Background WavePink WaveYellow Wave

K'S CHEMISTS LIMITED (04534098)

K'S CHEMISTS LIMITED (04534098) is an active UK company. incorporated on 12 September 2002. with registered office in Salford. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. K'S CHEMISTS LIMITED has been registered for 23 years. Current directors include KARIMJEE, Shamoil Zulfikar, KARIMJEE, Zulfikar Mustafa.

Company Number
04534098
Status
active
Type
ltd
Incorporated
12 September 2002
Age
23 years
Address
Unit 7, The Vibe, Salford, M7 1US
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KARIMJEE, Shamoil Zulfikar, KARIMJEE, Zulfikar Mustafa
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K'S CHEMISTS LIMITED

K'S CHEMISTS LIMITED is an active company incorporated on 12 September 2002 with the registered office located in Salford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. K'S CHEMISTS LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04534098

LTD Company

Age

23 Years

Incorporated 12 September 2002

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 12 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Unit 7, The Vibe 175 Broughton Lane Salford, M7 1US,

Previous Addresses

5 Lynwood Hale Altrincham Cheshire WA15 0NF
From: 12 September 2002To: 18 August 2025
Timeline

8 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Sept 02
Loan Cleared
Oct 14
Loan Secured
Nov 14
Director Joined
Aug 16
Loan Cleared
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KARIMJEE, Vazira

Active
5 Lynwood, HaleWA15 0NF
Secretary
Appointed 12 Sept 2002

KARIMJEE, Shamoil Zulfikar

Active
Lynwood, AltrinchamWA15 0NF
Born May 1987
Director
Appointed 22 Aug 2016

KARIMJEE, Zulfikar Mustafa

Active
5 Lynwood, HaleWA15 0NF
Born March 1963
Director
Appointed 12 Sept 2002

Persons with significant control

3

Mr Zulfikar Mustafa Karimjee

Active
Lynwood, AltrinchamWA15 0NF
Born March 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Shamoil Zulfikar Karimjee

Active
Lynwood, AltrinchamWA15 0NF
Born May 1987

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Vazira Karimjee

Active
Lynwood, AltrinchamWA15 0NF
Born September 1968

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

67

Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
13 January 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Legacy
10 November 2011
MG01MG01
Legacy
18 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Legacy
4 July 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
10 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
23 April 2008
287Change of Registered Office
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
288cChange of Particulars
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2002
287Change of Registered Office
Incorporation Company
12 September 2002
NEWINCIncorporation