CHEMOVATION LIMITED
Research and experimental development on biotechnology
CHEMOVATION LIMITED
Research and experimental development on biotechnology
Previous Company Names
Contact & Details
Contact
Registered Address
25 Leamside House Lucas Court Leamington Spa CV32 5JL England
Full company profile for CHEMOVATION LIMITED (05316858), an active life sciences and medical technology company based in Leamington Spa, England. Incorporated 20 Dec 2004. Research and experimental development on biotechnology. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
N/A
Net Assets
-£165.59k
Total Liabilities
£165.68k
Turnover
N/A
Employees
N/A
Debt Ratio
186153%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Linda Hugl | Director | British | United Kingdom | 5 Apr 2012 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Ian Timothy William Matthews
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Dr Ian Timothy William Matthews
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Laboratory Block 1, Graylands Estate, Langhurstwood Road, Horsham HORSHAM | Leasehold | - | 11 Apr 2006 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 24 Dec 2025 | Confirmation Statement | Confirmation statement made on 20 Dec 2025 with no updates | |
| 24 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 20 Dec 2024 | Confirmation Statement | Confirmation statement made on 20 Dec 2024 with no updates | |
| 29 Sept 2024 | Accounts | Annual accounts made up to 31 Dec 2023 |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 20 Dec 2025 with no updates
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 20 Dec 2024 with no updates
Annual accounts made up to 31 Dec 2023
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 27 Mar 2026
Confirmation statement made on 20 Dec 2025 with no updates
4 months ago on 24 Dec 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 24 Sept 2025
Confirmation statement made on 20 Dec 2024 with no updates
1 years ago on 20 Dec 2024
Annual accounts made up to 31 Dec 2023
1 years ago on 29 Sept 2024
