CHRONOS TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CHRONOS TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02056049

Incorporation date

18/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stowfield House, Upper Stowfield, Lydbrook, Gloucestershire GL17 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1986)
dot icon14/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon02/09/2024
Satisfaction of charge 020560490011 in full
dot icon14/08/2024
Accounts for a small company made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon01/08/2023
Accounts for a small company made up to 2022-12-31
dot icon09/02/2023
Registration of charge 020560490013, created on 2023-01-26
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-08 with updates
dot icon13/09/2021
Appointment of Mr Calum Angus Dalmeny as a director on 2021-09-01
dot icon08/09/2021
Accounts for a small company made up to 2020-12-31
dot icon24/08/2021
Notification of Chronos Technology Employee Ownership Trust Limited as a person with significant control on 2021-08-04
dot icon24/08/2021
Cessation of Charles William Townshend Curry as a person with significant control on 2021-08-04
dot icon24/08/2021
Cessation of Angela Miriam Curry as a person with significant control on 2021-08-04
dot icon13/08/2021
Registration of charge 020560490012, created on 2021-08-04
dot icon05/08/2021
Appointment of Mrs Joanne Akers as a director on 2021-08-04
dot icon05/08/2021
Appointment of Mr Michael David Lea as a director on 2021-08-04
dot icon05/08/2021
Appointment of Mrs Elizabeth New as a director on 2021-08-04
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon25/08/2020
Accounts for a small company made up to 2019-12-31
dot icon06/12/2019
Satisfaction of charge 10 in full
dot icon18/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/11/2017
Registration of charge 020560490011, created on 2017-11-24
dot icon13/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon08/08/2017
Satisfaction of charge 9 in full
dot icon19/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon03/07/2015
Termination of appointment of Anthony Michael Fish as a director on 2015-06-30
dot icon20/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon04/07/2013
Accounts for a small company made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon02/08/2012
Accounts for a small company made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon18/07/2011
Accounts for a small company made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon21/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/06/2010
Miscellaneous
dot icon03/06/2010
Miscellaneous
dot icon02/06/2010
Accounts for a small company made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mrs Angela Miriam Curry on 2009-10-08
dot icon29/10/2009
Director's details changed for Anthony Michael Fish on 2009-10-08
dot icon29/10/2009
Director's details changed for Charles William Townshend Curry on 2009-10-08
dot icon02/07/2009
Accounts for a small company made up to 2008-12-31
dot icon08/12/2008
Return made up to 08/10/08; full list of members
dot icon18/06/2008
Accounts for a small company made up to 2007-12-31
dot icon07/03/2008
Registered office changed on 07/03/2008 from, oakfield house, oakfield grove clifton, bristol, BS8 2BN
dot icon19/10/2007
Return made up to 08/10/07; full list of members
dot icon16/07/2007
Director resigned
dot icon30/04/2007
Accounts for a small company made up to 2006-12-31
dot icon03/04/2007
Director's particulars changed
dot icon22/11/2006
Return made up to 08/10/06; full list of members
dot icon08/05/2006
Accounts for a small company made up to 2005-12-31
dot icon04/05/2006
Accounts for a medium company made up to 2004-12-31
dot icon06/02/2006
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon24/11/2005
New secretary appointed
dot icon24/11/2005
Secretary resigned
dot icon21/10/2005
Return made up to 08/10/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon24/12/2004
New director appointed
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Director resigned
dot icon28/10/2004
Return made up to 08/10/04; full list of members
dot icon19/07/2004
Director resigned
dot icon23/12/2003
Return made up to 08/10/03; full list of members
dot icon15/12/2003
Location of debenture register
dot icon15/12/2003
Director's particulars changed
dot icon15/12/2003
Director's particulars changed
dot icon15/12/2003
Director's particulars changed
dot icon15/12/2003
Location of register of members
dot icon13/12/2003
Full accounts made up to 2003-03-31
dot icon29/11/2003
Secretary resigned
dot icon29/11/2003
New secretary appointed;new director appointed
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon01/09/2003
New secretary appointed
dot icon01/09/2003
Secretary resigned;director resigned
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon05/11/2002
Return made up to 08/10/02; full list of members
dot icon26/06/2002
S-div 10/04/01
dot icon05/11/2001
Full accounts made up to 2001-03-31
dot icon19/10/2001
Return made up to 08/10/01; full list of members
dot icon25/05/2001
S-div 18/04/01
dot icon21/12/2000
Return made up to 08/10/00; full list of members
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon08/11/1999
Return made up to 08/10/99; full list of members
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon19/01/1999
Particulars of mortgage/charge
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon10/12/1998
Particulars of mortgage/charge
dot icon30/10/1998
Resolutions
dot icon30/10/1998
Resolutions
dot icon30/10/1998
Resolutions
dot icon30/10/1998
Nc inc already adjusted 13/03/98
dot icon30/10/1998
Return made up to 08/10/98; full list of members
dot icon30/10/1998
Location of debenture register address changed
dot icon30/03/1998
Ad 18/03/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon30/03/1998
Resolutions
dot icon30/03/1998
£ nc 10000/1000000 18/03/98
dot icon11/02/1998
Location of register of members
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
New secretary appointed;new director appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon04/12/1997
Accounts for a small company made up to 1997-03-31
dot icon14/11/1997
Return made up to 08/10/97; full list of members
dot icon19/09/1997
Particulars of mortgage/charge
dot icon15/08/1997
Particulars of mortgage/charge
dot icon15/08/1997
Particulars of mortgage/charge
dot icon20/01/1997
Accounts for a small company made up to 1996-03-31
dot icon08/11/1996
Particulars of mortgage/charge
dot icon15/10/1996
Return made up to 08/10/96; full list of members
dot icon15/10/1996
Location of register of members address changed
dot icon20/12/1995
Particulars of mortgage/charge
dot icon12/10/1995
Return made up to 08/10/95; full list of members
dot icon19/09/1995
Particulars of mortgage/charge
dot icon17/08/1995
Accounts for a small company made up to 1995-03-31
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 08/10/94; full list of members
dot icon16/01/1994
Accounts for a small company made up to 1993-03-31
dot icon19/10/1993
Return made up to 08/10/93; full list of members
dot icon22/12/1992
Accounts for a small company made up to 1992-03-31
dot icon17/10/1992
Return made up to 08/10/92; full list of members
dot icon31/10/1991
Accounts for a small company made up to 1991-03-31
dot icon31/10/1991
Return made up to 08/10/91; full list of members
dot icon01/11/1990
Location of register of members
dot icon11/10/1990
Accounts for a small company made up to 1990-03-31
dot icon11/10/1990
Return made up to 08/10/90; full list of members
dot icon04/10/1990
New director appointed
dot icon18/05/1990
Auditor's resignation
dot icon08/02/1990
Registered office changed on 08/02/90 from: 20/21,tooks court, cursitor street, london, EC4A 1LB
dot icon10/11/1989
Return made up to 12/07/89; full list of members
dot icon08/11/1989
Director's particulars changed
dot icon07/11/1989
Particulars of mortgage/charge
dot icon20/07/1989
Accounts for a small company made up to 1989-03-31
dot icon12/08/1988
Accounts made up to 1988-03-31
dot icon12/08/1988
Return made up to 19/07/88; full list of members
dot icon01/06/1988
Registered office changed on 01/06/88 from: dickens house 15 tooks court, cursitor street, london, EC4A 1LA
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/10/1986
Registered office changed on 17/10/86 from: 50/51 russell square, london, WC1B 4JW
dot icon19/09/1986
Secretary resigned
dot icon18/09/1986
Certificate of Incorporation
dot icon18/09/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

