CHROBIS LIMITED

Register to unlock more data on OkredoRegister

CHROBIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07029405

Incorporation date

24/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

11 Swan Street, Alcester B49 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2009)
dot icon04/11/2025
Micro company accounts made up to 2025-02-28
dot icon29/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon31/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-02-28
dot icon24/09/2024
Confirmation statement made on 2023-10-05 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-02-28
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-02-28
dot icon05/10/2022
Registered office address changed from 83 Chartered House Pulman Close Redditch B97 6HR England to 11 Swan Street Alcester B49 5DP on 2022-10-05
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon06/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon25/09/2017
Change of details for Mr Robert Daniel Moriarty as a person with significant control on 2016-12-13
dot icon25/09/2017
Change of details for Mr Noel Anthony Moriarty as a person with significant control on 2016-12-13
dot icon14/12/2016
Statement of capital following an allotment of shares on 2016-12-13
dot icon08/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/10/2016
Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH to 83 Chartered House Pulman Close Redditch B97 6HR on 2016-10-26
dot icon10/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon26/11/2015
Director's details changed for Mr Noel Anthony Moriarty on 2015-11-17
dot icon26/11/2015
Director's details changed for Mr Noel Anthony Moriarty on 2015-11-17
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon17/07/2015
Statement of capital following an allotment of shares on 2014-09-30
dot icon12/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon24/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon26/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/11/2010
Termination of appointment of Christopher Wales as a director
dot icon30/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon30/09/2010
Register(s) moved to registered inspection location
dot icon30/09/2010
Director's details changed for Noel Anthony Moriarty on 2009-10-01
dot icon30/09/2010
Director's details changed for Christopher Roan Wales on 2009-10-01
dot icon30/09/2010
Director's details changed for Robert Daniel Moriarty on 2009-10-01
dot icon30/09/2010
Register inspection address has been changed
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-12-03
dot icon23/11/2009
Current accounting period extended from 2010-09-30 to 2011-02-28
dot icon29/10/2009
Appointment of Noel Anthony Moriarty as a director
dot icon29/10/2009
Appointment of Christopher Roan Wales as a director
dot icon29/10/2009
Appointment of Robert Daniel Moriarty as a director
dot icon25/09/2009
Appointment terminated director yomtov jacobs
dot icon24/09/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
55.16K
-
0.00
2.92K
-
2022
4
46.78K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
24/09/2009 - 25/09/2009
19641
Mr Noel Anthony Moriarty
Director
24/09/2009 - Present
1
Mr Robert Daniel Moriarty
Director
24/09/2009 - Present
3
Wales, Christopher Roan
Director
24/09/2009 - 19/11/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHROBIS LIMITED

CHROBIS LIMITED is an(a) Active company incorporated on 24/09/2009 with the registered office located at 11 Swan Street, Alcester B49 5DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHROBIS LIMITED?

toggle

CHROBIS LIMITED is currently Active. It was registered on 24/09/2009 .

Where is CHROBIS LIMITED located?

toggle

CHROBIS LIMITED is registered at 11 Swan Street, Alcester B49 5DP.

What does CHROBIS LIMITED do?

toggle

CHROBIS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CHROBIS LIMITED?

toggle

The latest filing was on 04/11/2025: Micro company accounts made up to 2025-02-28.