CHEMAI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHEMAI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05845469
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHEMAI LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHEMAI LIMITED located?

    Registered Office Address
    West Hill House Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEMAI LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEEPMATTER GROUP LIMITEDJan 23, 2023Jan 23, 2023
    DEEPMATTER GROUP PLCMay 16, 2018May 16, 2018
    CRONIN GROUP PLCSep 15, 2015Sep 15, 2015
    OXACO PLCJul 06, 2015Jul 06, 2015
    OXFORD ADVANCED SURFACES GROUP PLCDec 28, 2007Dec 28, 2007
    KANYON PLCJul 10, 2006Jul 10, 2006
    KANYON TWO PLCJun 13, 2006Jun 13, 2006

    What are the latest accounts for CHEMAI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHEMAI LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for CHEMAI LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Bryn Richard Roberts as a director on Mar 11, 2026

    1 pagesTM01

    Director's details changed for Antonin Robert Rollet De Fourgerolles on Nov 03, 2025

    2 pagesCH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Cessation of Ora Limited as a person with significant control on Sep 10, 2025

    1 pagesPSC07

    Confirmation statement made on Jun 08, 2025 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Sep 20, 2024

    • Capital: GBP 129,314.878
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 20, 2024

    • Capital: GBP 129,314.878
    3 pagesSH01

    Cessation of David Robert Norwood as a person with significant control on Aug 08, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Appointment of Antonin Robert Rollet De Fourgerolles as a director on Sep 01, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 21, 2024

    • Capital: GBP 3,010,177.3
    3 pagesSH01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-share option plan/change of name 08/08/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    47 pagesMA

    Director's details changed for Dr Mark Robert Warne on Aug 03, 2024

    2 pagesCH01

    Certificate of change of name

    Company name changed deepmatter group LIMITED\certificate issued on 20/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 20, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 08, 2024

    RES15

    Appointment of David Robert Norwood as a director on Aug 19, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Jun 08, 2024 with updates

