Background WavePink WaveYellow Wave

SKELTONS CHEMISTS LIMITED (05751761)

SKELTONS CHEMISTS LIMITED (05751761) is an active UK company. incorporated on 22 March 2006. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SKELTONS CHEMISTS LIMITED has been registered for 20 years. Current directors include PATEL, Pooja Jeram, PATEL, Shail Atul.

Company Number
05751761
Status
active
Type
ltd
Incorporated
22 March 2006
Age
20 years
Address
Suite 115 Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Pooja Jeram, PATEL, Shail Atul
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKELTONS CHEMISTS LIMITED

SKELTONS CHEMISTS LIMITED is an active company incorporated on 22 March 2006 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SKELTONS CHEMISTS LIMITED was registered 20 years ago.(SIC: 47730)

Status

active

Active since 20 years ago

Company No

05751761

LTD Company

Age

20 Years

Incorporated 22 March 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Suite 115 Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

115 Devonshire House Manor Way Borehamwood WD6 1QQ England
From: 2 October 2025To: 6 October 2025
2 Congreve Walk Bedworth Warwickshire CV12 8LY
From: 22 March 2006To: 2 October 2025
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PATEL, Pooja Jeram

Active
Devonshire House, BorehamwoodWD6 1QQ
Born April 1988
Director
Appointed 01 Oct 2025

PATEL, Shail Atul

Active
Devonshire House, BorehamwoodWD6 1QQ
Born October 1989
Director
Appointed 01 Oct 2025

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 22 Mar 2006
Resigned 22 Mar 2006

KALSI, Herjinder Kaur, Dr

Resigned
Leamington Road, CoventryCV3 6GG
Secretary
Appointed 10 Sept 2012
Resigned 01 Oct 2025

KALSI, Navinderpal Singh

Resigned
7 Glentworth Avenue, CoventryCV6 2HU
Secretary
Appointed 22 Mar 2006
Resigned 10 Sept 2012

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 22 Mar 2006
Resigned 22 Mar 2006

KALSI, Sarbjit Singh

Resigned
Leamington Road, CoventryCV3 6GG
Born March 1965
Director
Appointed 22 Mar 2006
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Devonshire House, BorehamwoodWD6 1QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Mr Sarbjit Singh Kalsi

Ceased
Devonshire House, BorehamwoodWD6 1QQ
Born March 1965

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 Oct 2025
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 March 2025
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
12 February 2025
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
21 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
13 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Move Registers To Sail Company
2 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
2 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
23 September 2008
363sAnnual Return (shuttle)
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
2 January 2008
88(2)R88(2)R
Legacy
28 November 2007
225Change of Accounting Reference Date
Legacy
18 April 2007
363aAnnual Return
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
287Change of Registered Office
Incorporation Company
22 March 2006
NEWINCIncorporation