Company NameCMC Materials UK Limited
DirectorsDaniel Dean Woodland and Joseph Michael Colella
Company StatusActive
Company Number08499273
CategoryPrivate Limited Company
Incorporation Date22 April 2013(10 years, 11 months ago)
Previous NameKMG Electronic Chemicals Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Dean Woodland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2019(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleScientist
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameJoseph Michael Colella
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address129 Concord Road
Billerica
Massachusetts
01821
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 May 2014(1 year after company formation)
Appointment Duration9 years, 10 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameRoger Carlton Jackson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address9555 West Sam Houston Parkway South
Suite 600
Houston
Texas
77099
Director NameJohn Vladimir Sobchak
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited States
Correspondence Address9555 West Sam Houston Parkway South
Suite 600
Houston
Texas
77099
Director NameH Carol Bernstein Eckstein
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2019(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG

Contact

Websitekmgchemicals.com

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

659.6k at £1Kmg Electronic Chemicals Luxembourg Holdings S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth£382,100
Cash£3,160
Current Liabilities£7,903,699

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Filing History

8 December 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
2 October 2023Notification of Fujifilm Holdings Corporation as a person with significant control on 2 October 2023 (2 pages)
2 October 2023Appointment of Mr. Hans Vloeberghs as a director on 2 October 2023 (2 pages)
2 October 2023Termination of appointment of Daniel Dean Woodland as a director on 2 October 2023 (1 page)
2 October 2023Cessation of Kmg Chemcials Inc. as a person with significant control on 2 October 2023 (1 page)
2 October 2023Appointment of Mr. Shinichiro Takeuchi as a director on 2 October 2023 (2 pages)
2 October 2023Termination of appointment of Joseph Michael Colella as a director on 2 October 2023 (1 page)
11 July 2023Full accounts made up to 30 September 2022 (19 pages)
2 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
18 October 2022Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
23 August 2022Termination of appointment of H Carol Bernstein Eckstein as a director on 18 August 2022 (1 page)
23 August 2022Appointment of Joseph Michael Colella as a director on 18 August 2022 (2 pages)
28 June 2022Full accounts made up to 30 September 2021 (19 pages)
24 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 30 September 2020 (18 pages)
6 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
2 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
30 November 2020Registered office address changed from 5th Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
2 October 2020Company name changed kmg electronic chemicals LIMITED\certificate issued on 02/10/20
  • NM04 ‐ Change of name by provision in articles
(2 pages)
1 October 2020Full accounts made up to 30 September 2019 (17 pages)
30 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 July 2018 (17 pages)
7 March 2019Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
4 February 2019Termination of appointment of John Vladimir Sobchak as a director on 31 October 2013 (1 page)
4 February 2019Appointment of H Carol Bernstein Eckstein as a director on 14 January 2019 (2 pages)
4 February 2019Appointment of Daniel Dean Woodland as a director on 14 January 2019 (2 pages)
4 February 2019Termination of appointment of Roger Carlton Jackson as a director on 14 January 2019 (1 page)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
15 March 2018Full accounts made up to 31 July 2017 (17 pages)
7 June 2017Full accounts made up to 31 July 2016 (16 pages)
7 June 2017Full accounts made up to 31 July 2016 (16 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
7 June 2016Full accounts made up to 31 July 2015 (13 pages)
7 June 2016Full accounts made up to 31 July 2015 (13 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 659,588
(6 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 659,588
(6 pages)
11 May 2016Secretary's details changed for Law Debenture Corporater Services Limited on 11 May 2016 (1 page)
11 May 2016Secretary's details changed for Law Debenture Corporater Services Limited on 11 May 2016 (1 page)
24 July 2015Full accounts made up to 31 July 2014 (15 pages)
24 July 2015Full accounts made up to 31 July 2014 (15 pages)
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 659,588
(6 pages)
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 659,588
(6 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 659,588
(5 pages)
5 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 659,588
(5 pages)
3 June 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 June 2014 (2 pages)
3 June 2014Appointment of Law Debenture Corporater Services Limited as a secretary (3 pages)
3 June 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 June 2014 (2 pages)
3 June 2014Appointment of Law Debenture Corporater Services Limited as a secretary (3 pages)
3 June 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 June 2014 (2 pages)
9 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 659,588
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 659,588
(4 pages)
2 July 2013Current accounting period extended from 30 April 2014 to 31 July 2014 (3 pages)
2 July 2013Current accounting period extended from 30 April 2014 to 31 July 2014 (3 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)