Background WavePink WaveYellow Wave

BANNER CHEMICALS HOLDINGS LIMITED (04529757)

BANNER CHEMICALS HOLDINGS LIMITED (04529757) is an active UK company. incorporated on 9 September 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BANNER CHEMICALS HOLDINGS LIMITED has been registered for 23 years. Current directors include KESSLER, Mordechai, SMITH, Richard John Alan, THOMSON, Richard Stewart.

Company Number
04529757
Status
active
Type
ltd
Incorporated
9 September 2002
Age
23 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KESSLER, Mordechai, SMITH, Richard John Alan, THOMSON, Richard Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNER CHEMICALS HOLDINGS LIMITED

BANNER CHEMICALS HOLDINGS LIMITED is an active company incorporated on 9 September 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BANNER CHEMICALS HOLDINGS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04529757

LTD Company

Age

23 Years

Incorporated 9 September 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

2M LONDON LIMITED
From: 9 September 2002To: 5 October 2004
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

11 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Feb 12
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Feb 25
Director Left
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KESSLER, Mordechai

Active
House, Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955
Director
Appointed 28 Jul 2003

SMITH, Richard John Alan

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1959
Director
Appointed 29 Jan 2026

THOMSON, Richard Stewart

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born September 1971
Director
Appointed 29 Jan 2026

BOYLE, Colin Richard

Resigned
House, Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 22 Feb 2012
Resigned 01 Feb 2023

O'MALLEY, Anita

Resigned
Floor 6, LondonE1W 1YW
Secretary
Appointed 20 Nov 2023
Resigned 10 Mar 2025

THOMAS, Ieuan Jenkin

Resigned
Oakwood, SunningdaleSL5 9QH
Secretary
Appointed 28 Jul 2003
Resigned 22 Feb 2012

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed 09 Sept 2002
Resigned 28 Jul 2003

BOYLE, Colin Richard

Resigned
House, Sutton Quays Business Park, RuncornWA7 3EH
Born December 1962
Director
Appointed 24 Sept 2007
Resigned 01 Feb 2023

O'MALLEY, Anita

Resigned
Floor 6, LondonE1W 1YW
Born January 1974
Director
Appointed 20 Nov 2023
Resigned 10 Mar 2025

THOMAS, Ieuan Jenkin

Resigned
Oakwood, SunningdaleSL5 9QH
Born June 1935
Director
Appointed 28 Jul 2003
Resigned 22 Feb 2012

CITY EXECUTOR AND TRUSTEE COMPANY LIMITED

Resigned
4th Floor St Alphage House, LondonEC2Y 5DH
Corporate director
Appointed 09 Sept 2002
Resigned 28 Jul 2003

Persons with significant control

1

4 Thomas More Square, LondonE1W 1YW

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

101

Accounts With Accounts Type Small
5 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Memorandum Articles
24 June 2025
MAMA
Resolution
24 June 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2012
CH03Change of Secretary Details
Legacy
7 March 2012
MG01MG01
Legacy
5 March 2012
MG02MG02
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Legacy
28 February 2012
MG01MG01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
9 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
16 October 2007
288cChange of Particulars
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
5 September 2007
225Change of Accounting Reference Date
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
23 September 2005
288cChange of Particulars
Legacy
21 September 2005
363aAnnual Return
Legacy
1 June 2005
88(2)R88(2)R
Legacy
4 April 2005
122122
Resolution
4 April 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
288cChange of Particulars
Certificate Change Of Name Company
5 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2004
363aAnnual Return
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2004
88(2)R88(2)R
Legacy
10 September 2004
123Notice of Increase in Nominal Capital
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
6 September 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
25 September 2003
363aAnnual Return
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
31 August 2003
288aAppointment of Director or Secretary
Legacy
31 August 2003
88(2)R88(2)R
Legacy
7 August 2003
288aAppointment of Director or Secretary
Incorporation Company
9 September 2002
NEWINCIncorporation