Background WavePink WaveYellow Wave

ALKEMICA INTERNATIONAL LIMITED (02328879)

ALKEMICA INTERNATIONAL LIMITED (02328879) is an active UK company. incorporated on 15 December 1988. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. ALKEMICA INTERNATIONAL LIMITED has been registered for 37 years. Current directors include CHANDARIA, Diple, CHANDARIA, Nyalchand.

Company Number
02328879
Status
active
Type
ltd
Incorporated
15 December 1988
Age
37 years
Address
4 Saddlers Close, Harrow, HA5 4BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
CHANDARIA, Diple, CHANDARIA, Nyalchand
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALKEMICA INTERNATIONAL LIMITED

ALKEMICA INTERNATIONAL LIMITED is an active company incorporated on 15 December 1988 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. ALKEMICA INTERNATIONAL LIMITED was registered 37 years ago.(SIC: 46180)

Status

active

Active since 37 years ago

Company No

02328879

LTD Company

Age

37 Years

Incorporated 15 December 1988

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

KENT HAMPERS LIMITED
From: 15 December 1988To: 30 October 2007
Contact
Address

4 Saddlers Close Pinner Harrow, HA5 4BA,

Previous Addresses

Unit 18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford UB6 7JZ England
From: 22 December 2016To: 22 November 2017
Unit 18 Silicon Road Wadsworth Road Perivale Greenford Middlesex UB6 7JZ
From: 4 January 2016To: 22 December 2016
C/O M P Grimes & Co 154a Eltham High Street Eltham London SE9 1BJ England
From: 13 August 2015To: 4 January 2016
Moorland Cottage Bradworthy Holsworthy Devon EX22 7SH
From: 15 December 1988To: 13 August 2015
Timeline

6 key events • 1988 - 2016

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Nov 09
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHANDARIA, Diple

Active
Broadfield Way, WatfordWD25 8DZ
Secretary
Appointed 22 Dec 2015

CHANDARIA, Diple

Active
Wadsworth Road, GreenfordUB6 7JZ
Born November 1974
Director
Appointed 22 Dec 2015

CHANDARIA, Nyalchand

Active
Wadsworth Road, GreenfordUB6 7JZ
Born May 1941
Director
Appointed 22 Dec 2015

WINSTON, Agneta Karin

Resigned
Eltham High Street, LondonSE9 1BJ
Secretary
Appointed 18 Nov 2009
Resigned 22 Dec 2015

WINSTON, Penelope Josephine

Resigned
The Poplars, ShadoxhurstTN26 1HT
Secretary
Appointed N/A
Resigned 16 Jan 1995

WINSTON, Peter Geoffrey

Resigned
Bradworthy, HolsworthyEX22 7SH
Secretary
Appointed 16 Jan 1995
Resigned 18 Nov 2009

PRIOR, Michael David

Resigned
4 Homeside Farm, CanterburyCT4 6AR
Born August 1959
Director
Appointed N/A
Resigned 01 Nov 1998

WINSTON, Agneta Karin

Resigned
Bradworthy, HolsworthyEX22 7SH
Born January 1952
Director
Appointed 01 Nov 1998
Resigned 22 Dec 2015

WINSTON, Peter Geoffrey

Resigned
Bradworthy, HolsworthyEX22 7SH
Born May 1951
Director
Appointed N/A
Resigned 22 Dec 2015

Persons with significant control

1

Pinner, HarrowHA5 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
22 December 2016
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Legacy
17 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2007
287Change of Registered Office
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288cChange of Particulars
Legacy
6 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 November 1998
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
7 February 1995
288288
Legacy
7 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
17 March 1992
288288
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
5 March 1992
363b363b
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
30 May 1989
288288
Legacy
30 May 1989
288288
Incorporation Company
15 December 1988
NEWINCIncorporation