37
2022
change arrow icon-8.70 % *

* during past year

Cash in Bank

£1,615,069.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
2.61M
-
0.00
1.77M
-
2022
37
2.51M
-
0.00
1.62M
-
2022
37
2.51M
-
0.00
1.62M
-

Employees

2022

Employees

37 Descended-3 % *

Net Assets(GBP)

2.51M £Descended-3.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.62M £Descended-8.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fish, Anthony Michael
Director
23/09/2004 - 29/06/2015
27
Mrs Joanne Akers
Director
04/08/2021 - Present
2
Rouse, Philip John
Director
12/10/1997 - 09/11/2004
11
Lea, Michael David
Director
04/08/2021 - Present
28
Stone, Kenneth Gordon
Director
12/10/1997 - 30/07/2003
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CHRONOS TECHNOLOGY LIMITED

CHRONOS TECHNOLOGY LIMITED is an(a) Active company incorporated on 18/09/1986 with the registered office located at Stowfield House, Upper Stowfield, Lydbrook, Gloucestershire GL17 9PD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRONOS TECHNOLOGY LIMITED?

toggle

CHRONOS TECHNOLOGY LIMITED is currently Active. It was registered on 18/09/1986 .

Where is CHRONOS TECHNOLOGY LIMITED located?

toggle

CHRONOS TECHNOLOGY LIMITED is registered at Stowfield House, Upper Stowfield, Lydbrook, Gloucestershire GL17 9PD.

What does CHRONOS TECHNOLOGY LIMITED do?

toggle

CHRONOS TECHNOLOGY LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CHRONOS TECHNOLOGY LIMITED have?

toggle

CHRONOS TECHNOLOGY LIMITED had 37 employees in 2022.

What is the latest filing for CHRONOS TECHNOLOGY LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-08 with no updates.