CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03909669

Incorporation date

19/01/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 7 & 8, Fulcrum 4 Whiteley, Fareham, Hampshire PO15 7FTCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon24/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon23/03/2026
Satisfaction of charge 5 in full
dot icon17/03/2026
Termination of appointment of Roberto Michele Fiorentino as a director on 2026-03-17
dot icon17/03/2026
Appointment of Mr Roberto Michele Fiorentino as a director on 2026-03-17
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon22/08/2025
Director's details changed for Ms Teodora Angelova Andreeva on 2025-08-22
dot icon13/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon13/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon13/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon13/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon24/02/2025
Director's details changed for Mr Joe Johnston on 2025-02-24
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon02/03/2024
Amended audit exemption subsidiary accounts made up to 2023-06-30
dot icon15/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon15/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon15/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon19/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/11/2023
Director's details changed for Mr Joe Johnston on 2023-11-24
dot icon24/11/2023
Appointment of Mr Joe Johnston as a director on 2023-11-23
dot icon04/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon06/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon06/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon06/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon06/02/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon22/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon20/01/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon04/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon04/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon04/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon19/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon20/02/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon20/02/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon25/01/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon25/01/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon26/04/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon18/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon18/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon10/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon10/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon21/01/2020
Confirmation statement made on 2019-03-08 with no updates
dot icon11/02/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon11/02/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon11/02/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon11/02/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon16/07/2018
Termination of appointment of James Hollis as a director on 2018-07-16
dot icon01/05/2018
Notification of Croma Security Solutions Group Plc as a person with significant control on 2016-05-01
dot icon13/02/2018
Termination of appointment of Sebastian Jake Finch Morley as a director on 2018-02-06
dot icon07/02/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon07/02/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon07/02/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon07/02/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon01/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon31/01/2018
Registered office address changed from 2 Pennant Park, Standard Way Fareham Hampshire PO16 8XU to Unit 7 & 8, Fulcrum 4 Whiteley Fareham Hampshire PO15 7FT on 2018-01-31
dot icon12/12/2017
Appointment of Mrs Teodora Angelova Andreeva as a director on 2017-12-01
dot icon04/12/2017
Termination of appointment of Sharon Lesley Moore as a director on 2017-11-30
dot icon22/08/2017
Termination of appointment of Mark Whettingsteel as a director on 2017-08-11
dot icon06/02/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon06/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon06/02/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon06/02/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon03/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon09/08/2016
Auditor's resignation
dot icon01/02/2016
Certificate of change of name
dot icon26/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon08/01/2016
Appointment of Mr Sebastian Jake Finch Morley as a director on 2015-12-08
dot icon08/01/2016
Appointment of Mr Roberto Michele Fiorentino as a director on 2015-12-08
dot icon08/01/2016
Current accounting period extended from 2016-02-28 to 2016-06-30
dot icon08/01/2016
Termination of appointment of Peter William Downing as a director on 2015-12-08
dot icon08/01/2016
Termination of appointment of Katherine Anne Whettingsteel as a secretary on 2015-12-08
dot icon07/01/2016
Appointment of Mrs Sharon Lesley Moore as a director on 2016-01-06
dot icon11/12/2015
Satisfaction of charge 6 in full
dot icon11/12/2015
Satisfaction of charge 7 in full
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/11/2015
Satisfaction of charge 2 in full
dot icon25/11/2015
Satisfaction of charge 4 in full
dot icon16/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon14/02/2014
Director's details changed for James Hollis on 2013-06-01
dot icon16/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon11/02/2013
Director's details changed for Peter William Downing on 2012-03-29
dot icon06/12/2012
Accounts for a small company made up to 2012-02-29
dot icon06/03/2012
Registered office address changed from Unit 10 Portswood Centre Portswood Road Southampton Hampshire SO17 2NH on 2012-03-06
dot icon06/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon05/12/2011
Accounts for a small company made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon01/12/2010
Accounts for a small company made up to 2010-02-28
dot icon11/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon11/02/2010
Director's details changed for James Hollis on 2010-02-09
dot icon11/02/2010
Director's details changed for Peter William Downing on 2010-02-09
dot icon03/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon05/09/2009
Director appointed peter downing
dot icon05/09/2009
Ad 28/08/09\gbp si 175000@1=175000\gbp ic 100/175100\
dot icon05/09/2009
Nc inc already adjusted 28/08/09
dot icon05/09/2009
Resolutions
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/02/2009
Return made up to 19/01/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon08/02/2008
Return made up to 19/01/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/02/2007
Return made up to 19/01/07; full list of members
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Secretary's particulars changed
dot icon20/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/02/2006
Return made up to 19/01/06; full list of members
dot icon15/02/2006
Director's particulars changed
dot icon24/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon07/09/2005
Particulars of mortgage/charge
dot icon17/02/2005
Return made up to 19/01/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon11/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Return made up to 19/01/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon14/04/2003
New director appointed
dot icon07/02/2003
Return made up to 19/01/03; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon17/04/2002
Registered office changed on 17/04/02 from: 2 julian road southampton hampshire SO19 8LZ
dot icon13/03/2002
New secretary appointed
dot icon05/03/2002
Secretary resigned;director resigned
dot icon11/02/2002
Return made up to 19/01/02; full list of members
dot icon11/02/2002
Director's particulars changed
dot icon19/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon12/03/2001
Accounting reference date extended from 31/01/01 to 28/02/01
dot icon12/03/2001
Return made up to 19/01/01; full list of members
dot icon18/02/2000
Registered office changed on 18/02/00 from: 2 julian road southampton hampshire SO19 8LZ
dot icon18/02/2000
Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Secretary resigned
dot icon09/02/2000
New secretary appointed;new director appointed
dot icon09/02/2000
New director appointed
dot icon19/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fiorentino, Roberto Michele
Director
17/03/2026 - Present
26
Fiorentino, Roberto Michele
Director
08/12/2015 - 17/03/2026
26
Andreeva, Teodora Angelova
Director
01/12/2017 - Present
13
Johnston, Joe
Director
23/11/2023 - Present
4

Persons with Significant Control

0

No PSC data available.

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 CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED

CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED is an(a) Active company incorporated on 19/01/2000 with the registered office located at Unit 7 & 8, Fulcrum 4 Whiteley, Fareham, Hampshire PO15 7FT. 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 CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED?

toggle

CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED is currently Active. It was registered on 19/01/2000 .

Where is CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED located?

toggle

CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED is registered at Unit 7 & 8, Fulcrum 4 Whiteley, Fareham, Hampshire PO15 7FT.

What does CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED do?

toggle

CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED operates in the Manufacture of locks and hinges (25.72 - SIC 2007) sector.

What is the latest filing for CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-05 with no updates.