Background WavePink WaveYellow Wave

KAPOOR CHEMISTS LIMITED (05136534)

KAPOOR CHEMISTS LIMITED (05136534) is an active UK company. incorporated on 25 May 2004. with registered office in South Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. KAPOOR CHEMISTS LIMITED has been registered for 21 years. Current directors include GILDER, David Robert, WRIGHT, Jake Hockley.

Company Number
05136534
Status
active
Type
ltd
Incorporated
25 May 2004
Age
21 years
Address
Selsdon House, South Croydon, CR2 8LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GILDER, David Robert, WRIGHT, Jake Hockley
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPOOR CHEMISTS LIMITED

KAPOOR CHEMISTS LIMITED is an active company incorporated on 25 May 2004 with the registered office located in South Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. KAPOOR CHEMISTS LIMITED was registered 21 years ago.(SIC: 47730)

Status

active

Active since 21 years ago

Company No

05136534

LTD Company

Age

21 Years

Incorporated 25 May 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Selsdon House 212-220 Addington Road South Croydon, CR2 8LD,

Previous Addresses

521 Wilbraham Road Manchester M21 0UF United Kingdom
From: 19 May 2021To: 1 February 2022
6 Highbury Road Whalley Range Manchester M16 8PT
From: 25 May 2004To: 19 May 2021
Timeline

15 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GILDER, David Robert

Active
212-220 Addington Road, South CroydonCR2 8LD
Born February 1963
Director
Appointed 01 Feb 2022

WRIGHT, Jake Hockley

Active
Addington Road, South CroydonCR2 8LD
Born August 1972
Director
Appointed 22 Nov 2023

KAPOOR, Sarita

Resigned
6 Highbury Road, ManchesterM16 8PT
Secretary
Appointed 25 May 2004
Resigned 01 Feb 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 May 2004
Resigned 28 May 2004

CLARK, Nicholas James

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born May 1966
Director
Appointed 01 Feb 2022
Resigned 31 Mar 2023

GRAHAM, Stewart

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born January 1984
Director
Appointed 08 Feb 2024
Resigned 31 Dec 2025

KAPOOR, Maneet

Resigned
6 Highbury Road, ManchesterM16 8PT
Born January 1973
Director
Appointed 25 May 2004
Resigned 01 Feb 2022

POWER, Jonathan Ian

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born August 1983
Director
Appointed 28 Apr 2023
Resigned 08 Feb 2024

WEST, Richard Mark

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born July 1973
Director
Appointed 01 Feb 2022
Resigned 17 Apr 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 May 2004
Resigned 28 May 2004

Persons with significant control

2

1 Active
1 Ceased

Avicenna Retail Limited

Active
212-220 Addington Road, South CroydonCR2 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022
Wilbraham Road, ManchesterM21 0UF

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
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 September 2025
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 June 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 June 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Statement Of Companys Objects
9 March 2022
CC04CC04
Memorandum Articles
15 February 2022
MAMA
Resolution
15 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Sail Address Company With Old Address
28 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
21 November 2008
225Change of Accounting Reference Date
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
225Change of Accounting Reference Date
Legacy
25 June 2004
88(2)R88(2)R
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
287Change of Registered Office
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Incorporation Company
25 May 2004
NEWINCIncorporation