    8 pagesCS01

    Memorandum and Articles of Association

    50 pagesMA

    Group of companies' accounts made up to Dec 31, 2022

    55 pagesAA

    Consolidation of shares on Jun 08, 2023

    4 pagesSH02

    Statement of capital following an allotment of shares on Sep 12, 2023

    • Capital: GBP 668,350.9915
    3 pagesSH01

    Appointment of Ms Jenny Grace Hand as a secretary on Sep 01, 2023

    2 pagesAP03

    Termination of appointment of Fraser Benson as a director on Sep 01, 2023

    1 pagesTM01

    Who are the officers of CHEMAI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAND, Jenny Grace
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    Secretary
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    313120790001
    AUBREY, Alan John
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    Director
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    United KingdomBritish77053350002
    NORWOOD, David Robert
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    Director
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    PortugalBritish326298330001
    ROLLET DE FOURGEROLLES, Antonin Robert
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    Director
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    United StatesAmerican,Canadian326670180002
    WALTER, Mirko
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    Director
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    GermanyGerman280612660001
    WARNE, Mark Robert, Dr
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    Director
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    United KingdomBritish162759020004
    BENSON, Fraser
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    Secretary
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    276851370001
    BRETHERTON, Michael Anthony
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    201025110001
    GORDON, Nigel Raymond
    22 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    22 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    British34955700003
    LEES, Lauren Rachel
    Queen Street
    G1 3DX Glasgow
    38
    Scotland
    Secretary
    Queen Street
    G1 3DX Glasgow
    38
    Scotland
    259939620001
    SPINKS, Philip Graham
    Cornhill
    EC3V 3ND London
    24
    England
    Secretary
    Cornhill
    EC3V 3ND London
    24
    England
    British128546680001
    WARNE, Mark Robert, Dr
    Great George Street
    BS1 5QT Bristol
    St Brandon's House
    Secretary
    Great George Street
    BS1 5QT Bristol
    St Brandon's House
    275571410001
    SCRIP SECRETARIES LIMITED
    5th Floor
    17 Hanover Square
    W1S 1HU London
    Secretary
    5th Floor
    17 Hanover Square
    W1S 1HU London
    74920110001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AUBREY, Alan John
    Reynard House
    Fox Garth
    YO26 6LP Nether Poppleton
    York
    Director
    Reynard House
    Fox Garth
    YO26 6LP Nether Poppleton
    York
    British77053350001
    BACH, Karen
    St Brandon's House
    Great George Street
    BS1 5QT Bristol
    29
    England
    Director
    St Brandon's House
    Great George Street
    BS1 5QT Bristol
    29
    England
    EnglandBritish231452340001
    BENSON, Fraser
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    Director
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    EnglandBritish276024750002
    BOTT, David Charles, Dr
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    Director
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    EnglandBritish148895530001
    BRAVO, Marcelo Leonardo
    6 Stone Meadow
    OX2 6TQ Oxford
    Oxfordshire
    Director
    6 Stone Meadow
    OX2 6TQ Oxford
    Oxfordshire
    EnglandChilean British115659300002
    BRETHERTON, Michael Anthony
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Channel IslandsBritish114056040003
    BRETHERTON, Michael Anthony
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    Director
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    EnglandBritish114056040001
    CLEEVELY, David Douglas, Dr
    Latham Road
    CB2 7EQ Cambridge
    14
    England
    Director
    Latham Road
    CB2 7EQ Cambridge
    14
    England
    EnglandBritish218062260001
    CRONIN, Leroy, Professor
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    ScotlandBritish185405940001
    EASON, Michael Douglas, Dr
    For Innovation & Enterprise
    Oxford University
    OX5 1PF Begbroke Science Park Sandy Lane
    Begbroke Centre
    Yarnton Oxfordshire
    Director
    For Innovation & Enterprise
    Oxford University
    OX5 1PF Begbroke Science Park Sandy Lane
    Begbroke Centre
    Yarnton Oxfordshire
    United KingdomBritish146028890001
    EDE, Laurence John
    St Brandon's House
    Great George Street
    BS1 5QT Bristol
    29
    England
    Director
    St Brandon's House
    Great George Street
    BS1 5QT Bristol
    29
    England
    EnglandBritish73014620002
    EDE-GOLIGHTLY, James Lawrence
    Great George Street
    BS1 5QT Bristol
    St Brandon's House
    Director
    Great George Street
    BS1 5QT Bristol
    St Brandon's House
    United KingdomBritish115116890003
    EDWARDS, Michael John
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    Director
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    United KingdomBritish107372830001
    GOERNER, Bettina
    38 Queen Street
    G1 3DX Glasgow
    Deepmatter Group Plc
    Scotland
    Director
    38 Queen Street
    G1 3DX Glasgow
    Deepmatter Group Plc
    Scotland
    GermanyGerman257165630001
    LEES, Lauren Rachel
    Queen Street
    G1 3DX Glasgow
    38 Queen Street
    Scotland
    Director
    Queen Street
    G1 3DX Glasgow
    38 Queen Street
    Scotland
    ScotlandBritish259958610001
    LLOYD, Byron David
    15 Waterloo Gardens
    CF23 5AA Cardiff
    Director
    15 Waterloo Gardens
    CF23 5AA Cardiff
    WalesBritish79743560003
    MELDRUM, Adrian Gilmour
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    Director
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    EnglandBritish152976350001
    MOLONEY, Mark Gerard, Professor
    83 Fogwell Road
    OX2 9SD Oxford
    Oxfordshire
    Director
    83 Fogwell Road
    OX2 9SD Oxford
    Oxfordshire
    EnglandBritish115223120001
    NAYLOR, Andrew James
    DE55
    Director
    DE55
    EnglandBritish122106170001
    NORWOOD, David Robert
    37 Oxford Castle
    New Road
    OX1 1AY Oxford
    Oxfordshire
    Director
    37 Oxford Castle
    New Road
    OX1 1AY Oxford
    Oxfordshire
    British123166910001
    ROBERTS, Bryn Richard
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    Director
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    SwitzerlandBritish285863920001

    Who are the persons with significant control of CHEMAI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Robert Norwood
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    Jun 08, 2023
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    West Hill House
    England
    Yes
    Nationality: British
    Country of Residence: Portugal
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ora Limited
    The Esplanade
    JE2 3AS St Helier
    Floor 1, Liberation Station
    Jersey
    Jan 23, 2023
    The Esplanade
    JE2 3AS St Helier
    Floor 1, Liberation Station
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityThe Companies (Jersey) Law 1991
    Place RegisteredJersey Companies Registry
    Registration Number114893
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Apr 06, 2016
    Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04204490
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Ian Griffiths
    46/50 Kensington Place
    JE1 1ET St Helier
    Kensington Chambers
    Jersey
    Jersey
    Apr 06, 2016
    46/50 Kensington Place
    JE1 1ET St Helier
    Kensington Chambers
    Jersey
    Jersey
    Yes
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for CHEMAI LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0