CRONLAB LIMITED

Register to unlock more data on OkredoRegister

CRONLAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07306294

Incorporation date

06/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2010)
dot icon02/02/2026
Resolutions
dot icon30/01/2026
Declaration of solvency
dot icon30/01/2026
Appointment of a voluntary liquidator
dot icon30/01/2026
Registered office address changed from C/O Gpc Financial Management 423 Linen Hall 162 - 168 Regent Street London W1B 5TE England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2026-01-30
dot icon20/12/2025
Resolutions
dot icon08/12/2025
Micro company accounts made up to 2025-09-30
dot icon20/10/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon16/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon18/10/2024
Micro company accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon28/06/2022
Director's details changed for Mr Guy-Edward Waterland on 2022-06-28
dot icon28/06/2022
Director's details changed for Mr Daniel Ake Alexander Axsater on 2022-06-28
dot icon28/06/2022
Registered office address changed from C/O Gpc Financial Management Ltd 5 Fitzhardinge Street Marylebone London W1H 6ED to C/O Gpc Financial Management 423 Linen Hall 162 - 168 Regent Street London W1B 5TE on 2022-06-28
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/02/2021
Director's details changed for Mr Daniel Ake Alexander Axsater on 2021-02-22
dot icon24/08/2020
Confirmation statement made on 2020-07-06 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon12/07/2019
Director's details changed for Mr Niclas Palmquist on 2019-07-06
dot icon12/07/2019
Director's details changed for Mr Niclas Palmquist on 2019-07-06
dot icon11/07/2019
Director's details changed for Mr Markus Berglund on 2019-07-06
dot icon27/05/2019
Director's details changed for Mr Daniel Axsater on 2019-05-27
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Director's details changed for Mr Guy-Edward Waterland on 2018-10-01
dot icon18/09/2018
Director's details changed for Mr Guy-Edward Waterland on 2018-09-17
dot icon18/09/2018
Director's details changed for Mr Guy-Edward Waterland on 2018-09-17
dot icon18/09/2018
Director's details changed for Mr Guy-Edward Waterland on 2018-09-17
dot icon18/09/2018
Director's details changed for Mr Guy-Edward Waterland on 2018-09-17
dot icon18/09/2018
Director's details changed for Mr Guy-Edward Edward Waterland on 2018-09-17
dot icon20/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon19/07/2018
Director's details changed for Mr Guy Edward Waterland on 2018-07-06
dot icon19/07/2018
Director's details changed for Mr Daniel Axsater on 2018-03-07
dot icon17/07/2018
Director's details changed for Mr Daniel Axsater on 2018-07-06
dot icon16/07/2018
Director's details changed for Mr Daniel Axsater on 2018-03-08
dot icon12/06/2018
Termination of appointment of Carl Michael Wallenius as a secretary on 2018-06-01
dot icon12/06/2018
Appointment of Mr Markus Berglund as a secretary on 2018-06-01
dot icon12/06/2018
Termination of appointment of Carl Michael Wallenius as a director on 2018-06-01
dot icon12/06/2018
Termination of appointment of Daniel Ostner as a director on 2018-06-01
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon11/08/2017
Director's details changed for Mr Guy Edward Waterland on 2014-03-07
dot icon10/08/2017
Director's details changed for Mr Daniel Axsater on 2015-08-25
dot icon10/08/2017
Director's details changed for Mr Markus Berglund on 2016-07-14
dot icon06/03/2017
Appointment of Mr Niclas Palmquist as a director on 2015-09-01
dot icon27/02/2017
Termination of appointment of Edvin Petersson as a director on 2015-10-01
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon08/07/2015
Termination of appointment of Guy-Edward Waterland as a secretary on 2015-06-02
dot icon07/07/2015
Appointment of Mr Carl Michael Wallenius as a secretary on 2015-06-02
dot icon30/06/2015
Appointment of Mr Carl Michael Wallenius as a director on 2015-04-01
dot icon31/03/2015
Registered office address changed from 424, Linen Hall 162-168 Regent Street Westminster London W1B 5TE England to C/O Gpc Financial Management Ltd 5 Fitzhardinge Street Marylebone London W1H 6ED on 2015-03-31
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Appointment of Mr Guy-Edward Waterland as a secretary on 2014-05-15
dot icon01/09/2014
Termination of appointment of Daniel Axsater as a secretary on 2014-05-19
dot icon14/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon28/07/2014
Statement by Directors
dot icon28/07/2014
Statement of capital on 2014-07-28
dot icon28/07/2014
Solvency Statement dated 30/06/14
dot icon28/07/2014
Resolutions
dot icon23/04/2014
Termination of appointment of Keyvan Nilforoushan as a director
dot icon18/03/2014
Resolutions
dot icon04/02/2014
Appointment of Daniel Axsater as a secretary
dot icon14/01/2014
Statement by directors
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Statement of capital on 2013-12-16
dot icon16/12/2013
Solvency statement dated 26/11/13
dot icon13/12/2013
Sub-division of shares on 2013-11-26
dot icon13/12/2013
Resolutions
dot icon20/09/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon25/07/2013
Director's details changed for Mr Markus Nilsson on 2012-10-06
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon21/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-07-12
dot icon27/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon20/07/2011
Appointment of Mr Keyvan Nilforoushan as a director
dot icon20/07/2011
Appointment of Mr Daniel Ostner as a director
dot icon19/07/2011
Appointment of Mr Edvin Petersson as a director
dot icon24/09/2010
Registered office address changed from 424, Linen Hall 162-168 Regent Street Westminster London W1B 5TB England on 2010-09-24
dot icon17/09/2010
Registered office address changed from 24 Rosary Gardens Kensington London SW7 4NT England on 2010-09-17
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-09-09
dot icon10/09/2010
Appointment of Mr Guy Edward Waterland as a director
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-08-17
dot icon08/07/2010
Director's details changed for Mr Markus Nilsson on 2010-07-08
dot icon08/07/2010
Director's details changed for Mr Daniel Axsater on 2010-07-08
dot icon08/07/2010
Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 2010-07-08
dot icon06/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
81.58K
-
0.00
-
-
2022
4
61.42K
-
0.00
-
-
2023
4
179.10K
-
0.00
-
-
2023
4
179.10K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

179.10K £Ascended191.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waterland, Guy-Edward
Director
09/09/2010 - Present
2
Axsater, Daniel Ake Alexander
Director
06/07/2010 - Present
4
Palmquist, Niclas
Director
01/09/2015 - Present
-
Berglund, Markus
Director
06/07/2010 - Present
-
Waterland, Guy-Edward
Secretary
15/05/2014 - 02/06/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CRONLAB LIMITED

CRONLAB LIMITED is an(a) Liquidation company incorporated on 06/07/2010 with the registered office located at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRONLAB LIMITED?

toggle

CRONLAB LIMITED is currently Liquidation. It was registered on 06/07/2010 .

Where is CRONLAB LIMITED located?

toggle

CRONLAB LIMITED is registered at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ.

What does CRONLAB LIMITED do?

toggle

CRONLAB LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CRONLAB LIMITED have?

toggle

CRONLAB LIMITED had 4 employees in 2023.

What is the latest filing for CRONLAB LIMITED?

toggle

The latest filing was on 02/02/2026: Resolutions.