CHEMIGRAPHIC (BIDCO) LIMITED

CHEMIGRAPHIC (BIDCO) LIMITED

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

    Company NameCHEMIGRAPHIC (BIDCO) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12026773
    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 CHEMIGRAPHIC (BIDCO) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CHEMIGRAPHIC (BIDCO) LIMITED located?

    Registered Office Address
    Unit A2 The Fleming Centre
    Fleming Way
    RH10 9NF Crawley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEMIGRAPHIC (BIDCO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT CHEETAH (BIDCO) LIMITEDMay 31, 2019May 31, 2019

    What are the latest accounts for CHEMIGRAPHIC (BIDCO) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CHEMIGRAPHIC (BIDCO) LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for CHEMIGRAPHIC (BIDCO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    23 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kevin John Docherty as a director on Jun 24, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    24 pagesAA

    Full accounts made up to Sep 30, 2022

    24 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    26 pagesAA

    Director's details changed for Mr Christopher Wootton on Jun 26, 2019

    2 pagesCH01

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Vaughan Arrowsmith as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Peter Struan Hodson as a director on Mar 28, 2022

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O Nvm Private Equity Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN United Kingdom to Unit a2 the Fleming Centre Fleming Way Crawley RH10 9NF on Mar 26, 2021

    1 pagesAD01

    Termination of appointment of John Johnston as a director on Nov 12, 2020

    1 pagesTM01

    Confirmation statement made on May 30, 2020 with updates

    4 pagesCS01

    Change of details for Project Cheetah (Holdco) Limited as a person with significant control on Jun 26, 2019

    2 pagesPSC05

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Registration of charge 120267730004, created on Jan 21, 2020

    58 pagesMR01

    Current accounting period shortened from May 31, 2020 to Mar 31, 2020

    1 pagesAA01

    Appointment of Mr Kevin John Docherty as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Alexander Francis Erickson as a director on Sep 30, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 05, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 03, 2019

    RES15

    Appointment of Mr John Johnston as a director on Jun 26, 2019

    2 pagesAP01

    Who are the officers of CHEMIGRAPHIC (BIDCO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARROWSMITH, James Vaughan
    Forbury Road
    RG1 1SB Reading
    Forbury Court
    England
    Director
    Forbury Road
    RG1 1SB Reading
    Forbury Court
    England
    EnglandBritish294757350001
    WOOTTON, Christopher
    Fleming Way
    RH10 9NF Crawley
    Unit A2 The Fleming Centre
    England
    Director
    Fleming Way
    RH10 9NF Crawley
    Unit A2 The Fleming Centre
    England
    EnglandBritish260180210001
    DOCHERTY, Kevin John
    c/o C/O Chemigraphic Limited
    Fleming Way
    RH10 9NF Crawley
    Unit 2a, Fleming Centre
    England
    Director
    c/o C/O Chemigraphic Limited
    Fleming Way
    RH10 9NF Crawley
    Unit 2a, Fleming Centre
    England
    ScotlandBritish263973790001
    ERICKSON, Alexander Francis
    c/o Nvm Private Equity Time Central
    Gallowgate
    NE1 4SN Newcastle Upon Tyne
    32
    United Kingdom
    Director
    c/o Nvm Private Equity Time Central
    Gallowgate
    NE1 4SN Newcastle Upon Tyne
    32
    United Kingdom
    EnglandBritish171922680001
    HODSON, Peter Struan
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    United Kingdom
    Director
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    United Kingdom
    United KingdomBritish108530920002
    JOHNSTON, John
    c/o Nvm Private Equity Time Central
    Gallowgate
    NE1 4SN Newcastle Upon Tyne
    32
    United Kingdom
    Director
    c/o Nvm Private Equity Time Central
    Gallowgate
    NE1 4SN Newcastle Upon Tyne
    32
    United Kingdom
    United KingdomScottish260183110001

    Who are the persons with significant control of CHEMIGRAPHIC (BIDCO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Time Central
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    C/O Nvm Private Equity
    United Kingdom
    May 31, 2019
    Time Central
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    C/O Nvm Private Equity
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12026472
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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