Background WavePink WaveYellow Wave

CHEMIGRAPHIC (BIDCO) LIMITED (12026773)

CHEMIGRAPHIC (BIDCO) LIMITED (12026773) is an active UK company. incorporated on 31 May 2019. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHEMIGRAPHIC (BIDCO) LIMITED has been registered for 6 years. Current directors include ARROWSMITH, James Vaughan, WOOTTON, Christopher.

Company Number
12026773
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
Unit A2 The Fleming Centre, Crawley, RH10 9NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARROWSMITH, James Vaughan, WOOTTON, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMIGRAPHIC (BIDCO) LIMITED

CHEMIGRAPHIC (BIDCO) LIMITED is an active company incorporated on 31 May 2019 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHEMIGRAPHIC (BIDCO) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12026773

LTD Company

Age

6 Years

Incorporated 31 May 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

PROJECT CHEETAH (BIDCO) LIMITED
From: 31 May 2019To: 5 July 2019
Contact
Address

Unit A2 The Fleming Centre Fleming Way Crawley, RH10 9NF,

Previous Addresses

C/O Nvm Private Equity Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN United Kingdom
From: 31 May 2019To: 26 March 2021
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Jan 20
Director Left
Nov 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARROWSMITH, James Vaughan

Active
Forbury Road, ReadingRG1 1SB
Born March 1968
Director
Appointed 28 Mar 2022

WOOTTON, Christopher

Active
Fleming Way, CrawleyRH10 9NF
Born August 1963
Director
Appointed 26 Jun 2019

DOCHERTY, Kevin John

Resigned
Fleming Way, CrawleyRH10 9NF
Born February 1964
Director
Appointed 01 Oct 2019
Resigned 24 Jun 2024

ERICKSON, Alexander Francis

Resigned
Gallowgate, Newcastle Upon TyneNE1 4SN
Born April 1982
Director
Appointed 26 Jun 2019
Resigned 30 Sept 2019

HODSON, Peter Struan

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born September 1972
Director
Appointed 31 May 2019
Resigned 28 Mar 2022

JOHNSTON, John

Resigned
Gallowgate, Newcastle Upon TyneNE1 4SN
Born June 1967
Director
Appointed 26 Jun 2019
Resigned 12 Nov 2020

Persons with significant control

1

Time Central, Newcastle Upon TyneNE1 4SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Resolution
5 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Incorporation Company
31 May 2019
NEWINCIncorporation