CHRONOTIS LIMITED

Register to unlock more data on OkredoRegister

CHRONOTIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10858520

Incorporation date

10/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Epsilon House Enterprise Road, Southampton Science Park, Southampton, Hampshire SO16 7NSCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2017)
dot icon18/11/2025
Registered office address changed from 3 Bassett Avenue Southampton Hampshire SO16 7DP England to Epsilon House Enterprise Road Southampton Science Park Southampton Hampshire SO16 7NS on 2025-11-18
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon17/10/2023
Appointment of Mr Ronnie Aaron Shahmoon as a director on 2023-10-16
dot icon07/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon06/06/2023
Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA England to 3 Bassett Avenue Southampton Hampshire SO16 7DP on 2023-06-06
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon15/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Director's details changed for Thomas Richard Barnett on 2019-03-15
dot icon16/10/2018
Compulsory strike-off action has been discontinued
dot icon15/10/2018
Confirmation statement made on 2018-07-09 with updates
dot icon15/10/2018
Notification of Fmch Ltd as a person with significant control on 2018-07-06
dot icon15/10/2018
Cessation of Thomas Richard Barnett as a person with significant control on 2018-07-06
dot icon15/10/2018
Cessation of Thomas Richard Barnett as a person with significant control on 2018-07-06
dot icon15/10/2018
Cessation of Inhoco Formations Limited as a person with significant control on 2017-07-11
dot icon05/10/2018
Registered office address changed from 50 Albemarle Street London W14 0HY United Kingdom to 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 2018-10-05
dot icon25/09/2018
First Gazette notice for compulsory strike-off
dot icon24/09/2018
Resolutions
dot icon14/08/2018
Termination of appointment of Simon Munton Bullivant as a director on 2018-07-06
dot icon14/08/2018
Termination of appointment of Simon Munton Bullivant as a secretary on 2018-07-06
dot icon25/05/2018
Director's details changed for Thomas Richard Barnett on 2018-05-20
dot icon26/04/2018
Resolutions
dot icon06/10/2017
Notification of Thomas Richard Barnett as a person with significant control on 2017-07-13
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon28/07/2017
Sub-division of shares on 2017-07-13
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon27/07/2017
Notification of Thomas Richard Barnett as a person with significant control on 2017-07-13
dot icon20/07/2017
Termination of appointment of a G Secretarial Limited as a director on 2017-07-11
dot icon20/07/2017
Termination of appointment of a G Secretarial Limited as a secretary on 2017-07-11
dot icon20/07/2017
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon20/07/2017
Termination of appointment of Inhoco Formations Limited as a director on 2017-07-11
dot icon20/07/2017
Termination of appointment of Roger Hart as a director on 2017-07-11
dot icon20/07/2017
Appointment of Mr Simon Munton Bullivant as a director on 2017-07-11
dot icon20/07/2017
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 50 Albemarle Street London W14 0HY on 2017-07-20
dot icon20/07/2017
Appointment of Thomas Richard Barnett as a director on 2017-07-11
dot icon20/07/2017
Appointment of Mr Simon Munton Bullivant as a secretary on 2017-07-11
dot icon11/07/2017
Resolutions
dot icon10/07/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£443.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
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
0
27.69K
-
0.00
443.00
-
2021
0
27.69K
-
0.00
443.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

27.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

443.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
10/07/2017 - 11/07/2017
1271
Shahmoon, Ronnie Aaron
Director
16/10/2023 - Present
131
INHOCO FORMATIONS LIMITED
Nominee Director
10/07/2017 - 11/07/2017
698
A G SECRETARIAL LIMITED
Corporate Secretary
10/07/2017 - 11/07/2017
1391
A G SECRETARIAL LIMITED
Corporate Director
10/07/2017 - 11/07/2017
1391

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRONOTIS LIMITED

CHRONOTIS LIMITED is an(a) Active company incorporated on 10/07/2017 with the registered office located at Epsilon House Enterprise Road, Southampton Science Park, Southampton, Hampshire SO16 7NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRONOTIS LIMITED?

toggle

CHRONOTIS LIMITED is currently Active. It was registered on 10/07/2017 .

Where is CHRONOTIS LIMITED located?

toggle

CHRONOTIS LIMITED is registered at Epsilon House Enterprise Road, Southampton Science Park, Southampton, Hampshire SO16 7NS.

What does CHRONOTIS LIMITED do?

toggle

CHRONOTIS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CHRONOTIS LIMITED?

toggle

The latest filing was on 18/11/2025: Registered office address changed from 3 Bassett Avenue Southampton Hampshire SO16 7DP England to Epsilon House Enterprise Road Southampton Science Park Southampton Hampshire SO16 7NS on 2025-11-18.