Background WavePink WaveYellow Wave

HIGHEM LIMITED (05221936)

HIGHEM LIMITED (05221936) is an active UK company. incorporated on 3 September 2004. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HIGHEM LIMITED has been registered for 21 years. Current directors include PATEL, Shabbirahmed Umarji Moosa, Mr..

Company Number
05221936
Status
active
Type
ltd
Incorporated
3 September 2004
Age
21 years
Address
Watergates Building, Leicester, LE5 4LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Shabbirahmed Umarji Moosa, Mr.
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHEM LIMITED

HIGHEM LIMITED is an active company incorporated on 3 September 2004 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. HIGHEM LIMITED was registered 21 years ago.(SIC: 47730)

Status

active

Active since 21 years ago

Company No

05221936

LTD Company

Age

21 Years

Incorporated 3 September 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Watergates Building 109 Coleman Road Leicester, LE5 4LE,

Timeline

10 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Feb 14
Director Left
May 15
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PATEL, Shabbirahmed Umarji Moosa, Mr.

Active
109 Coleman Road, LeicesterLE5 4LE
Born July 1963
Director
Appointed 07 Jun 2022

GOKANI, Jyotish Ramji

Resigned
56 The Broadway, LeicesterLE2 2HE
Secretary
Appointed 03 Sept 2004
Resigned 01 Jul 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Sept 2004
Resigned 07 Sept 2004

GOKANI, Jyotish Ramji

Resigned
56 The Broadway, LeicesterLE2 2HE
Born July 1952
Director
Appointed 03 Sept 2004
Resigned 01 Jul 2022

PATEL, Asif

Resigned
LeicesterLE5 5LA
Born April 1982
Director
Appointed 11 Feb 2014
Resigned 01 Jan 2015

PATEL, Yakub Ismail

Resigned
125 Kingsway Road, LeicesterLE5 5TL
Born June 1946
Director
Appointed 03 Sept 2004
Resigned 01 Jul 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Sept 2004
Resigned 07 Sept 2004

Persons with significant control

5

1 Active
4 Ceased

Finney Investments Ltd

Active
109 Coleman Road, LeicesterLE5 4LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2022

Mrs. Nila Jyotish Gokani

Ceased
Oadby, LeicesterLE2 2HE
Born May 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2022

Mrs. Zubeda Yakub Patel

Ceased
LeicesterLE5 5TU
Born April 1948

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2022

Mr. Yakub Ismail Patel

Ceased
LeicesterLE5 5TU
Born June 1946

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2022

Mr Jyotish Ramji Gokani

Ceased
Oadby, LeicesterLE2 2HE
Born July 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
28 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Incorporation Company
3 September 2004
NEWINCIncorporation