CHEMAI LIMITED
Overview
| Company Name | CHEMAI LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05845469 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHEMAI LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEEPMATTER GROUP LIMITED | Jan 23, 2023 | Jan 23, 2023 |
| DEEPMATTER GROUP PLC | May 16, 2018 | May 16, 2018 |
| CRONIN GROUP PLC | Sep 15, 2015 | Sep 15, 2015 |
| OXACO PLC | Jul 06, 2015 | Jul 06, 2015 |
| OXFORD ADVANCED SURFACES GROUP PLC | Dec 28, 2007 | Dec 28, 2007 |
| KANYON PLC | Jul 10, 2006 | Jul 10, 2006 |
| KANYON TWO PLC | Jun 13, 2006 | Jun 13, 2006 |
What are the latest accounts for CHEMAI LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHEMAI LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for CHEMAI LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Bryn Richard Roberts as a director on Mar 11, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Director's details changed for Antonin Robert Rollet De Fourgerolles on Nov 03, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||||||||||
Cessation of Ora Limited as a person with significant control on Sep 10, 2025 | 1 pages | PSC07 | ||||||||||||||||||||||
Confirmation statement made on Jun 08, 2025 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 20, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 20, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Cessation of David Robert Norwood as a person with significant control on Aug 08, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||||||||||||||
Appointment of Antonin Robert Rollet De Fourgerolles as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 21, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||||||||||||||
Director's details changed for Dr Mark Robert Warne on Aug 03, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Certificate of change of name Company name changed deepmatter group LIMITED\certificate issued on 20/08/24 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of David Robert Norwood as a director on Aug 19, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jun 08, 2024 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 55 pages | AA | ||||||||||||||||||||||
Consolidation of shares on Jun 08, 2023 | 4 pages | SH02 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 12, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Ms Jenny Grace Hand as a secretary on Sep 01, 2023 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Fraser Benson as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of CHEMAI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAND, Jenny Grace | Secretary | Allerton Hill Chapel Allerton LS7 3QB Leeds West Hill House England | 313120790001 | |||||||
| AUBREY, Alan John | Director | Allerton Hill Chapel Allerton LS7 3QB Leeds West Hill House England | United Kingdom | British | 77053350002 | |||||
| NORWOOD, David Robert | Director | Allerton Hill Chapel Allerton LS7 3QB Leeds West Hill House England | Portugal | British | 326298330001 | |||||
| ROLLET DE FOURGEROLLES, Antonin Robert | Director | Allerton Hill Chapel Allerton LS7 3QB Leeds West Hill House England | United States | American,Canadian | 326670180002 | |||||
| WALTER, Mirko | Director | Allerton Hill Chapel Allerton LS7 3QB Leeds West Hill House England | Germany | German | 280612660001 | |||||
| WARNE, Mark Robert, Dr | Director | Allerton Hill Chapel Allerton LS7 3QB Leeds West Hill House England | United Kingdom | British | 162759020004 | |||||
| BENSON, Fraser | Secretary | Allerton Hill Chapel Allerton LS7 3QB Leeds West Hill House England | 276851370001 | |||||||
| BRETHERTON, Michael Anthony | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building England | 201025110001 | |||||||
| GORDON, Nigel Raymond | Secretary | 22 Adelaide Close HA7 3EN Stanmore Middlesex | British | 34955700003 | ||||||
| LEES, Lauren Rachel | Secretary | Queen Street G1 3DX Glasgow 38 Scotland | 259939620001 | |||||||
| SPINKS, Philip Graham | Secretary | Cornhill EC3V 3ND London 24 England | British | 128546680001 | ||||||
| WARNE, Mark Robert, Dr | Secretary | Great George Street BS1 5QT Bristol St Brandon's House | 275571410001 | |||||||
| SCRIP SECRETARIES LIMITED | Secretary | 5th Floor 17 Hanover Square W1S 1HU London | 74920110001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AUBREY, Alan John | Director | Reynard House Fox Garth YO26 6LP Nether Poppleton York | British | 77053350001 | ||||||
| BACH, Karen | Director | St Brandon's House Great George Street BS1 5QT Bristol 29 England | England | British | 231452340001 | |||||
| BENSON, Fraser | Director | Allerton Hill Chapel Allerton LS7 3QB Leeds West Hill House England | England | British | 276024750002 | |||||
| BOTT, David Charles, Dr | Director | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise England | England | British | 148895530001 | |||||
| BRAVO, Marcelo Leonardo | Director | 6 Stone Meadow OX2 6TQ Oxford Oxfordshire | England | Chilean British | 115659300002 | |||||
| BRETHERTON, Michael Anthony | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | Channel Islands | British | 114056040003 | |||||
| BRETHERTON, Michael Anthony | Director | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise England | England | British | 114056040001 | |||||
| CLEEVELY, David Douglas, Dr | Director | Latham Road CB2 7EQ Cambridge 14 England | England | British | 218062260001 | |||||
| CRONIN, Leroy, Professor | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | Scotland | British | 185405940001 | |||||
| EASON, Michael Douglas, Dr | Director | For Innovation & Enterprise Oxford University OX5 1PF Begbroke Science Park Sandy Lane Begbroke Centre Yarnton Oxfordshire | United Kingdom | British | 146028890001 | |||||
| EDE, Laurence John | Director | St Brandon's House Great George Street BS1 5QT Bristol 29 England | England | British | 73014620002 | |||||
| EDE-GOLIGHTLY, James Lawrence | Director | Great George Street BS1 5QT Bristol St Brandon's House | United Kingdom | British | 115116890003 | |||||
| EDWARDS, Michael John | Director | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise England | United Kingdom | British | 107372830001 | |||||
| GOERNER, Bettina | Director | 38 Queen Street G1 3DX Glasgow Deepmatter Group Plc Scotland | Germany | German | 257165630001 | |||||
| LEES, Lauren Rachel | Director | Queen Street G1 3DX Glasgow 38 Queen Street Scotland | Scotland | British | 259958610001 | |||||
| LLOYD, Byron David | Director | 15 Waterloo Gardens CF23 5AA Cardiff | Wales | British | 79743560003 | |||||
| MELDRUM, Adrian Gilmour | Director | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise England | England | British | 152976350001 | |||||
| MOLONEY, Mark Gerard, Professor | Director | 83 Fogwell Road OX2 9SD Oxford Oxfordshire | England | British | 115223120001 | |||||
| NAYLOR, Andrew James | Director | DE55 | England | British | 122106170001 | |||||
| NORWOOD, David Robert | Director | 37 Oxford Castle New Road OX1 1AY Oxford Oxfordshire | British | 123166910001 | ||||||
| ROBERTS, Bryn Richard | Director | Allerton Hill Chapel Allerton LS7 3QB Leeds West Hill House England | Switzerland | British | 285863920001 |
Who are the persons with significant control of CHEMAI LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Robert Norwood | Jun 08, 2023 | Allerton Hill Chapel Allerton LS7 3QB Leeds West Hill House England | Yes | ||||||||||
Nationality: British Country of Residence: Portugal | |||||||||||||
Natures of Control
| |||||||||||||
| Ora Limited | Jan 23, 2023 | The Esplanade JE2 3AS St Helier Floor 1, Liberation Station Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ip Group Plc | Apr 06, 2016 | Walbrook EC4N 8AF London The Walbrook Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Ian Griffiths | 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
| |||||||||||||
What are the latest statements on persons with significant control for CHEMAI LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 2024 | The 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