CHROM TECH LTD.

Register to unlock more data on OkredoRegister

CHROM TECH LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04101794

Incorporation date

03/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2000)
dot icon28/08/2025
Previous accounting period extended from 2024-11-30 to 2025-05-31
dot icon18/06/2025
Declaration of solvency
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Appointment of a voluntary liquidator
dot icon18/06/2025
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-06-18
dot icon06/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon06/06/2023
Audited abridged accounts made up to 2022-11-30
dot icon15/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon01/08/2022
Audited abridged accounts made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon01/10/2021
Appointment of Dr Maria Pilar Franco Puertolas as a director on 2021-09-30
dot icon01/10/2021
Termination of appointment of Dieter Heckmann as a director on 2021-09-30
dot icon18/08/2021
Audited abridged accounts made up to 2020-11-30
dot icon26/01/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon08/10/2020
Audited abridged accounts made up to 2019-11-30
dot icon08/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon14/06/2019
Audited abridged accounts made up to 2018-11-30
dot icon08/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon12/06/2018
Audited abridged accounts made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon12/06/2017
Accounts for a small company made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon01/12/2016
Termination of appointment of Masato Sakai as a director on 2016-07-01
dot icon01/12/2016
Appointment of Mr Tatsushi Murakami as a director on 2016-07-01
dot icon26/06/2016
Accounts for a small company made up to 2015-11-30
dot icon16/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon30/05/2015
Accounts for a small company made up to 2014-11-30
dot icon04/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon29/05/2014
Accounts for a small company made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon06/06/2013
Accounts for a small company made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon25/07/2012
Appointment of Masato Sakai as a director
dot icon24/07/2012
Termination of appointment of Hisao Nishimura as a director
dot icon03/07/2012
Accounts for a small company made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon16/08/2011
Accounts for a small company made up to 2010-11-30
dot icon29/07/2011
Resolutions
dot icon22/12/2010
Resolutions
dot icon30/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon19/08/2010
Accounts for a small company made up to 2009-11-30
dot icon26/01/2010
Appointment of Dr Hisao Nishimura as a director
dot icon23/12/2009
Resolutions
dot icon10/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon10/12/2009
Director's details changed for Dieter Heckmann on 2009-10-01
dot icon02/09/2009
Total exemption small company accounts made up to 2008-12-16
dot icon02/09/2009
Accounting reference date shortened from 16/12/2009 to 30/11/2009
dot icon02/09/2009
Accounting reference date extended from 30/11/2008 to 16/12/2008
dot icon19/12/2008
Resolutions
dot icon18/12/2008
Registered office changed on 18/12/2008 from 2 the courtyard, greenfield road congleton cheshire CW12 4TR
dot icon18/12/2008
Appointment terminated secretary inger hermansson
dot icon18/12/2008
Appointment terminated director jorgen hermansson
dot icon18/12/2008
Director appointed dieter heckmann
dot icon04/11/2008
Return made up to 03/11/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/11/2007
Return made up to 03/11/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/11/2006
Return made up to 03/11/06; full list of members
dot icon06/11/2006
Registered office changed on 06/11/06 from: 2 the courtyard greenfield farm trading estate congleton cheshire CW12 4TR
dot icon11/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/11/2005
Return made up to 03/11/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/11/2004
Return made up to 03/11/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/11/2003
Return made up to 03/11/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-11-30
dot icon14/11/2002
Return made up to 03/11/02; full list of members
dot icon22/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon22/11/2001
Return made up to 03/11/01; full list of members
dot icon18/04/2001
Secretary resigned
dot icon18/04/2001
New secretary appointed
dot icon18/04/2001
Registered office changed on 18/04/01 from: brazennose house lincoln square manchester M2 5BL
dot icon04/04/2001
Ad 01/11/00--------- £ si 999@1=999 £ ic 1/1000
dot icon05/12/2000
New secretary appointed
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
New director appointed
dot icon05/12/2000
Director resigned
dot icon05/12/2000
Registered office changed on 05/12/00 from: brazennose house lincoln square manchester lancashire M2 5BL
dot icon03/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+68.85 % *

* during past year

Cash in Bank

£193,927.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
03/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
450.00K
-
0.00
114.85K
-
2022
2
313.09K
-
0.00
193.93K
-
2022
2
313.09K
-
0.00
193.93K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

313.09K £Descended-30.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

193.93K £Ascended68.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/11/2000 - 03/11/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/11/2000 - 03/11/2000
43699
Lowden, Andrew Michael
Secretary
03/11/2000 - 19/01/2001
6
Franco Puertolas, Maria Pilar, Dr
Director
30/09/2021 - Present
-
Murakami, Tatsushi
Director
01/07/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHROM TECH LTD.

CHROM TECH LTD. is an(a) Liquidation company incorporated on 03/11/2000 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHROM TECH LTD.?

toggle

CHROM TECH LTD. is currently Liquidation. It was registered on 03/11/2000 .

Where is CHROM TECH LTD. located?

toggle

CHROM TECH LTD. is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CHROM TECH LTD. do?

toggle

CHROM TECH LTD. operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

How many employees does CHROM TECH LTD. have?

toggle

CHROM TECH LTD. had 2 employees in 2022.

What is the latest filing for CHROM TECH LTD.?

toggle

The latest filing was on 28/08/2025: Previous accounting period extended from 2024-11-30 to 2025-05-31.