CHROME RIVER INTERNATIONAL LTD.

Register to unlock more data on OkredoRegister

CHROME RIVER INTERNATIONAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06624539

Incorporation date

19/06/2008

Size

Small

Contacts

Registered address

Registered address

C/O Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2008)
dot icon23/03/2026
Accounts for a small company made up to 2024-12-29
dot icon23/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon17/11/2025
Termination of appointment of Ulysses Grant Gray as a director on 2025-08-08
dot icon17/11/2025
Appointment of Mr Owen Roger Newman as a director on 2025-09-22
dot icon17/11/2025
Termination of appointment of Adriana Carpenter as a director on 2025-09-22
dot icon28/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon04/06/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-05-21
dot icon04/06/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-06-04
dot icon14/02/2025
Termination of appointment of Holly Watson Ostrow as a director on 2025-02-14
dot icon14/02/2025
Appointment of Mr. Ulysses Grant Gray as a director on 2025-02-14
dot icon23/12/2024
Accounts for a small company made up to 2023-12-31
dot icon10/12/2024
Registered office address changed from Office F1 Berkeley House Dix's Field Exeter Devon EX1 1PZ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-12-10
dot icon10/12/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-08-16
dot icon23/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon22/07/2024
Director's details changed for Mr. Gabriel Benjamin Weiss on 2024-06-18
dot icon12/07/2024
Termination of appointment of Christian Na as a director on 2024-05-17
dot icon12/07/2024
Appointment of Mrs. Holly Watson Ostrow as a director on 2024-06-18
dot icon12/07/2024
Appointment of Mr. Gabriel Benjamin Weiss as a director on 2024-06-18
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon20/12/2022
Registered office address changed from Office T8 5-6 Barnfield Crescent Exeter Devon EX1 1QT England to Office F1 Berkeley House Dix's Field Exeter Devon EX1 1PZ on 2022-12-20
dot icon16/10/2022
Compulsory strike-off action has been discontinued
dot icon14/10/2022
Termination of appointment of Nord Erik Samuelson as a director on 2022-07-01
dot icon14/10/2022
Appointment of Christian Na as a director on 2022-07-01
dot icon14/10/2022
Confirmation statement made on 2022-07-18 with updates
dot icon05/10/2022
Appointment of Adriana Carpenter as a director on 2022-07-01
dot icon05/10/2022
Termination of appointment of Katherine Edenbach as a director on 2022-07-01
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon21/03/2022
Accounts for a small company made up to 2020-12-31
dot icon21/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon08/10/2021
Termination of appointment of Melanie Ann Morgan as a director on 2021-06-30
dot icon14/09/2021
Auditor's resignation
dot icon24/08/2021
Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to Office T8 5-6 Barnfield Crescent Exeter Devon EX1 1QT on 2021-08-24
dot icon23/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-18 with updates
dot icon20/05/2020
Termination of appointment of Hasan Askari as a director on 2020-03-07
dot icon20/05/2020
Termination of appointment of Hasan Askari as a secretary on 2020-03-07
dot icon20/05/2020
Appointment of Katherine Edenbach as a director on 2020-03-07
dot icon20/05/2020
Appointment of Nord Erik Samuelson as a director on 2020-03-07
dot icon20/05/2020
Appointment of Melanie Ann Morgan as a director on 2020-03-07
dot icon01/11/2019
Full accounts made up to 2018-12-31
dot icon09/10/2019
Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 2019-10-09
dot icon23/08/2019
Confirmation statement made on 2019-06-20 with updates
dot icon23/08/2019
Appointment of Mr Hasan Askari as a secretary on 2019-05-15
dot icon23/08/2019
Appointment of Mr Hasan Askari as a director on 2019-05-15
dot icon23/08/2019
Termination of appointment of Alan Richeimer as a director on 2019-05-15
dot icon22/08/2019
Termination of appointment of Alan Richeimer as a secretary on 2019-05-15
dot icon05/12/2018
Confirmation statement made on 2018-06-20 with updates
dot icon05/12/2018
Notification of a person with significant control statement
dot icon05/12/2018
Cessation of Alan Richeimer as a person with significant control on 2018-06-19
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon28/06/2018
Notification of Alan Richeimer as a person with significant control on 2018-06-19
dot icon28/06/2018
Cessation of Chrome River Technologies Inc as a person with significant control on 2018-06-19
dot icon28/06/2018
Director's details changed for Mr Alan Richeimer on 2018-06-20
dot icon19/06/2018
Director's details changed for Mr Alan Richeimer on 2018-06-18
dot icon19/06/2018
Secretary's details changed for Mr Alan Richeimer on 2018-06-18
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Notification of Chrome River Technologies Inc as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon15/07/2016
Registered office address changed from C/O Thomas Cox & Co 4 Homefarm Luton Hoo Estate Luton Beds LU1 3TD to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN on 2016-07-15
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon18/12/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon15/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon08/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon07/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon09/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Alan Richeimer on 2009-10-01
dot icon17/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon24/09/2009
Return made up to 19/06/09; full list of members
dot icon24/09/2009
Secretary's change of particulars / alan richeimer / 01/06/2009
dot icon24/09/2009
Director's change of particulars / alan richeimer / 01/06/2009
dot icon16/09/2009
Registered office changed on 16/09/2009 from 1 homewood farm cottages newark lane ripley surrey GU23 6DJ
dot icon24/07/2008
Appointment terminated director kaye sycamore
dot icon24/07/2008
Director appointed alan richeimer
dot icon19/06/2008
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
31/12/2023
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.00M
-
0.00
449.80K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
16/08/2024 - 21/05/2025
580
Richeimer, Alan
Director
10/07/2008 - 15/05/2019
-
Askari, Hasan
Director
15/05/2019 - 07/03/2020
8
Morgan, Melanie Ann
Director
07/03/2020 - 30/06/2021
6
Sycamore, Kaye
Director
19/06/2008 - 10/07/2008
-

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 CHROME RIVER INTERNATIONAL LTD.

CHROME RIVER INTERNATIONAL LTD. is an(a) Active company incorporated on 19/06/2008 with the registered office located at C/O Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD. 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 CHROME RIVER INTERNATIONAL LTD.?

toggle

CHROME RIVER INTERNATIONAL LTD. is currently Active. It was registered on 19/06/2008 .

Where is CHROME RIVER INTERNATIONAL LTD. located?

toggle

CHROME RIVER INTERNATIONAL LTD. is registered at C/O Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD.

What does CHROME RIVER INTERNATIONAL LTD. do?

toggle

CHROME RIVER INTERNATIONAL LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CHROME RIVER INTERNATIONAL LTD.?

toggle

The latest filing was on 23/03/2026: Accounts for a small company made up to 2024-12-29.