Background WavePink WaveYellow Wave

THOMPSONS CHEMIST LIMITED (08057823)

THOMPSONS CHEMIST LIMITED (08057823) is an active UK company. incorporated on 4 May 2012. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. THOMPSONS CHEMIST LIMITED has been registered for 13 years. Current directors include MCCONVILLE, John Patrick, PAY, Alexander George.

Company Number
08057823
Status
active
Type
ltd
Incorporated
4 May 2012
Age
13 years
Address
C/O Paydens Limited Parkwood, Maidstone, ME15 9NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MCCONVILLE, John Patrick, PAY, Alexander George
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSONS CHEMIST LIMITED

THOMPSONS CHEMIST LIMITED is an active company incorporated on 4 May 2012 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. THOMPSONS CHEMIST LIMITED was registered 13 years ago.(SIC: 47730)

Status

active

Active since 13 years ago

Company No

08057823

LTD Company

Age

13 Years

Incorporated 4 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

C/O Paydens Limited Parkwood Sutton Road Maidstone, ME15 9NE,

Previous Addresses

1a Riding Lane Hildenborough Tonbridge Kent TN11 9HX
From: 4 May 2012To: 1 March 2017
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 12
Loan Cleared
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Mar 17
Director Joined
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCONVILLE, John Patrick

Active
Parkwood, MaidstoneME15 9NE
Born March 1959
Director
Appointed 01 Mar 2017

PAY, Alexander George

Active
Parkwood, MaidstoneME15 9NE
Born March 1984
Director
Appointed 28 Mar 2024

WARE, Alison

Resigned
Parkwood, MaidstoneME15 9NE
Secretary
Appointed 01 Mar 2017
Resigned 28 Mar 2024

SIRA, Gurbax Singh

Resigned
Riding Lane, TonbridgeTN11 9HX
Born January 1956
Director
Appointed 04 May 2012
Resigned 01 Mar 2017

WOLKER-SIRA, Sabine

Resigned
Riding Lane, TonbridgeTN11 9HX
Born February 1957
Director
Appointed 31 Jul 2012
Resigned 01 Mar 2017

Persons with significant control

1

Parkwood, MaidstoneME15 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 December 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Legacy
25 October 2012
MG01MG01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Incorporation Company
4 May 2012
NEWINCIncorporation