Background WavePink WaveYellow Wave

HEMICK LIMITED (05790090)

HEMICK LIMITED (05790090) is an active UK company. incorporated on 21 April 2006. with registered office in Isleworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEMICK LIMITED has been registered for 19 years. Current directors include CHAUDHRY, Akhil, CHAUDHRY, Jagdish Chandra, CHOPRA, Hema.

Company Number
05790090
Status
active
Type
ltd
Incorporated
21 April 2006
Age
19 years
Address
Aegis House, Isleworth, TW7 4DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHAUDHRY, Akhil, CHAUDHRY, Jagdish Chandra, CHOPRA, Hema
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMICK LIMITED

HEMICK LIMITED is an active company incorporated on 21 April 2006 with the registered office located in Isleworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEMICK LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05790090

LTD Company

Age

19 Years

Incorporated 21 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 3 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

HEMICK HOLDINGS LIMITED
From: 21 April 2006To: 26 September 2014
Contact
Address

Aegis House 491 London Road Isleworth, TW7 4DA,

Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Apr 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Sept 14
Director Left
Apr 16
Owner Exit
Apr 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Aug 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHAUDHRY, Akhil

Active
491 London Road, IsleworthTW7 4DA
Born December 1968
Director
Appointed 21 Apr 2006

CHAUDHRY, Jagdish Chandra

Active
491 London Road, IsleworthTW7 4DA
Born June 1932
Director
Appointed 21 Apr 2006

CHOPRA, Hema

Active
491 London Road, IsleworthTW7 4DA
Born November 1969
Director
Appointed 21 Apr 2006

CHAUDHRY, Shashi

Resigned
491 London Road, IsleworthTW7 4DA
Secretary
Appointed 21 Apr 2006
Resigned 10 Mar 2016

CHAUDHRY, Shashi

Resigned
491 London Road, IsleworthTW7 4DA
Born February 1943
Director
Appointed 18 Sept 2014
Resigned 10 Mar 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Hema Chopra

Ceased
491 London Road, IsleworthTW7 4DA
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2022

Mr Akhil Chaudhry

Active
491 London Road, IsleworthTW7 4DA
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jagdish Chandra Chaudhry

Active
491 London Road, IsleworthTW7 4DA
Born June 1932

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

70

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
26 September 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2014
AR01AR01
Change Person Director Company With Change Date
17 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Legacy
16 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
10 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
30 May 2006
88(3)88(3)
Legacy
30 May 2006
88(2)R88(2)R
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Legacy
15 May 2006
225Change of Accounting Reference Date
Incorporation Company
21 April 2006
NEWINCIncorporation