General information

Name:

Chemagility Ltd

Office Address:

2 Building 2 18 Guildford Business Park Rd GU2 8XG Guildford

Number: 04512553

Incorporation date: 2002-08-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Chemagility was established on Thursday 15th August 2002 as a Private Limited Company. This enterprise's office can be found at Guildford on 2 Building 2, 18 Guildford Business Park Rd. If you have to contact the business by mail, its postal code is GU2 8XG. The official registration number for Chemagility Limited is 04512553. Founded as Chemera, this business used the business name until Monday 27th June 2005, at which point it was changed to Chemagility Limited. This enterprise's registered with SIC code 70229 - Management consultancy activities other than financial management. The company's most recent annual accounts were submitted for the period up to Saturday 31st December 2022 and the most recent confirmation statement was submitted on Tuesday 15th August 2023.

In order to be able to match the demands of its customers, this business is permanently being supervised by a number of two directors who are Neil M. and David B.. Their joint efforts have been of crucial importance to the business since Wednesday 25th May 2005. Moreover, the director's efforts are regularly aided with by a secretary - David B., who was appointed by the business seventeen years ago.

  • Previous company's names
  • Chemagility Limited 2005-06-27
  • Chemera Limited 2002-08-15

Financial data based on annual reports

Company staff

David B.

Role: Secretary

Appointed: 03 September 2007

Latest update: 23 April 2024

Neil M.

Role: Director

Appointed: 25 May 2005

Latest update: 23 April 2024

David B.

Role: Director

Appointed: 15 August 2002

Latest update: 23 April 2024

People with significant control

Executives with significant control over the firm are: David B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David B.
Notified on 22 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Neil M.
Notified on 22 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 September 2013
Annual Accounts 7 September 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 September 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 27 August 2014
Date Approval Accounts 27 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

34 Eggars Field Bentley

Post code:

GU10 5LD

City / Town:

Farnham

HQ address,
2013

Address:

Town Hall Buildings Castle Street

Post code:

GU9 7LP

City / Town:

Farnham

HQ address,
2014

Address:

Town Hall Buildings Castle Street

Post code:

GU9 7LP

City / Town:

Farnham

HQ address,
2015

Address:

3000 Cathedral Hill Industrial Estate

Post code:

GU2 7YB

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
21
Company Age

Closest Companies - by postcode