CRONOSOFT TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CRONOSOFT TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06546929

Incorporation date

27/03/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

34 Malone Avenue, Swindon SN25 4EECopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon20/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon20/05/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon28/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon20/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon08/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon29/03/2021
Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 34 Malone Avenue Swindon SN25 4EE on 2021-03-29
dot icon29/03/2021
Secretary's details changed for Mr Laxmi Narsaiah Bachu on 2021-03-29
dot icon29/03/2021
Director's details changed for Mr Laxmi Narsaiah Bachu on 2021-03-29
dot icon29/03/2021
Change of details for Mr Laxmi Narsaiah Bachu as a person with significant control on 2021-03-29
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon05/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon07/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/07/2017
Notification of Laxmi Narsaiah Bachu as a person with significant control on 2017-04-06
dot icon01/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon04/05/2017
Registered office address changed from C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2017-05-04
dot icon23/11/2016
Registered office address changed from C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF to C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 2016-11-23
dot icon26/09/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon24/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon20/11/2015
Registered office address changed from C/O Silverstone & Co 5 Ensign House Admirals Way London E14 9XQ to C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF on 2015-11-20
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon10/01/2014
Secretary's details changed for Mr Laxmi Narsaiah Bachu on 2014-01-01
dot icon10/01/2014
Director's details changed for Mr Laxmi Narsaiah Bachu on 2014-01-01
dot icon01/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Registered office address changed from Flat 48 Spectrum Tower 2 -20 Hainault Street Ilford Essex IG1 4GZ England on 2013-05-01
dot icon25/04/2013
Registered office address changed from C/O Silverstone & Co 5 Ensign House Admirals Way London E14 9XQ England on 2013-04-25
dot icon25/04/2013
Registered office address changed from 115 Western Avenue Dagenham Essex RM10 8UH United Kingdom on 2013-04-25
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon09/01/2013
Director's details changed for Mr Laxmi Narsaiah Bachu on 2013-01-07
dot icon09/01/2013
Secretary's details changed for Mr Laxmi Narsaiah Bachu on 2013-01-07
dot icon13/12/2012
Termination of appointment of Nalini Amireddy as a director
dot icon13/12/2012
Appointment of Mr Laxmi Narsaiah Bachu as a director
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Registered office address changed from 130a Green Street Forest Gate London E7 8JQ United Kingdom on 2010-07-28
dot icon30/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon30/04/2010
Secretary's details changed for Mr Laxmi Narsaiah Bachu on 2010-02-01
dot icon30/04/2010
Director's details changed for Miss Nalini Amireddy on 2010-02-01
dot icon04/02/2010
Registered office address changed from 63 Lathom Road London E6 2EB United Kingdom on 2010-02-04
dot icon15/06/2009
Return made up to 27/03/09; full list of members
dot icon08/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.55K
-
0.00
11.88K
-
2022
2
2.29K
-
0.00
1.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bachu, Laxmi Narsaiah
Director
12/12/2012 - Present
-

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

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 CRONOSOFT TECHNOLOGIES LIMITED

CRONOSOFT TECHNOLOGIES LIMITED is an(a) Active company incorporated on 27/03/2008 with the registered office located at 34 Malone Avenue, Swindon SN25 4EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRONOSOFT TECHNOLOGIES LIMITED?

toggle

CRONOSOFT TECHNOLOGIES LIMITED is currently Active. It was registered on 27/03/2008 .

Where is CRONOSOFT TECHNOLOGIES LIMITED located?

toggle

CRONOSOFT TECHNOLOGIES LIMITED is registered at 34 Malone Avenue, Swindon SN25 4EE.

What does CRONOSOFT TECHNOLOGIES LIMITED do?

toggle

CRONOSOFT TECHNOLOGIES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CRONOSOFT TECHNOLOGIES LIMITED?

toggle

The latest filing was on 20/06/2025: Confirmation statement made on 2025-06-07 with no updates.