CHROMIUM ACQUISITIONS LIMITED
Overview
| Company Name | CHROMIUM ACQUISITIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07036171 |
| 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 CHROMIUM ACQUISITIONS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CHROMIUM ACQUISITIONS LIMITED located?
| Registered Office Address | Cadbury House Sanderson Road UB8 1DH Uxbridge Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHROMIUM ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JESTERGROVE LIMITED | Oct 05, 2009 | Oct 05, 2009 |
What are the latest accounts for CHROMIUM ACQUISITIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHROMIUM ACQUISITIONS LIMITED?
| Last Confirmation Statement Made Up To | Jan 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2026 |
| Overdue | No |
What are the latest filings for CHROMIUM ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 01, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Diane Macdonald as a director on Sep 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Karen Alena Sanchez as a director on Sep 15, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 51 pages | AA | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 50 pages | AA | ||
Appointment of Mrs Lucia Guerin as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Karen Alena Sanchez as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hannah Jane O'brien as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 01, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Termination of appointment of Thomas James Gingell as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Adrian John Paul Arrighi on Aug 08, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Appointment of Mr Thomas James Gingell as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Hannah Jane O'brien as a director on Jan 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Michael Hladusz as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Thomas James Gingell as a director on Jan 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Who are the officers of CHROMIUM ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CADBURY NOMINEES LIMITED | Secretary | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex England |
| 155037110001 | ||||||||||
| ARRIGHI, Adrian John Paul | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 253688100002 | |||||||||
| FOYE, Michael Brendan | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom | United Kingdom | British | 176300530002 | |||||||||
| GUERIN, Lucia Teresa | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 318524830001 | |||||||||
| MACDONALD, Diane | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 340281600001 | |||||||||
| MOORE, Clive Leslie | Secretary | Bayshill Road GL50 3AE Cheltenham St George's House Gloucestershire | British | 146670280001 | ||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Cloak Lane EC4R 2RU London Pellipar House 1st Floor 9 |
| 140723560001 | ||||||||||
| BUNKER, Nicholas Robert | Director | Bayshill Road GL50 3AE Cheltenham St Georges House Gloucestershire | United Kingdom | British | 129281570003 | |||||||||
| CUTLER, Linda Anne | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom | England | British | 153038370002 | |||||||||
| GINGELL, Thomas James | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 223999870001 | |||||||||
| GINGELL, Thomas James | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 223999870001 | |||||||||
| HLADUSZ, John Michael | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 229194010001 | |||||||||
| JACK, Thomas Edward | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom | England | British | 74344230022 | |||||||||
| JENNINGS, Andrew Michael | Director | Bayshill Road GL50 3AE Cheltenham St Georges House Gloucestershire | England | British | 65625410001 | |||||||||
| JENNINGS, Clare Louisa Minnie, Mrs. | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 284041550001 | |||||||||
| KEENE, Carole Noelle | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | 167481960001 | |||||||||
| LEVY, Adrian Joseph Morris | Director | c/o C/O Clifford Chance Secretaries Limited Upper Bank Street E14 5JJ London 10 | United Kingdom | British | 147682410001 | |||||||||
| O'BRIEN, Hannah Jane | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 291415740001 | |||||||||
| PLEUHS, Gerhard | Director | Three Lakes Drive Northfield Illinois 60093 United States | United States | German | 146612590001 | |||||||||
| PLEUHS, Gerhard | Director | Lakes Drive Northfield Three Illinois 60093 United States | United States | German | 146612590001 | |||||||||
| PUDGE, David John | Director | c/o C/O Clifford Chance Secretaries Limited Upper Bank Street E14 5JJ London 10 | United Kingdom | British | 162620820001 | |||||||||
| SANCHEZ, Karen Alena | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 318544440001 |
Who are the persons with significant control of CHROMIUM ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mondelez International, Inc | Nov 23, 2016 | Orange Street Corporation Trust Center DE 19801 Wilmington 1209 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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