Background WavePink WaveYellow Wave

ANI-CHEM LIMITED (01652608)

ANI-CHEM LIMITED (01652608) is an active UK company. incorporated on 20 July 1982. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ANI-CHEM LIMITED has been registered for 43 years. Current directors include HASSAM, Shan Abbas, KANANI, Abbas Mohamed.

Company Number
01652608
Status
active
Type
ltd
Incorporated
20 July 1982
Age
43 years
Address
1406 Coventry Road, Birmingham, B25 8AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
HASSAM, Shan Abbas, KANANI, Abbas Mohamed
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANI-CHEM LIMITED

ANI-CHEM LIMITED is an active company incorporated on 20 July 1982 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ANI-CHEM LIMITED was registered 43 years ago.(SIC: 47730)

Status

active

Active since 43 years ago

Company No

01652608

LTD Company

Age

43 Years

Incorporated 20 July 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

1406 Coventry Road South Yardley Birmingham, B25 8AE,

Previous Addresses

1st Floor Cashs Business Centre 228 Widdrington Road Coventry Warwickshire CV1 4PB
From: 16 October 2012To: 11 April 2017
C/O Shah & Co 1a Station Street East Foleshill Coventry Warwickshire CV6 5FL
From: 20 July 1982To: 16 October 2012
Timeline

23 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Jul 82
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
May 17
Director Left
Aug 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HASSAM, Shan Abbas

Active
Coventry Road, BirminghamB25 8AE
Born May 1985
Director
Appointed 07 Apr 2017

KANANI, Abbas Mohamed

Active
Coventry Road, BirminghamB25 8AE
Born May 1984
Director
Appointed 07 Apr 2017

SHAH, Rohit Jayantilal

Resigned
31 Heycroft, CoventryCV4 7HE
Secretary
Appointed N/A
Resigned 07 Apr 2017

MISTRY, Balwant

Resigned
34 Brudenell Close, RugbyCV22 7GN
Born August 1956
Director
Appointed N/A
Resigned 07 Apr 2017

SHAH, Rohit Jayantilal

Resigned
31 Heycroft, CoventryCV4 7HE
Born July 1959
Director
Appointed N/A
Resigned 07 Apr 2017

Persons with significant control

4

1 Active
3 Ceased
Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2022
Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2017
Ceased 12 Jan 2022

Mr Balwant Mistry

Ceased
Cawston Grange, RugbyCV22 7GN
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 07 Apr 2017

Mr Rohit Jayantilal Shah

Ceased
CoventryCV4 7HE
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 January 2022
RESOLUTIONSResolutions
Memorandum Articles
13 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Legacy
18 May 2010
MG02MG02
Legacy
18 May 2010
MG02MG02
Legacy
18 May 2010
MG02MG02
Legacy
18 May 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 November 2001
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
88(2)R88(2)R
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
88(2)R88(2)R
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
14 November 1997
88(2)R88(2)R
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
30 October 1995
403aParticulars of Charge Subject to s859A
Legacy
30 October 1995
403aParticulars of Charge Subject to s859A
Legacy
30 October 1995
403aParticulars of Charge Subject to s859A
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Legacy
24 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
15 June 1994
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 June 1994
AUDAUD
Legacy
23 May 1994
287Change of Registered Office
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Resolution
22 April 1991
RESOLUTIONSResolutions
Legacy
22 April 1991
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Accounts With Accounts Type Small
13 December 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Accounts With Accounts Type Small
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
1 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Incorporation Company
20 July 1982
NEWINCIncorporation