Background WavePink WaveYellow Wave

HEMEEMA LIMITED (02583240)

HEMEEMA LIMITED (02583240) is an active UK company. incorporated on 18 February 1991. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HEMEEMA LIMITED has been registered for 35 years. Current directors include MODASIA, Kishoree Paresh, MODASIA, Pareshkumar Bhanji.

Company Number
02583240
Status
active
Type
ltd
Incorporated
18 February 1991
Age
35 years
Address
47 Home Park Road, London, SW19 7HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MODASIA, Kishoree Paresh, MODASIA, Pareshkumar Bhanji
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMEEMA LIMITED

HEMEEMA LIMITED is an active company incorporated on 18 February 1991 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. HEMEEMA LIMITED was registered 35 years ago.(SIC: 47730)

Status

active

Active since 35 years ago

Company No

02583240

LTD Company

Age

35 Years

Incorporated 18 February 1991

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 31 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

47 Home Park Road Wimbledon Park London, SW19 7HS,

Timeline

12 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Feb 91
Loan Secured
Nov 19
Funding Round
Jan 24
Funding Round
Apr 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Share Buyback
Jul 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Mar 26
New Owner
Mar 26
New Owner
Mar 26
5
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MODASIA, Kishoree Paresh

Active
47 Home Park Road, LondonSW19 7HS
Secretary
Appointed 18 Feb 1991

MODASIA, Kishoree Paresh

Active
47 Home Park Road, LondonSW19 7HS
Born July 1960
Director
Appointed 18 Feb 1991

MODASIA, Pareshkumar Bhanji

Active
47 Home Park Road, LondonSW19 7HS
Born December 1955
Director
Appointed 18 Feb 1991

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 18 Feb 1991
Resigned 18 Feb 1991

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 18 Feb 1991
Resigned 18 Feb 1991

Persons with significant control

5

2 Active
3 Ceased
Amp House, CroydonCR0 2LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2025
Ceased 26 Aug 2025

Kishoree Paresh Modasia

Active
Home Park Road, LondonSW19 7HS
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Aug 2025

Mr Pareshkumar Bhanji Modasia

Active
Home Park Road, LondonSW19 7HS
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Aug 2025

Mrs Kishoree Paresh Modasia

Ceased
Wimbledon Park, LondonSW19 7HS
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 26 Aug 2025

Pareshkumar Bhanji Modasia

Ceased
Wimbledon Park, LondonSW19 7HS
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 26 Aug 2025
Fundings
Financials
Latest Activities

Filing History

111

Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 July 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 June 2025
SH06Cancellation of Shares
Legacy
12 June 2025
SH20SH20
Legacy
12 June 2025
CAP-SSCAP-SS
Legacy
29 May 2025
SH20SH20
Capital Allotment Shares
5 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2025
CS01Confirmation Statement
Accounts Amended With Made Up Date
4 March 2025
AAMDAAMD
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2025
AAAnnual Accounts
Accounts Amended With Made Up Date
7 November 2024
AAMDAAMD
Accounts Amended With Made Up Date
26 September 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
13 February 2024
AAAnnual Accounts
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts Amended With Made Up Date
17 May 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Legacy
31 January 2011
MG02MG02
Legacy
31 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
8 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
225(1)225(1)
Accounts With Accounts Type Dormant
24 August 1993
AAAnnual Accounts
Resolution
24 August 1993
RESOLUTIONSResolutions
Legacy
18 June 1993
395Particulars of Mortgage or Charge
Legacy
14 June 1993
395Particulars of Mortgage or Charge
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1992
AAAnnual Accounts
Resolution
24 November 1992
RESOLUTIONSResolutions
Resolution
8 November 1992
RESOLUTIONSResolutions
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
16 March 1992
363sAnnual Return (shuttle)
Legacy
1 March 1991
288288
Incorporation Company
18 February 1991
NEWINCIncorporation