Background WavePink WaveYellow Wave

MANICHEM LIMITED (06038719)

MANICHEM LIMITED (06038719) is an active UK company. incorporated on 2 January 2007. with registered office in Pinner. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. MANICHEM LIMITED has been registered for 19 years. Current directors include PATEL, Krishma Vikash, PATEL, Vikash.

Company Number
06038719
Status
active
Type
ltd
Incorporated
2 January 2007
Age
19 years
Address
109-111 Field End Road, Pinner, HA5 1QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
PATEL, Krishma Vikash, PATEL, Vikash
SIC Codes
46460, 47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANICHEM LIMITED

MANICHEM LIMITED is an active company incorporated on 2 January 2007 with the registered office located in Pinner. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. MANICHEM LIMITED was registered 19 years ago.(SIC: 46460, 47730)

Status

active

Active since 19 years ago

Company No

06038719

LTD Company

Age

19 Years

Incorporated 2 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

MANIMOSS LIMITED
From: 2 January 2007To: 16 August 2007
Contact
Address

109-111 Field End Road Pinner, HA5 1QG,

Previous Addresses

47 Boulton Road Reading Berkshire RG2 0NH
From: 2 January 2007To: 4 February 2019
Timeline

38 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Apr 19
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Oct 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PATEL, Krishma Vikash

Active
Field End Road, PinnerHA5 1QG
Born November 1981
Director
Appointed 31 Jan 2019

PATEL, Vikash

Active
Field End Road, PinnerHA5 1QG
Born February 1982
Director
Appointed 31 Jan 2019

PATEL, Shreya

Resigned
19 Woodhall Gate, PinnerHA5 4TN
Secretary
Appointed 02 Jan 2007
Resigned 31 Jan 2019

SIMONS, Linda

Resigned
1238 High Road, LondonN20 0LH
Secretary
Appointed 02 Jan 2007
Resigned 02 Jan 2007

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 02 Jan 2007
Resigned 02 Jan 2007

PATEL, Jayesh Manilal

Resigned
Long Meadows Sandy Lane, NorthwoodHA6 3HA
Born September 1954
Director
Appointed 02 Jan 2007
Resigned 31 Jan 2019

PATEL, Manvir Chhotabhai

Resigned
The Cedar 19 West Drive, ReadingRG4 6GE
Born April 1954
Director
Appointed 02 Jan 2007
Resigned 31 Jan 2019

PATEL, Niral Narendra

Resigned
Field End Road, PinnerHA5 1QG
Born May 1981
Director
Appointed 31 Jan 2019
Resigned 06 Apr 2022

PATEL, Viresh Mukesh

Resigned
Field End Road, PinnerHA5 1QG
Born July 1985
Director
Appointed 31 Jan 2019
Resigned 06 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
EastcoteHA5 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2023
Field End Road, PinnerHA5 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Oct 2023
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Memorandum Articles
2 April 2019
MAMA
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Resolution
19 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Sail Address Company With New Address
7 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
12 January 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Move Registers To Sail Company
9 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
26 January 2009
363aAnnual Return
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 December 2008
AAAnnual Accounts
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
15 September 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
225Change of Accounting Reference Date
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 March 2008
AAAnnual Accounts
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
353353
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
26 March 2007
395Particulars of Mortgage or Charge
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
353a353a
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
88(2)R88(2)R
Legacy
18 January 2007
225Change of Accounting Reference Date
Incorporation Company
2 January 2007
NEWINCIncorporation