CHROMACOL LIMITED
Overview
Company Name | CHROMACOL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00962392 |
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 CHROMACOL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHROMACOL LIMITED located?
Registered Office Address | 3rd Floor, 1 Ashley Road WA14 2DT Altrincham Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHROMACOL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHROMACOL LIMITED?
Last Confirmation Statement Made Up To | May 12, 2026 |
---|---|
Next Confirmation Statement Due | May 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2025 |
Overdue | No |
What are the latest filings for CHROMACOL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on May 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David John Norman as a director on Dec 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Hugh Smith as a director on Dec 12, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital on Nov 16, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Appointment of Anthony Hugh Smith as a director on Nov 12, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Euan Daney Ross Cameron as a director on Oct 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Ince as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Who are the officers of CHROMACOL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 201056520001 | |||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire |
| 146358090001 | ||||||||||
AHMED, Syed Waqas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | None | 268411960001 | ||||||||
CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Director | 252060100001 | ||||||||
BEAN, Roger James | Secretary | 10 Highwood Close SL7 3PG Marlow Buckinghamshire | British | 8855620001 | ||||||||||
BRESSON, Michael Kelly | Secretary | 69 Gosport Road 03801 Portsmouth New Hampshire Usa | American | Business Executive | 75768520002 | |||||||||
CULSHAW, Alasdair Douglas | Secretary | 20 Old Malt Way Horsell GU21 4QD Woking Surrey | British | 5333430001 | ||||||||||
FLOREY, Colin | Secretary | 115 Radlett Road AL2 2LA St. Albans Hertfordshire | British | Finance Director | 79411450001 | |||||||||
REILLY, Ross Edward | Secretary | 70 Redwing Rise SG8 7XU Royston Hertfordshire | British | 107743740002 | ||||||||||
WARD, Nicola Jane | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | 68596390003 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
BAXTER, James Alexander | Director | 73a Friern Barnet Lane N20 0XT London | British | Director | 3464380001 | |||||||||
BOYD, Simon John | Director | The Stables Millfarm Black Bourton OX18 2PE Bampton Oxfordshire | British | Company Director | 59715820002 | |||||||||
BRESSON, Michael Kelly | Director | 69 Gosport Road 03801 Portsmouth New Hampshire Usa | American | Business Executive | 75768520002 | |||||||||
BROWN, Dennis | Director | 1471 White Oak Road 60045 Lake Forest Illinois Usa | American | Executive | 33409290001 | |||||||||
COLEY, James Robert Ewen | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | United Kingdom | British | Solicitor | 68949300008 | ||||||||
COOK, Charles David | Director | 5 The Foxgloves Boxmoor HP1 2DD Hemel Hempstead Hertfordshire | British | Director | 46870530001 | |||||||||
CULSHAW, Alasdair Douglas | Director | 20 Old Malt Way Horsell GU21 4QD Woking Surrey | British | Director | 5333430001 | |||||||||
DELLAPA, John Anthony | Director | 53 Emerson Road Winchester 01890 Massachussetts Usa | Us Citizen | Lawyer Businessman | 70052090002 | |||||||||
FLOREY, Colin | Director | 115 Radlett Road AL2 2LA St. Albans Hertfordshire | British | Director | 79411450001 | |||||||||
FREEMAN, Brian Harding, Dr | Director | The Mercers House 48 High Street ST21 6BZ Eccleshall Staffordshire | United Kingdom | British | Company Director | 43366440001 | ||||||||
GEFFERT, Maryliz A | Director | 245 Highland Street FOREIGN Portsmouth New Hampshire 30801 United States Of America | American | Corporate Counsel | 78622910001 | |||||||||
GRANT, Lucie Mary Katja | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | Solicitor | 175111280003 | ||||||||
INCE, Nicholas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Accountant | 201068090001 | ||||||||
JACK, Craig Maclaren | Director | 26 East Jefferson 14534 Rochester New York 14534 Usa | American | Business Executive | 85263000001 | |||||||||
JELLINEK, Frank Henry | Director | 70 Sea Road FOREIGN Rye Beach New Hampshire 03871 Usa | American | Business Executive | 75544280001 | |||||||||
LEATHE, Jeffrey Coffin | Director | 26 State Road Eliot Maine 03903 Usa | Us Citizen | Business Executive | 75017370001 | |||||||||
MEHTA, Chetan Praful | Director | Unit 2, Lower Meadow Road Brooke Park, Handforth SK9 3LP Wilmslow Cheshire | American | Businessman | 116261820001 | |||||||||
MEYNELL, Geoffrey Roy | Director | 33 Courtfield Drive SL6 6JG Maidenhead Berkshire | British | Director | 52432030001 | |||||||||
MICHAUD, Michael Kenneth | Director | One Deer Run Road North Hampton New Hampshire 03862 Usa | American | Executive | 87137750001 | |||||||||
MOODIE, Iain Alasdair Keith | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | England | British | Solicitor | 226426120003 | ||||||||
NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 202822400001 | ||||||||
PARTRIDGE, David John | Director | Beauchamp House 26 Leam Terrace CV31 1BB Leamington Spa Warwickshire | British | Director | 3880730002 | |||||||||
PERROTT, Hugh Richard Iliff | Director | Gilletts Farm Oast Water Lane TN27 8QB Smarden Kent | British | Company Director | 61012290001 | |||||||||
RAMPTON, Geoffrey Roy | Director | Gunn Cottage Station Road South Leigh OX8 6XJ Witney Oxfordshire | British | Director | 12413300001 |
Who are the persons with significant control of CHROMACOL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Erie U.K. Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHROMACOL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 12, 2017 | Jul 26, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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