Background WavePink WaveYellow Wave

CHEMOSTRAT LTD. (03760548)

CHEMOSTRAT LTD. (03760548) is an active UK company. incorporated on 28 April 1999. with registered office in Welshpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CHEMOSTRAT LTD. has been registered for 26 years. Current directors include MERRICK, Edward William, PEARCE, Timothy John, Dr, RIDGE, Victoria.

Company Number
03760548
Status
active
Type
ltd
Incorporated
28 April 1999
Age
26 years
Address
Unit 1 Ravenscroft Court, Welshpool, SY21 8SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MERRICK, Edward William, PEARCE, Timothy John, Dr, RIDGE, Victoria
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMOSTRAT LTD.

CHEMOSTRAT LTD. is an active company incorporated on 28 April 1999 with the registered office located in Welshpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CHEMOSTRAT LTD. was registered 26 years ago.(SIC: 72190)

Status

active

Active since 26 years ago

Company No

03760548

LTD Company

Age

26 Years

Incorporated 28 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Unit 1 Ravenscroft Court Buttington Enterprise Park Welshpool, SY21 8SL,

Timeline

17 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Aug 11
Director Joined
Nov 11
Director Left
Oct 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
May 14
Director Left
May 14
Loan Secured
Jul 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
May 17
Director Left
Jan 21
Director Left
Sept 21
Loan Secured
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

RIDGE, Victoria

Active
Unit 1 Ravenscroft Court, WelshpoolSY21 8SL
Secretary
Appointed 30 Sept 2020

MERRICK, Edward William

Active
Hazel Mount, LlansantffraidSY22 6AH
Born September 1963
Director
Appointed 05 Jan 2007

PEARCE, Timothy John, Dr

Active
Ty Derwen, LlanymynechSY22 6QL
Born May 1966
Director
Appointed 28 Apr 1999

RIDGE, Victoria

Active
Unit 1 Ravenscroft Court, WelshpoolSY21 8SL
Born June 1975
Director
Appointed 01 Oct 2016

BRIDGE, Ruth Esther

Resigned
Unit 1 Ravenscroft Court, WelshpoolSY21 8SL
Secretary
Appointed 29 May 2012
Resigned 30 Sept 2020

MERRICK, Edward William

Resigned
Hazel Mount, LlansantffraidSY22 6AH
Secretary
Appointed 01 Jan 2008
Resigned 29 May 2012

PEARCE, Briony Dawn

Resigned
Ty Derwen, LlanymynechSY22 6QL
Secretary
Appointed 28 Apr 1999
Resigned 31 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 1999
Resigned 28 Apr 1999

BANKES, Nicholas David

Resigned
Ty Ucha'R Llan, MoldCH7 5PA
Born January 1949
Director
Appointed 23 Dec 2008
Resigned 12 Apr 2014

BOOTH, William James

Resigned
Unit 1 Ravenscroft Court, WelshpoolSY21 8SL
Born June 1952
Director
Appointed 03 Nov 2011
Resigned 30 Sept 2016

BRIDGE, Ruth Esther

Resigned
Tan Y Bwlch, NewtownSY16 3JS
Born July 1957
Director
Appointed 21 Aug 2009
Resigned 22 Aug 2011

MARTIN, John

Resigned
Offa House, OswestrySY10 9HQ
Born August 1972
Director
Appointed 01 May 2000
Resigned 05 Aug 2021

RATCLIFFE, Kenneth Thomas, Dr

Resigned
Holly Mount, WelshpoolSY21 9BW
Born October 1962
Director
Appointed 01 Jun 1999
Resigned 30 Nov 2020

WRIGHT, Amelia Mary

Resigned
Unit 1 Ravenscroft Court, WelshpoolSY21 8SL
Born March 1979
Director
Appointed 01 Jun 2005
Resigned 11 Oct 2013

Persons with significant control

1

Buttington Cross Enterprise Park, WelshpoolSY21 8SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Small
3 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
8 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
29 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
13 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
7 February 2008
287Change of Registered Office
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
363aAnnual Return
Legacy
17 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
31 May 2006
363aAnnual Return
Legacy
31 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 October 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Incorporation Company
28 April 1999
NEWINCIncorporation