CHROMALOX (UK) LIMITED

Register to unlock more data on OkredoRegister

CHROMALOX (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04325451

Incorporation date

20/11/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Battersea Studios 82 Silverthorne Road, Suite F4, London SW8 3HECopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon30/03/2026
Resolutions
dot icon30/03/2026
Solvency Statement dated 27/03/26
dot icon30/03/2026
Statement of capital on 2026-03-30
dot icon30/03/2026
Statement by Directors
dot icon30/03/2026
Statement of capital following an allotment of shares on 2026-03-26
dot icon19/02/2026
Termination of appointment of Nans Gabriel Yves Vaslier as a director on 2026-02-18
dot icon19/02/2026
Appointment of Ian Strachan as a director on 2026-02-18
dot icon18/02/2026
Termination of appointment of Stuart Cashman as a director on 2026-02-18
dot icon18/02/2026
Appointment of John Spencer Cawcutt as a director on 2026-02-18
dot icon07/01/2026
Registered office address changed from Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to Battersea Studios 82 Silverthorne Road Suite F4 London SW8 3HE on 2026-01-07
dot icon28/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon18/08/2025
Termination of appointment of Kirstan Sarah Boynton as a secretary on 2025-07-31
dot icon11/12/2024
Termination of appointment of Francis Mohammed as a secretary on 2024-12-11
dot icon11/12/2024
Appointment of Mrs Kirstan Sarah Boynton as a secretary on 2024-12-11
dot icon11/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/03/2024
Termination of appointment of Paul Kevin Skidmore as a director on 2024-03-15
dot icon22/03/2024
Appointment of Mr Nans Gabriel Yves Vaslier as a director on 2024-03-18
dot icon22/03/2024
Appointment of Mr Stuart Cashman as a director on 2024-03-18
dot icon22/03/2024
Appointment of Mr Christopher John Molnar as a director on 2024-03-18
dot icon22/03/2024
Termination of appointment of Francis Mohammed as a director on 2024-03-18
dot icon20/12/2023
Registered office address changed from Amp House 2nd Floor Dingwall Road Croydon CR0 2LX to Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 2023-12-20
dot icon20/12/2023
Registered office address changed from Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 2023-12-20
dot icon14/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/10/2023
Termination of appointment of Maxime Francois Ziemniak as a director on 2023-10-20
dot icon20/10/2023
Termination of appointment of Maxime Francois Ziemniak as a secretary on 2023-10-20
dot icon20/10/2023
Appointment of Mr Francis Mohammed as a secretary on 2023-10-20
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon07/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Nimesh Balvir
Director
11/09/2020 - 01/04/2022
23
Mohammed, Francis
Director
01/04/2022 - 18/03/2024
4
Mohammed, Francis
Director
22/06/2005 - 30/04/2010
4
Strachan, Ian
Director
18/02/2026 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/11/2001 - 20/11/2001
99600

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 CHROMALOX (UK) LIMITED

CHROMALOX (UK) LIMITED is an(a) Active company incorporated on 20/11/2001 with the registered office located at Battersea Studios 82 Silverthorne Road, Suite F4, London SW8 3HE. 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 CHROMALOX (UK) LIMITED?

toggle

CHROMALOX (UK) LIMITED is currently Active. It was registered on 20/11/2001 .

Where is CHROMALOX (UK) LIMITED located?

toggle

CHROMALOX (UK) LIMITED is registered at Battersea Studios 82 Silverthorne Road, Suite F4, London SW8 3HE.

What does CHROMALOX (UK) LIMITED do?

toggle

CHROMALOX (UK) LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for CHROMALOX (UK) LIMITED?

toggle

The latest filing was on 30/03/2026: Resolutions.