Background WavePink WaveYellow Wave

CHEMMARK TRADERS LTD (14777452)

CHEMMARK TRADERS LTD (14777452) is an active UK company. incorporated on 3 April 2023. with registered office in Ashton-Under-Lyne. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CHEMMARK TRADERS LTD has been registered for 3 years. Current directors include ARSHAD, Muhammad, MALIK, Atif Riaz, TUFAIL, Muhammad Kamran.

Company Number
14777452
Status
active
Type
ltd
Incorporated
3 April 2023
Age
3 years
Address
109 Kings Road, Ashton-Under-Lyne, OL6 8EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARSHAD, Muhammad, MALIK, Atif Riaz, TUFAIL, Muhammad Kamran
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMMARK TRADERS LTD

CHEMMARK TRADERS LTD is an active company incorporated on 3 April 2023 with the registered office located in Ashton-Under-Lyne. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CHEMMARK TRADERS LTD was registered 3 years ago.(SIC: 41100, 68100)

Status

active

Active since 3 years ago

Company No

14777452

LTD Company

Age

3 Years

Incorporated 3 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

109 Kings Road Ashton-Under-Lyne, OL6 8EZ,

Previous Addresses

1041 Stockport Road Manchester Lancashire M19 2TF United Kingdom
From: 3 April 2023To: 30 August 2025
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Owner Exit
Jul 23
New Owner
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
Director Joined
Dec 24
New Owner
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARSHAD, Muhammad

Active
Kings Road, Ashton-Under-LyneOL6 8EZ
Born April 1964
Director
Appointed 25 Mar 2026

MALIK, Atif Riaz

Active
Kings Road, Ashton-Under-LyneOL6 8EZ
Born June 1975
Director
Appointed 25 Mar 2026

TUFAIL, Muhammad Kamran

Active
Kings Road, Ashton-Under-LyneOL6 8EZ
Born January 1968
Director
Appointed 13 Dec 2024

ARSHAD, Malaika

Resigned
Stockport Road, ManchesterM19 2TF
Born February 1999
Director
Appointed 04 Dec 2023
Resigned 13 Dec 2024

TUFAIL, Muhammad Kamran

Resigned
Stockport Road, ManchesterM19 2TF
Born January 1968
Director
Appointed 03 Apr 2023
Resigned 04 Dec 2023

Persons with significant control

6

3 Active
3 Ceased

Mr Atif Riaz Malik

Active
Kings Road, Ashton-Under-LyneOL6 8EZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2026

Mr Muhammad Arshad

Active
Kings Road, Ashton-Under-LyneOL6 8EZ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Mar 2026

Mr Muhammad Kamran Tufail

Active
Kings Road, Ashton-Under-LyneOL6 8EZ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Dec 2024

Miss Malaika Arshad

Ceased
Stockport Road, ManchesterM19 2TF
Born February 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2023
Ceased 13 Dec 2024
Dha, Phase 5, Lahore

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2023
Ceased 04 Dec 2023

Muhammad Kamran Tufail

Ceased
Stockport Road, ManchesterM19 2TF
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023
Ceased 10 Jul 2023
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
27 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
7 March 2026
DS02DS02
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 February 2026
DS01DS01
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
25 June 2025
DS02DS02
Gazette Notice Voluntary
29 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 April 2025
DS01DS01
Accounts Amended With Accounts Type Micro Entity
14 January 2025
AAMDAAMD
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
3 April 2023
NEWINCIncorporation