Background WavePink WaveYellow Wave

AHMED CHEM LTD (06756434)

AHMED CHEM LTD (06756434) is an active UK company. incorporated on 24 November 2008. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AHMED CHEM LTD has been registered for 17 years. Current directors include JABER, Mohamed Adil.

Company Number
06756434
Status
active
Type
ltd
Incorporated
24 November 2008
Age
17 years
Address
Ground Floor Pharmacy 71, Reading, RG2 0ER
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JABER, Mohamed Adil
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHMED CHEM LTD

AHMED CHEM LTD is an active company incorporated on 24 November 2008 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AHMED CHEM LTD was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06756434

LTD Company

Age

17 Years

Incorporated 24 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Ground Floor Pharmacy 71 Basingstoke Road Reading, RG2 0ER,

Previous Addresses

113 Mays Lane Reading Berkshire RG6 7DG
From: 24 November 2008To: 18 September 2024
Timeline

17 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
New Owner
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Jun 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Sept 24
Loan Secured
Nov 25
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JABER, Mohamed Adil

Active
71 Basingstoke Road, ReadingRG2 0ER
Born January 1998
Director
Appointed 13 Sept 2024

AHMED, Ghulam

Resigned
113 Mays Lane, ReadingRG6 7DG
Born March 1957
Director
Appointed 24 Nov 2008
Resigned 13 Sept 2024

AHMED, Zahida Bashir

Resigned
Mays Lane, ReadingRG6 7DG
Born April 1963
Director
Appointed 24 Nov 2008
Resigned 13 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Flat 5, ReadingRG1 5JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2024

Mrs Zahida Bashir Ahmed

Ceased
Basingstoke Road, ReadingRG2 0ER
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2024
Ceased 13 Sept 2024

Mr Ghulam Ahmed

Ceased
Basingstoke Road, ReadingRG2 0ER
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Nov 2016
Ceased 13 Sept 2024
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 January 2025
AAMDAAMD
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Micro Entity
24 July 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
9 July 2024
AAMDAAMD
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
9 February 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
22 June 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 July 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
5 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Resolution
5 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
5 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts Amended With Made Up Date
4 April 2012
AAMDAAMD
Accounts Amended With Made Up Date
4 April 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
24 May 2010
AA01Change of Accounting Reference Date
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Incorporation Company
24 November 2008
NEWINCIncorporation