Background WavePink WaveYellow Wave

RIC CHEMICALS LIMITED (03091306)

RIC CHEMICALS LIMITED (03091306) is an active UK company. incorporated on 15 August 1995. with registered office in Romford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). RIC CHEMICALS LIMITED has been registered for 30 years. Current directors include PATEL, Kamlesh Kanubhai, PATEL, Versha Kamlesh.

Company Number
03091306
Status
active
Type
ltd
Incorporated
15 August 1995
Age
30 years
Address
Unit 1 Conqueror Court, Romford, RM3 8SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
PATEL, Kamlesh Kanubhai, PATEL, Versha Kamlesh
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIC CHEMICALS LIMITED

RIC CHEMICALS LIMITED is an active company incorporated on 15 August 1995 with the registered office located in Romford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). RIC CHEMICALS LIMITED was registered 30 years ago.(SIC: 46460)

Status

active

Active since 30 years ago

Company No

03091306

LTD Company

Age

30 Years

Incorporated 15 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

RIC CHEMICALS PLC
From: 15 August 1995To: 23 June 2008
Contact
Address

Unit 1 Conqueror Court Spilsby Road, Harold Hill Romford, RM3 8SB,

Timeline

4 key events • 1995 - 2011

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Oct 09
Director Joined
Nov 11
Director Left
Nov 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PATEL, Kamlesh Kanubhai

Active
Epping Road, EppingCM16 6BJ
Secretary
Appointed 15 Aug 1995

PATEL, Kamlesh Kanubhai

Active
Epping Road, EppingCM16 6BJ
Born November 1958
Director
Appointed 16 Sept 2010

PATEL, Versha Kamlesh

Active
Epping Road, EppingCM16 6BJ
Born January 1959
Director
Appointed 15 Aug 1995

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 15 Aug 1995
Resigned 15 Aug 1995

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 15 Aug 1995
Resigned 15 Aug 1995

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 15 Aug 1995
Resigned 15 Aug 1995

PATEL, Kamlesh Kanubhai

Resigned
70 Beattyville Gardens, IlfordIG6 1JY
Born November 1958
Director
Appointed 15 Aug 1995
Resigned 15 Sept 2010

PATEL, Kanubhai Bhikhabhai

Resigned
70 Beattyville Gardens, IlfordIG6 1JY
Born March 1931
Director
Appointed 15 Aug 1995
Resigned 15 Sept 2008

Persons with significant control

2

Mr Kamlesh Kanubhai Patel

Active
Epping Road, EppingCM16 6BJ
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Kusumben Patel

Active
Epping Road, EppingCM16 6BJ
Born June 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Person Secretary Company With Change Date
1 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2011
CH03Change of Secretary Details
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
353353
Certificate Re Registration Public Limited Company To Private
23 June 2008
CERT10CERT10
Re Registration Memorandum Articles
23 June 2008
MARMAR
Legacy
23 June 2008
5353
Resolution
23 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
353353
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
14 June 2005
AUDAUD
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
12 October 2000
287Change of Registered Office
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
7 October 1999
287Change of Registered Office
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
25 October 1996
395Particulars of Mortgage or Charge
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
88(2)R88(2)R
Legacy
23 October 1995
88(2)R88(2)R
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
287Change of Registered Office
Incorporation Company
15 August 1995
NEWINCIncorporation