CHRYSALIS KEY2KEY LIMITED

Register to unlock more data on OkredoRegister

CHRYSALIS KEY2KEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08840841

Incorporation date

10/01/2014

Size

Dormant

Contacts

Registered address

Registered address

Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent ME14 5NZCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2014)
dot icon30/04/2026
Resolutions
dot icon20/04/2026
Notification of Atg Global Limited as a person with significant control on 2026-03-31
dot icon20/04/2026
Statement of capital following an allotment of shares on 2026-03-26
dot icon20/04/2026
Cessation of Chrysalis Retail Science Limited as a person with significant control on 2026-03-31
dot icon30/03/2026
Statement of capital on 2026-03-30
dot icon27/03/2026
Resolutions
dot icon27/03/2026
Solvency Statement dated 26/03/26
dot icon27/03/2026
Statement by Directors
dot icon22/01/2026
Accounts for a dormant company made up to 2024-12-31
dot icon16/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon08/10/2025
Appointment of Mr Jakub Rostinsky as a director on 2025-09-17
dot icon03/10/2025
Termination of appointment of Anthony Johnson as a director on 2025-09-17
dot icon20/02/2025
Confirmation statement made on 2025-01-04 with updates
dot icon12/08/2024
Current accounting period extended from 2024-10-31 to 2024-12-31
dot icon30/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon14/05/2024
Termination of appointment of David Lyal Riemenschneider as a director on 2024-05-01
dot icon14/05/2024
Appointment of Mr Anthony Johnson as a director on 2024-05-01
dot icon14/05/2024
Appointment of Mr Craig Robert Duff as a director on 2024-05-01
dot icon14/05/2024
Termination of appointment of Mitchell Titley as a director on 2024-05-01
dot icon14/05/2024
Termination of appointment of Kevin Andrew Robins as a director on 2024-05-01
dot icon13/05/2024
Satisfaction of charge 088408410005 in full
dot icon13/05/2024
Satisfaction of charge 088408410003 in full
dot icon13/05/2024
Satisfaction of charge 088408410004 in full
dot icon16/01/2024
Change of details for Chrysalis Retail Science Limited as a person with significant control on 2023-11-10
dot icon16/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon04/01/2024
Director's details changed for Mitchell Titley on 2024-01-04
dot icon10/11/2023
Registered office address changed from Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England to Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ on 2023-11-10
dot icon10/11/2023
Director's details changed for Mr Kevin Andrew Robins on 2023-11-10
dot icon10/11/2023
Director's details changed for Mr Timothy Owen Smith on 2023-11-10
dot icon10/11/2023
Director's details changed for Mr David Lyal Riemenschneider on 2023-11-10
dot icon10/11/2023
Director's details changed for Mitchell Titley on 2023-11-10
dot icon15/03/2023
Accounts for a small company made up to 2022-10-30
dot icon13/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon19/07/2022
Accounts for a small company made up to 2021-10-31
dot icon19/05/2022
Director's details changed for Mr Kevin Andrew Robins on 2022-05-19
dot icon03/05/2022
Appointment of Mr Kevin Andrew Robins as a director on 2022-04-27
dot icon03/05/2022
Appointment of Mr Timothy Owen Smith as a director on 2022-04-27
dot icon04/03/2022
Termination of appointment of Christian Carroll Erlandson as a director on 2022-02-23
dot icon08/02/2022
Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ on 2022-02-08
dot icon27/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon18/10/2021
Current accounting period shortened from 2021-12-31 to 2021-10-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Registration of charge 088408410005, created on 2021-07-16
dot icon13/04/2021
Registration of charge 088408410004, created on 2021-04-01
dot icon08/04/2021
Registration of charge 088408410003, created on 2021-04-01
dot icon11/02/2021
Cessation of Jolyon Nicholas Barker as a person with significant control on 2021-02-04
dot icon11/02/2021
Appointment of Mr David Lyal Riemenschneider as a director on 2021-02-04
dot icon11/02/2021
Appointment of Christian Carroll Erlandson as a director on 2021-02-04
dot icon11/02/2021
Termination of appointment of Steven Mark Richards as a director on 2021-02-04
dot icon11/02/2021
Cessation of Steven Mark Richards as a person with significant control on 2021-02-04
dot icon11/02/2021
Appointment of Mitchell Titley as a director on 2021-02-04
dot icon11/02/2021
Termination of appointment of Jolyon Nicholas Barker as a director on 2021-02-04
dot icon05/02/2021
Satisfaction of charge 088408410002 in full
dot icon02/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon21/01/2021
Notification of Chrysalis Retail Science Limited as a person with significant control on 2016-04-06
dot icon12/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon06/06/2018
Memorandum and Articles of Association
dot icon06/06/2018
Resolutions
dot icon24/05/2018
Satisfaction of charge 088408410001 in full
dot icon16/05/2018
Registration of charge 088408410002, created on 2018-05-11
dot icon06/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/02/2018
Notification of Steven Mark Richards as a person with significant control on 2016-04-06
dot icon16/02/2018
Withdrawal of a person with significant control statement on 2018-02-16
dot icon16/02/2018
Notification of Jolyon Nicholas Barker as a person with significant control on 2016-04-06
dot icon15/02/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon11/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon03/10/2016
Termination of appointment of Andrew Mark Donaldson as a director on 2016-09-30
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon08/01/2016
Resolutions
dot icon08/01/2016
Change of share class name or designation
dot icon24/12/2015
Registration of charge 088408410001, created on 2015-12-23
dot icon04/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-10
dot icon29/10/2015
Statement of capital following an allotment of shares on 2014-05-23
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Statement of capital following an allotment of shares on 2014-05-23
dot icon02/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon29/12/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon15/07/2014
Appointment of Mr Andrew Mark Donaldson as a director on 2014-06-16
dot icon21/01/2014
Resolutions
dot icon10/01/2014
Incorporation

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
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Anthony
Director
01/05/2024 - 17/09/2025
46
Duff, Craig Robert
Director
01/05/2024 - Present
31
Richards, Steven Mark
Director
10/01/2014 - 04/02/2021
22
Barker, Jolyon Nicholas
Director
10/01/2014 - 04/02/2021
12
Donaldson, Andrew Mark
Director
16/06/2014 - 30/09/2016
8

Persons with Significant Control

5
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 CHRYSALIS KEY2KEY LIMITED

CHRYSALIS KEY2KEY LIMITED is an(a) Active company incorporated on 10/01/2014 with the registered office located at Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent ME14 5NZ. 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 CHRYSALIS KEY2KEY LIMITED?

toggle

CHRYSALIS KEY2KEY LIMITED is currently Active. It was registered on 10/01/2014 .

Where is CHRYSALIS KEY2KEY LIMITED located?

toggle

CHRYSALIS KEY2KEY LIMITED is registered at Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent ME14 5NZ.

What does CHRYSALIS KEY2KEY LIMITED do?

toggle

CHRYSALIS KEY2KEY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHRYSALIS KEY2KEY LIMITED?

toggle

The latest filing was on 30/04/2026: Resolutions.