMA, Anup

Active
146 Shirley Way, CroydonCR0 8PF
Born April 1955
Director
Appointed 10 May 2009

SHARMA, Avnish

Active
Woodcote Valley Road, PurleyCR8 3BF
Born December 1963
Director
Appointed 30 Apr 2009

MAKADIA, Arvind Kacharalal

Resigned
9 Westfield Drive, HarrowHA3 9EG
Secretary
Appointed 08 May 2009
Resigned 28 Apr 2010

PATEL, Mukundrai

Resigned
8 East Way, CroydonCR0 8AH
Secretary
Appointed N/A
Resigned 08 Mar 2004

VADI, Asha

Resigned
11 Chatsworth Close, West WickhamBR4 9QS
Secretary
Appointed 08 Mar 2004
Resigned 08 May 2009

PATEL, Mukundrai

Resigned
8 East Way, CroydonCR0 8AH
Born December 1939
Director
Appointed N/A
Resigned 31 Mar 2005

VADI, Vijay

Resigned
11 Chatsworth Close, West WickhamBR4 9QS
Born April 1952
Director
Appointed N/A
Resigned 08 May 2009

Persons with significant control

2

1 Active
1 Ceased
Monahan Avenue, PurleyCR8 3BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2024

Kundansai Limited

Ceased
Turnpike Link, CroydonCR0 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Legacy
25 September 2009
225Change of Accounting Reference Date
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
287Change of Registered Office
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
403aParticulars of Charge Subject to s859A
Legacy
13 May 2009
395Particulars of Mortgage or Charge
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
9 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
403aParticulars of Charge Subject to s859A
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Resolution
11 July 1997
RESOLUTIONSResolutions
Resolution
11 July 1997
RESOLUTIONSResolutions
Resolution
11 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Legacy
10 February 1994
395Particulars of Mortgage or Charge
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1992
AAAnnual Accounts
Legacy
28 April 1992
363b363b
Accounts With Accounts Type Small
1 August 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
24 July 1989
363363
Accounts With Accounts Type Small
17 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Accounts With Accounts Type Small
17 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 May 1986
363363
Legacy
6 May 1986
363363