Company Information for CHROMATICA LTD
UNIT 28 ENTERPRISE CENTRE, HEMING ROAD, REDDITCH, B98 0DH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CHROMATICA LTD | |
Legal Registered Office | |
UNIT 28 ENTERPRISE CENTRE HEMING ROAD REDDITCH B98 0DH Other companies in CV8 | |
Company Number | 05113256 | |
---|---|---|
Company ID Number | 05113256 | |
Date formed | 2004-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB841714045 |
Last Datalog update: | 2024-11-05 16:59:26 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHROMATICA ORCHESTRA LIMITED | C/O BKL 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2004-11-23 | |
CHROMATICAL LTD | 88 WOODLAND DRIVE ST ALBANS AL4 0ET | Dissolved | Company formed on the 2013-08-14 | |
![]() |
Chromatical, Ltd. | 260 32nd St Boulder CO 80305 | Delinquent | Company formed on the 2012-04-20 |
![]() |
CHROMATICA, LLC | 908 1/2 CONGRESS AVE AUSTIN Texas 78701 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2011-07-27 |
CHROMATICAL ENTERPRISES LIMITED | C/O OPUS RESTRUCTURING LLP 1 RADIAN COURT MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ | Liquidation | Company formed on the 2016-04-08 | |
![]() |
CHROMATICA OFFSET (INDIA) PRIVATE LIMITED | 19A RED CROSS ROAD SADAR NAGPUR 01 NAGPUR Maharashtra | ACTIVE | Company formed on the 1991-04-05 |
![]() |
CHROMATICA PTY LTD | NSW 2101 | Active | Company formed on the 2013-07-01 |
![]() |
CHROMATICA | California | Unknown | |
![]() |
CHROMATICA LLC | California | Unknown | |
CHROMATICAT LLC | 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 | Active | Company formed on the 2020-08-24 | |
CHROMATICA, LLC | C/O LAW OFFICE OF CLIFFORD J. HUNT, P.A. SEMINOLE FL 33772 | Active | Company formed on the 2021-06-16 | |
![]() |
CHROMATICAT LLC | 13492 N HIGHWAY 183 STE 120 AUSTIN TX 78750 | Active | Company formed on the 2021-10-05 |
![]() |
CHROMATICA INVESTMENTS, INC. | 10843 REGAL MANOR LN HOUSTON TX 77075 | Active | Company formed on the 2021-09-13 |
![]() |
Chromatica Records Inc. | 3190 Harvester Road, suite 202 Burlington Ontario L7N 3T1 | Active | Company formed on the 2023-05-19 |
CHROMATICAPP LTD | 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE | Active | Company formed on the 2023-08-22 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANDREW MILLS |
||
BARRY JONES |
||
DAVID ANDREW MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN ANDREW CLARK |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 27/04/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Withdrawal of members register from the public register | ||
CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
PSC04 | Change of details for Mr David Andrew Mills as a person with significant control on 2022-04-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
EH05 | Elect to keep the members register information on the public register | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
PSC07 | CESSATION OF BARRY JONES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM The Gate House Alvis Works Bubbenhall Road Baginton Coventry CV8 3BB | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 07/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW CLARK | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JONES / 31/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW CLARK / 31/03/2013 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Barry Jones on 2012-01-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Barry Jones on 2011-02-02 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW MILLS / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JONES / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW CLARK / 27/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/05/06 | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
CERTNM | COMPANY NAME CHANGED CHROMAZONE LIMITED CERTIFICATE ISSUED ON 18/10/04 | |
88(2)R | AD 27/04/04--------- £ SI 1@1=1 £ IC 5/6 | |
88(2)R | AD 27/04/04--------- £ SI 3@1=3 £ IC 2/5 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 229 NETHER STREET LONDON N3 1NT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.41 | 9 |
MortgagesNumMortOutstanding | 0.76 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 27400 - Manufacture of electric lighting equipment
Creditors Due Within One Year | 2012-04-01 | £ 155,517 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 4,659 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHROMATICA LTD
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,826 |
Current Assets | 2012-04-01 | £ 152,844 |
Debtors | 2012-04-01 | £ 96,108 |
Fixed Assets | 2012-04-01 | £ 33,850 |
Shareholder Funds | 2012-04-01 | £ 26,518 |
Stocks Inventory | 2012-04-01 | £ 45,910 |
Tangible Fixed Assets | 2012-04-01 | £ 33,850 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Northumberland County Council | |
|
CIP - Infrastructure |
Gateshead Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94051098 | Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass) | ||
![]() | 94054091 | Electric lamps and lighting fittings, used with filament lamps, n.e.s. (excl. of plastics) | ||
![]() | 85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | ||
![]() | 85414010 | Light-emitting diodes, incl. laser diodes | ||
![]() | 85319085 | Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits) | ||
![]() | 94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |