Background WavePink WaveYellow Wave

V. U. CHEM LIMITED (01637374)

V. U. CHEM LIMITED (01637374) is an active UK company. incorporated on 21 May 1982. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. V. U. CHEM LIMITED has been registered for 43 years. Current directors include AMIN, Anisha Udhyam, Dr, AMIN, Bhavini Udhyam, AMIN, Udhyam Babubhai.

Company Number
01637374
Status
active
Type
ltd
Incorporated
21 May 1982
Age
43 years
Address
Britbuild House, London, SW16 3RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
AMIN, Anisha Udhyam, Dr, AMIN, Bhavini Udhyam, AMIN, Udhyam Babubhai
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V. U. CHEM LIMITED

V. U. CHEM LIMITED is an active company incorporated on 21 May 1982 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. V. U. CHEM LIMITED was registered 43 years ago.(SIC: 47730)

Status

active

Active since 43 years ago

Company No

01637374

LTD Company

Age

43 Years

Incorporated 21 May 1982

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Britbuild House 327 Norbury Avenue London, SW16 3RW,

Previous Addresses

166, Weir Road, Balham, London. SW12 0NP
From: 21 May 1982To: 11 June 2025
Timeline

11 key events • 1982 - 2022

Funding Officers Ownership
Company Founded
May 82
Company Founded
May 82
Loan Secured
Dec 17
Loan Secured
Dec 17
Capital Reduction
Apr 18
Share Buyback
Apr 18
Director Joined
Sept 20
Director Joined
Mar 21
Loan Secured
May 22
Loan Secured
May 22
Director Left
Jun 22
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

AMIN, Bhavini Udhyam

Active
Kingswood Manor, Lower KingswoodKT20 7AJ
Secretary
Appointed 04 Jul 2005

AMIN, Anisha Udhyam, Dr

Active
Weir Road, LondonSW12 0NP
Born September 1990
Director
Appointed 08 Mar 2021

AMIN, Bhavini Udhyam

Active
327 Norbury Avenue, LondonSW16 3RW
Born December 1963
Director
Appointed N/A

AMIN, Udhyam Babubhai

Active
327 Norbury Avenue, LondonSW16 3RW
Born December 1961
Director
Appointed N/A

AMIN, Anju Vatsal

Resigned
Kingswood Manor, Lower Kingswood
Secretary
Appointed 03 Mar 1995
Resigned 04 Jul 2005

AMIN, Babubhai Manubhai

Resigned
38 Woodmansterne Road, CarshaltonSM5 4JN
Secretary
Appointed N/A
Resigned 03 Mar 1995

AMIN, Anju Vatsal

Resigned
Kingswood Manor, Lower Kingswood
Born October 1961
Director
Appointed N/A
Resigned 04 Jul 2005

AMIN, Vatsal Babubhai

Resigned
Kingswood Manor Stubbs Lane, Lower KingswoodKT20 7AJ
Born April 1957
Director
Appointed N/A
Resigned 04 Jul 2005

BHARTIA, Alok

Resigned
166, LondonSW12 0NP
Born September 1958
Director
Appointed 25 Sept 2020
Resigned 07 Jun 2022

Persons with significant control

1

Mr Udhyam Babubhai Amin

Active
327 Norbury Avenue, LondonSW16 3RW
Born December 1961

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Small
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Capital Cancellation Shares
6 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 April 2018
SH03Return of Purchase of Own Shares
Resolution
29 January 2018
RESOLUTIONSResolutions
Resolution
29 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 January 2016
AR01AR01
Accounts With Accounts Type Small
3 December 2015
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Small
19 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Legacy
20 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Small
17 November 2010
AAAnnual Accounts
Legacy
11 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
11 November 2008
363aAnnual Return
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
363aAnnual Return
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
8 March 2006
363aAnnual Return
Legacy
8 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
395Particulars of Mortgage or Charge
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2002
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
21 May 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
363sAnnual Return (shuttle)
Resolution
1 April 1993
RESOLUTIONSResolutions
Resolution
1 April 1993
RESOLUTIONSResolutions
Resolution
1 April 1993
RESOLUTIONSResolutions
Legacy
1 April 1993
287Change of Registered Office
Accounts With Accounts Type Small
1 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
6 July 1992
363aAnnual Return
Legacy
6 July 1992
363aAnnual Return
Legacy
6 July 1992
363aAnnual Return
Legacy
23 June 1992
224224
Legacy
13 November 1991
395Particulars of Mortgage or Charge
Legacy
21 May 1991
395Particulars of Mortgage or Charge
Legacy
21 May 1991
395Particulars of Mortgage or Charge
Legacy
27 November 1989
395Particulars of Mortgage or Charge
Legacy
23 November 1989
363363
Legacy
3 November 1989
288288
Legacy
2 November 1988
288288
Legacy
13 September 1988
395Particulars of Mortgage or Charge
Legacy
7 September 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 August 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Accounts With Made Up Date
10 February 1988
AAAnnual Accounts
Legacy
6 August 1987
287Change of Registered Office
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
AC05AC05
Legacy
11 July 1986
395Particulars of Mortgage or Charge
Incorporation Company
21 May 1982
NEWINCIncorporation
Incorporation Company
21 May 1982
NEWINCIncorporation