KRONOS LIMITED

Register to unlock more data on OkredoRegister

KRONOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02442679

Incorporation date

14/11/1989

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1989)
dot icon08/01/2026
Appointment of Brian Walker Christian as a director on 2026-01-01
dot icon05/01/2026
Termination of appointment of James Martin Buch as a director on 2025-12-31
dot icon26/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon25/11/2025
Director's details changed for Ulrich Kabelac on 2025-11-01
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon04/09/2025
Termination of appointment of Tim Clarence Hafer as a director on 2025-09-01
dot icon04/09/2025
Appointment of Mr Bradley Earl Troutman as a director on 2025-09-01
dot icon19/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon08/09/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Termination of appointment of Robert Dennis Graham as a director on 2022-12-31
dot icon03/01/2023
Appointment of Mr James Martin Buch as a director on 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Auditor's resignation
dot icon31/12/2021
Appointment of Mr Tim Clarence Hafer as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of James Wiley Brown as a director on 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Director's details changed for Ulrich Kabelac on 2021-07-14
dot icon20/01/2021
Register inspection address has been changed from Cms 1 Victoria Quays South Quay Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon05/02/2020
Appointment of Mr James Wiley Brown as a director on 2019-06-01
dot icon05/02/2020
Termination of appointment of Greg Swalwell as a director on 2019-06-01
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon15/11/2018
Full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon20/11/2017
Register(s) moved to registered inspection location Cms 1 Victoria Quays South Quay Sheffield S2 5SY
dot icon20/11/2017
Register inspection address has been changed to Cms 1 Victoria Quays South Quay Sheffield S2 5SY
dot icon16/11/2017
Registered office address changed from Barons Court Wilmslow Cheshire SK9 1BQ to Cannon Place 78 Cannon Street London EC4N 6AF on 2017-11-16
dot icon16/11/2017
Termination of appointment of June Winifred Lees as a secretary on 2017-10-31
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon23/11/2016
Amended full accounts made up to 2015-12-31
dot icon21/10/2016
Full accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon21/01/2010
Director's details changed for Greg Swalwell on 2009-11-14
dot icon21/01/2010
Director's details changed for Ulrich Kabelac on 2009-11-14
dot icon15/12/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 14/11/08; full list of members
dot icon12/11/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
New director appointed
dot icon23/01/2008
Director resigned
dot icon05/12/2007
Return made up to 14/11/07; no change of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 14/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 14/11/05; full list of members
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 14/11/04; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon08/02/2004
Return made up to 14/11/03; full list of members
dot icon08/02/2004
New director appointed
dot icon08/02/2004
New director appointed
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
Return made up to 14/11/02; full list of members
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon12/07/2002
Memorandum and Articles of Association
dot icon12/07/2002
Resolutions
dot icon17/12/2001
Return made up to 14/11/01; full list of members
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon20/11/2000
Return made up to 14/11/00; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon21/11/1999
Return made up to 14/11/99; full list of members
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Auditor's resignation
dot icon20/06/1999
Director resigned
dot icon20/06/1999
Ad 28/05/99--------- £ si 32@1=32 £ ic 50000/50032
dot icon20/06/1999
Resolutions
dot icon20/06/1999
Resolutions
dot icon20/06/1999
£ nc 50000/51000 27/05/99
dot icon16/04/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon05/02/1999
New secretary appointed
dot icon05/02/1999
Secretary resigned;director resigned
dot icon02/02/1999
Return made up to 14/11/98; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
Return made up to 14/11/97; no change of members
dot icon18/12/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Director resigned
dot icon15/07/1997
Director resigned
dot icon02/01/1997
Return made up to 14/11/96; full list of members
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon04/01/1996
Return made up to 14/11/95; no change of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon05/01/1995
Return made up to 14/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full group accounts made up to 1993-12-31
dot icon13/06/1994
Return made up to 14/11/93; full list of members
dot icon28/10/1993
Full group accounts made up to 1992-12-31
dot icon09/10/1992
Full group accounts made up to 1991-12-31
dot icon22/05/1991
Full group accounts made up to 1990-12-31
dot icon19/06/1990
Memorandum and Articles of Association
dot icon19/06/1990
Resolutions
dot icon16/05/1990
Ad 05/04/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon15/05/1990
New director appointed
dot icon02/05/1990
New director appointed
dot icon02/05/1990
Secretary resigned;new secretary appointed
dot icon17/04/1990
Director resigned;new director appointed
dot icon20/03/1990
New director appointed
dot icon16/03/1990
Resolutions
dot icon22/01/1990
Director resigned;new director appointed
dot icon08/01/1990
Registered office changed on 08/01/90 from: 100 fetter lane london EC4A 1DD
dot icon08/01/1990
Accounting reference date notified as 31/12
dot icon14/12/1989
Certificate of change of name
dot icon14/11/1989
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
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Robert Dennis
Director
30/09/2003 - 30/12/2022
8
Hardy, Robert
Director
05/04/1999 - 30/09/2003
1
Brown, James Wiley
Director
31/05/2019 - 30/12/2021
-
Hafer, Tim Clarence
Director
31/12/2021 - 01/09/2025
-
Swalwell, Greg
Director
30/09/2003 - 31/05/2019
-

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 KRONOS LIMITED

KRONOS LIMITED is an(a) Active company incorporated on 14/11/1989 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. 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 KRONOS LIMITED?

toggle

KRONOS LIMITED is currently Active. It was registered on 14/11/1989 .

Where is KRONOS LIMITED located?

toggle

KRONOS LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does KRONOS LIMITED do?

toggle

KRONOS 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 KRONOS LIMITED?

toggle

The latest filing was on 08/01/2026: Appointment of Brian Walker Christian as a director on 2026-01-01.