Background WavePink WaveYellow Wave

PONDA'S CHEMIST LIMITED (03259233)

PONDA'S CHEMIST LIMITED (03259233) is an active UK company. incorporated on 4 October 1996. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. PONDA'S CHEMIST LIMITED has been registered for 29 years. Current directors include ESMAILJEE, Saifuddin Anverali Tayabali, KARIMJEE, Shamoil Zulfikar, KARIMJEE, Zulfikar Mustafa.

Company Number
03259233
Status
active
Type
ltd
Incorporated
4 October 1996
Age
29 years
Address
14 Hillcrest Road, Manchester, M25 9UD
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ESMAILJEE, Saifuddin Anverali Tayabali, KARIMJEE, Shamoil Zulfikar, KARIMJEE, Zulfikar Mustafa
SIC Codes
47730, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONDA'S CHEMIST LIMITED

PONDA'S CHEMIST LIMITED is an active company incorporated on 4 October 1996 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. PONDA'S CHEMIST LIMITED was registered 29 years ago.(SIC: 47730, 47750)

Status

active

Active since 29 years ago

Company No

03259233

LTD Company

Age

29 Years

Incorporated 4 October 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

14 Hillcrest Road Prestwich Manchester, M25 9UD,

Previous Addresses

Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU
From: 1 August 2012To: 24 March 2021
C/O Murray Smith Grange House Grange Lane Winsford Cheshire CW7 2BP
From: 4 October 1996To: 1 August 2012
Timeline

20 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Dec 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Loan Secured
Sept 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ESMAILJEE, Saifuddin Anverali Tayabali

Active
Hillcrest Road, ManchesterM25 9UD
Born April 1968
Director
Appointed 18 Mar 2021

KARIMJEE, Shamoil Zulfikar

Active
Hillcrest Road, ManchesterM25 9UD
Born May 1987
Director
Appointed 18 Mar 2021

KARIMJEE, Zulfikar Mustafa

Active
Hillcrest Road, ManchesterM25 9UD
Born March 1963
Director
Appointed 18 Mar 2021

TAYLOR, Richard John

Resigned
Pool Bank Park Road, TarporleyCW6 9BH
Secretary
Appointed 08 Oct 1996
Resigned 07 Aug 2013

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 04 Oct 1996
Resigned 08 Oct 1996

BENSON, Michael Gerard, Dr

Resigned
House, NorthwichCW8 1AU
Born March 1963
Director
Appointed 07 Aug 2013
Resigned 18 Mar 2021

CALDECOTT, Trevor Harry

Resigned
11 The Grange, NorthwichCW8 1QJ
Born October 1952
Director
Appointed 28 Apr 1997
Resigned 01 Jan 2014

PARSON, Nicholas Gerald

Resigned
Hillcrest Road, ManchesterM25 9UD
Born April 1962
Director
Appointed 01 Jan 2014
Resigned 18 Mar 2021

PONDA, Maureen

Resigned
House, NorthwichCW8 1AU
Born April 1954
Director
Appointed 08 Nov 2019
Resigned 17 Mar 2021

SHAW, Edward John

Resigned
12 Black Lion Lane, Little SuttonCH66 4PF
Born November 1969
Director
Appointed 17 Sept 2007
Resigned 18 Sept 2009

STANLEY, Nicholas George

Resigned
Hockenhull Lane, TarvinCH3 8LA
Born July 1957
Director
Appointed 26 Oct 2009
Resigned 18 Mar 2021

STANLEY, Nicholas George

Resigned
5 Hockenhull Lane, ChesterCH3 8LA
Born July 1957
Director
Appointed 08 Oct 1996
Resigned 17 Sept 2007

TAYLOR, Richard John

Resigned
Pool Bank Park Road, TarporleyCW6 9BH
Born April 1951
Director
Appointed 08 Oct 1996
Resigned 07 Aug 2013

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 04 Oct 1996
Resigned 08 Oct 1996

Persons with significant control

2

1 Active
1 Ceased
Hillcrest Road, ManchesterM25 9UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2021

Dr Michael Gerard Benson

Ceased
Hillcrest Road, ManchesterM25 9UD
Born March 1963

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 04 Oct 2016
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2004
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
29 June 1997
225Change of Accounting Reference Date
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
287Change of Registered Office
Incorporation Company
4 October 1996
NEWINCIncorporation