CHROMA GROUP LIMITED

Register to unlock more data on OkredoRegister

CHROMA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03918612

Incorporation date

03/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2000)
dot icon14/04/2026
Administrator's progress report
dot icon24/02/2026
Notice of extension of period of Administration
dot icon08/09/2025
Administrator's progress report
dot icon17/06/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon28/05/2025
Notice of deemed approval of proposals
dot icon06/05/2025
Statement of administrator's proposal
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon25/01/2024
Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE United Kingdom to Unit 8, Theale Commercial Estate Ely Road Theale Reading Berkshire RG7 4BQ on 2024-01-25
dot icon13/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/02/2023
Change of details for Mr Christopher Peter Goslar as a person with significant control on 2016-04-06
dot icon14/02/2023
Change of details for Mrs Cindy Goslar as a person with significant control on 2016-04-06
dot icon14/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon13/02/2023
Change of details for Mr Justin Earl as a person with significant control on 2016-04-06
dot icon31/01/2023
Change of details for Mr Christopher Peter Goslar as a person with significant control on 2023-01-30
dot icon30/01/2023
Change of details for Mrs Cindy Goslar as a person with significant control on 2023-01-30
dot icon30/01/2023
Change of details for Mr Justin Earl as a person with significant control on 2023-01-30
dot icon06/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon25/11/2022
Resolutions
dot icon25/11/2022
Memorandum and Articles of Association
dot icon24/11/2022
Statement of company's objects
dot icon24/09/2022
Sub-division of shares on 2022-09-20
dot icon24/09/2022
Resolutions
dot icon16/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-11-22
dot icon22/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/04/2021
Resolutions
dot icon21/04/2021
Change of name notice
dot icon11/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon08/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon15/02/2018
Director's details changed for Mr Christopher Peter Goslar on 2018-02-15
dot icon15/02/2018
Director's details changed for Mr Justin Earl on 2018-02-15
dot icon15/02/2018
Director's details changed for Mr Justin Earl on 2018-02-14
dot icon14/02/2018
Director's details changed for Mrs Cindy Goslar on 2018-02-14
dot icon14/02/2018
Director's details changed for Mr Christopher Peter Goslar on 2018-02-14
dot icon14/02/2018
Registered office address changed from 8 Theale Commercial Estate Ely Road Theale Reading Berks RG7 4BQ to 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE on 2018-02-14
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon03/02/2017
Director's details changed for Mr Justin Earl on 2016-07-31
dot icon16/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/11/2012
Registered office address changed from C/O Knox and Eames the Business Centre Greys Green Farm Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG United Kingdom on 2012-11-07
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-26
dot icon12/06/2012
Registered office address changed from Unit 4a Paddock Road Caversham Reading Berkshire RG4 5BY United Kingdom on 2012-06-12
dot icon11/06/2012
Appointment of Mr Justin Earl as a director
dot icon11/06/2012
Termination of appointment of Cindy Goslar as a secretary
dot icon06/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon03/01/2012
Previous accounting period extended from 2011-03-31 to 2011-04-30
dot icon23/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon14/03/2011
Registered office address changed from the Business Centre Greys Green Farm Rotherfield Greys Henley on Thames Oxfordshirerg9 4Qg on 2011-03-14
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mrs Cindy Goslar on 2010-02-09
dot icon19/02/2010
Director's details changed for Mr Christopher Peter Goslar on 2010-02-09
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/02/2009
Director's change of particulars / christopher goslar / 23/02/2009
dot icon23/02/2009
Return made up to 03/02/09; full list of members
dot icon23/02/2009
Director and secretary's change of particulars / cindy goslar / 23/02/2009
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/03/2008
Return made up to 03/02/08; full list of members
dot icon13/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/03/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon16/02/2007
Return made up to 03/02/07; full list of members
dot icon02/08/2006
Accounts for a dormant company made up to 2006-02-28
dot icon07/02/2006
Return made up to 03/02/06; full list of members
dot icon19/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon24/08/2005
Registered office changed on 24/08/05 from: the courtyard, 36B church street caversham reading berkshire RG4 8AU
dot icon26/01/2005
Return made up to 03/02/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon25/01/2004
Return made up to 03/02/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon28/01/2003
Return made up to 03/02/03; full list of members
dot icon10/09/2002
Accounts for a dormant company made up to 2002-02-28
dot icon18/03/2002
Return made up to 03/02/02; full list of members
dot icon21/02/2002
New secretary appointed
dot icon24/09/2001
Secretary resigned
dot icon24/09/2001
New secretary appointed
dot icon24/09/2001
Accounts for a dormant company made up to 2001-02-28
dot icon08/02/2001
Return made up to 03/02/01; full list of members
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Secretary resigned
dot icon09/02/2000
New secretary appointed
dot icon03/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-22 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
350.68K
-
0.00
304.16K
-
2022
22
327.47K
-
0.00
147.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Earl, Justin
Director
11/06/2012 - Present
10
Goslar, Cindy
Director
03/02/2000 - Present
9
Goslar, Christopher Peter
Director
03/02/2000 - Present
10
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/02/2000 - 03/02/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/02/2000 - 03/02/2000
36021

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
MAIZECOR FOODS LIMITEDC/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Grain milling

Comp. code:

02637270

Reg. date:

13/08/1991

Turnover:

-

No. of employees:

24
CLIVE DUROSE LIMITEDRiverside House, Irwell Street, Manchester M3 5EN
In Administration

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

02282326

Reg. date:

01/08/1988

Turnover:

-

No. of employees:

28

Description

copy info iconCopy

About CHROMA GROUP LIMITED

CHROMA GROUP LIMITED is an(a) In Administration company incorporated on 03/02/2000 with the registered office located at C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN. There are currently 3 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 CHROMA GROUP LIMITED?

toggle

CHROMA GROUP LIMITED is currently In Administration. It was registered on 03/02/2000 .

Where is CHROMA GROUP LIMITED located?

toggle

CHROMA GROUP LIMITED is registered at C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN.

What does CHROMA GROUP LIMITED do?

toggle

CHROMA GROUP LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for CHROMA GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Administrator's progress report.