Background WavePink WaveYellow Wave

CHEMENCE GRAPHICS (HOLDINGS) LIMITED (09014467)

CHEMENCE GRAPHICS (HOLDINGS) LIMITED (09014467) is an active UK company. incorporated on 28 April 2014. with registered office in Corby. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CHEMENCE GRAPHICS (HOLDINGS) LIMITED has been registered for 11 years. Current directors include COOKE, Charlotte Emily, COOKE, Hugh Vincent.

Company Number
09014467
Status
active
Type
ltd
Incorporated
28 April 2014
Age
11 years
Address
13 Princewood Road, Corby, NN17 4XD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COOKE, Charlotte Emily, COOKE, Hugh Vincent
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMENCE GRAPHICS (HOLDINGS) LIMITED

CHEMENCE GRAPHICS (HOLDINGS) LIMITED is an active company incorporated on 28 April 2014 with the registered office located in Corby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CHEMENCE GRAPHICS (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09014467

LTD Company

Age

11 Years

Incorporated 28 April 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

MEDIAFLEX GRAPHICS LIMITED
From: 28 April 2014To: 18 September 2015
Contact
Address

13 Princewood Road Earlstrees Industrial Estate Corby, NN17 4XD,

Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Jul 16
Director Joined
Mar 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COOKE, Charlotte Emily

Active
Princewood Road, CorbyNN17 4XD
Born September 1988
Director
Appointed 13 Mar 2017

COOKE, Hugh Vincent

Active
Princewood Road, CorbyNN17 4XD
Born September 1950
Director
Appointed 28 Apr 2014

Persons with significant control

1

Kingsway, LondonWC2B 6UN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Accounts With Accounts Type Group
26 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Incorporation Company
28 April 2014
NEWINCIncorporation