CHROMAQ INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CHROMAQ INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08690128

Incorporation date

13/09/2013

Size

Small

Contacts

Registered address

Registered address

Centauri House Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire HP12 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2013)
dot icon12/03/2026
Director's details changed for Mr Phillip Robert Capstick on 2026-01-28
dot icon31/01/2026
Accounts for a small company made up to 2025-01-31
dot icon15/10/2025
Confirmation statement made on 2025-09-13 with updates
dot icon07/08/2025
Certificate of change of name
dot icon31/10/2024
Accounts for a small company made up to 2024-01-31
dot icon16/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon30/10/2023
Accounts for a small company made up to 2023-01-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon20/03/2023
Termination of appointment of Jean-Francois Canuel as a director on 2023-02-01
dot icon20/03/2023
Appointment of Mr Derri Anthony Gordon as a director on 2023-02-01
dot icon20/03/2023
Termination of appointment of Derri Anthony Gordon as a director on 2023-02-01
dot icon20/03/2023
Appointment of Mr Derri Anthony Gordon as a director on 2023-03-20
dot icon09/12/2022
Accounts for a small company made up to 2022-01-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon06/09/2022
Appointment of Mr Phillip Robert Capstick as a director on 2022-09-06
dot icon06/09/2022
Termination of appointment of Phillip Robert Capstick as a director on 2022-09-06
dot icon06/09/2022
Termination of appointment of Phillip Robert Capstick as a secretary on 2022-09-06
dot icon17/05/2022
Notification of A.C. Worldwide Group Limited as a person with significant control on 2022-04-12
dot icon17/05/2022
Cessation of A.C. Lighting (Holdings) Ltd as a person with significant control on 2022-04-12
dot icon14/03/2022
Accounts for a small company made up to 2021-01-31
dot icon27/01/2022
Director's details changed for Mr Phillip Robert Capstick on 2022-01-27
dot icon06/10/2021
Confirmation statement made on 2021-09-13 with updates
dot icon06/10/2021
Cessation of Phillip Robert Capstick as a person with significant control on 2021-09-07
dot icon06/10/2021
Change of details for Mr Phillip Capstick as a person with significant control on 2021-09-13
dot icon08/07/2021
Accounts for a small company made up to 2020-01-31
dot icon23/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon07/01/2020
Compulsory strike-off action has been discontinued
dot icon06/01/2020
Accounts for a small company made up to 2019-01-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon08/10/2019
Confirmation statement made on 2019-09-13 with updates
dot icon08/10/2019
Notification of Phillip Capstick as a person with significant control on 2019-09-27
dot icon30/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon02/01/2018
Appointment of Mr Jean-Francois Canuel as a director on 2018-01-02
dot icon25/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon15/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon17/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon29/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon29/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon24/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon19/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon22/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon22/09/2014
Previous accounting period shortened from 2014-09-30 to 2014-01-31
dot icon13/09/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
291.36K
-
0.00
-
-
2022
2
97.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capstick, Phillip Robert
Secretary
13/09/2013 - 06/09/2022
-
Canuel, Jean-Francois
Director
02/01/2018 - 01/02/2023
-
Gordon, Derri Anthony
Director
01/02/2023 - 01/02/2023
12
Gordon, Derri Anthony
Director
20/03/2023 - Present
12
Mr Phillip Robert Capstick
Director
06/09/2022 - Present
8

Persons with Significant Control

3
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 CHROMAQ INTERNATIONAL LTD

CHROMAQ INTERNATIONAL LTD is an(a) Active company incorporated on 13/09/2013 with the registered office located at Centauri House Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire HP12 4HQ. 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 CHROMAQ INTERNATIONAL LTD?

toggle

CHROMAQ INTERNATIONAL LTD is currently Active. It was registered on 13/09/2013 .

Where is CHROMAQ INTERNATIONAL LTD located?

toggle

CHROMAQ INTERNATIONAL LTD is registered at Centauri House Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire HP12 4HQ.

What does CHROMAQ INTERNATIONAL LTD do?

toggle

CHROMAQ INTERNATIONAL LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHROMAQ INTERNATIONAL LTD?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Phillip Robert Capstick on 2026-01-28.