Background WavePink WaveYellow Wave

CHEMFEED LIMITED (08955281)

CHEMFEED LIMITED (08955281) is an active UK company. incorporated on 24 March 2014. with registered office in Gravesend. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CHEMFEED LIMITED has been registered for 12 years. Current directors include DEAN, Clive Barry.

Company Number
08955281
Status
active
Type
ltd
Incorporated
24 March 2014
Age
12 years
Address
2 New Road, Gravesend, DA13 0LS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DEAN, Clive Barry
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMFEED LIMITED

CHEMFEED LIMITED is an active company incorporated on 24 March 2014 with the registered office located in Gravesend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CHEMFEED LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08955281

LTD Company

Age

12 Years

Incorporated 24 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

2 New Road Meopham Gravesend, DA13 0LS,

Previous Addresses

Unit 10 Mill Hall Business Estate Mill Hall Aylesford Kent ME20 7JZ
From: 1 August 2014To: 5 July 2016
134 Keating Close Rochester Kent ME1 1JX United Kingdom
From: 24 March 2014To: 1 August 2014
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JEEVES, Kevin

Active
New Road, GravesendDA13 0LS
Secretary
Appointed 24 Mar 2014

DEAN, Clive Barry

Active
New Road, GravesendDA13 0LS
Born September 1958
Director
Appointed 24 Mar 2014

BAKER-HARBER, Michael James

Resigned
Mill Hall Business Estate, AylesfordME20 7JZ
Born October 1945
Director
Appointed 05 Jun 2015
Resigned 01 Jun 2016

RUSS, Ronald Frank Victor

Resigned
New Road, GravesendDA13 0LS
Born November 1951
Director
Appointed 01 Jun 2016
Resigned 01 Jul 2024

Persons with significant control

1

Mr Clive Barry Dean

Active
New Road, GravesendDA13 0LS
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
11 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Incorporation Company
24 March 2014
NEWINCIncorporation