Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHROMEVALUE HOLDINGS LIMITED
Company Information for

CHROMEVALUE HOLDINGS LIMITED

5, Craftwork Studios, 1-3 Dufferin Street, London, EAST SUSSEX, EC1Y 8NA,
Company Registration Number
08251723
Private Limited Company
Active

Company Overview

About Chromevalue Holdings Ltd
CHROMEVALUE HOLDINGS LIMITED was founded on 2012-10-12 and has its registered office in London. The organisation's status is listed as "Active". Chromevalue Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHROMEVALUE HOLDINGS LIMITED
 
Legal Registered Office
5
Craftwork Studios
1-3 Dufferin Street
London
EAST SUSSEX
EC1Y 8NA
Other companies in BN11
 
Filing Information
Company Number 08251723
Company ID Number 08251723
Date formed 2012-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-24
Latest return 2023-07-11
Return next due 2024-07-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB231601749  
Last Datalog update: 2024-04-21 15:57:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHROMEVALUE HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of CHROMEVALUE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BEMAL PATEL
Director 2012-10-22
RICHARD WORTLEY
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
BEN WILLIS
Director 2012-10-22 2014-06-30
RICHARD WORTLEY
Director 2012-10-12 2014-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEMAL PATEL PHARMADENT INVESTMENTS LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
BEMAL PATEL 8 BEAUFORD ROAD LTD Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
BEMAL PATEL MILAKATA LTD Director 2017-08-16 CURRENT 2017-08-16 Active
BEMAL PATEL BARONS HURST LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
BEMAL PATEL REDDOWN ROAD LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
BEMAL PATEL NAB DENTAL HOLDINGS LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
BEMAL PATEL 5 ASLETT STREET LTD Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
BEMAL PATEL 70 PARKHURST ROAD LTD Director 2016-09-22 CURRENT 2016-09-22 Active
BEMAL PATEL LINCOLN COURT DEVELOPMENTS LTD Director 2016-09-14 CURRENT 2016-09-14 Active
BEMAL PATEL YMD PHARMA LTD Director 2016-07-18 CURRENT 2011-01-21 Liquidation
BEMAL PATEL INTERPORT DIRECT (EUROPE) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
BEMAL PATEL 41 CONSFIELD AVENUE LTD Director 2016-03-24 CURRENT 2016-03-24 Active
BEMAL PATEL INTERPORT DIRECT LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
BEMAL PATEL DIRECTPHARM LTD Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
BEMAL PATEL KAAKA LIMITED Director 2015-06-30 CURRENT 2011-05-09 Active
BEMAL PATEL COLNBROOK PROPERTIES LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active - Proposal to Strike off
BEMAL PATEL PHARMACLARITY LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
BEMAL PATEL PHARMA DISTRIBUTION LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active - Proposal to Strike off
BEMAL PATEL VICTUS ESTATES (5) LIMITED Director 2014-04-01 CURRENT 2013-04-03 Active
BEMAL PATEL PHARMACEUTICAL DIRECT LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
BEMAL PATEL VICTUS RETAIL LIMITED Director 2014-02-25 CURRENT 2013-10-14 Dissolved 2017-08-02
BEMAL PATEL VICTUS RETAILING LTD Director 2014-02-25 CURRENT 2013-10-14 Dissolved 2017-11-08
BEMAL PATEL SB MERCHANTS HOUSE (LONDON) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
BEMAL PATEL BS MERCHANTS HOUSE (LETTINGS) LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
BEMAL PATEL CHATTERCLOUD LTD Director 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
BEMAL PATEL BS MERCHANTS HOUSE LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
BEMAL PATEL CHASTETREE LTD Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
BEMAL PATEL OAK TREES 1 LTD Director 2013-10-17 CURRENT 2013-10-17 Active
BEMAL PATEL OAK TREES 2 LTD Director 2013-10-17 CURRENT 2013-10-17 Active
BEMAL PATEL VOXSTARMOBILE LTD Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
BEMAL PATEL DIRECT CARE HOMES LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active - Proposal to Strike off
BEMAL PATEL KBP PROPERTIES LTD Director 2012-10-30 CURRENT 2012-10-30 Active
BEMAL PATEL CHROMEVALUE DEVELOPMENTS LIMITED Director 2012-10-22 CURRENT 2012-10-15 Active
BEMAL PATEL DIRECTMONEY (LOANS) LTD Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2016-06-21
BEMAL PATEL JBP PROPERTIES LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active
BEMAL PATEL WORLDWIDE MEDIA DIRECT LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
BEMAL PATEL COOMBE KP LIMITED Director 2010-07-07 CURRENT 2007-03-22 Active
BEMAL PATEL PHARMADENT LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active
BEMAL PATEL PHARMADENT HOLDINGS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
BEMAL PATEL CHANCERYGATE (COLNBROOK) MANAGEMENT COMPANY LIMITED Director 2008-09-24 CURRENT 2006-05-12 Active
BEMAL PATEL PEDALGLASS LIMITED Director 2006-09-28 CURRENT 2006-04-25 Active
BEMAL PATEL K P PHARMA LIMITED Director 2005-10-05 CURRENT 2005-10-05 Active
BEMAL PATEL BEMIN LIMITED Director 2000-07-14 CURRENT 2000-07-13 Active
BEMAL PATEL PHARMACEUTICALS DIRECT LIMITED Director 1999-11-26 CURRENT 1999-11-25 Active
RICHARD WORTLEY 70 PARKHURST ROAD LTD Director 2017-05-01 CURRENT 2016-09-22 Active
RICHARD WORTLEY CHROMEVALUE DEVELOPMENTS LIMITED Director 2014-03-25 CURRENT 2012-10-15 Active
RICHARD WORTLEY VICTUS RETAIL LIMITED Director 2014-02-25 CURRENT 2013-10-14 Dissolved 2017-08-02
RICHARD WORTLEY VICTUS RETAILING LTD Director 2014-02-25 CURRENT 2013-10-14 Dissolved 2017-11-08
RICHARD WORTLEY CHATTERCLOUD LTD Director 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
RICHARD WORTLEY VOXSTARMOBILE LTD Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
RICHARD WORTLEY DIRECTMONEY (LOANS) LTD Director 2013-03-25 CURRENT 2012-04-17 Dissolved 2016-06-21
RICHARD WORTLEY WORLDWIDE MEDIA DIRECT LIMITED Director 2012-02-14 CURRENT 2010-10-15 Active
RICHARD WORTLEY ARDEN GREEN MANAGEMENT LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
RICHARD WORTLEY CHITTER CHATTER TELECOM LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
RICHARD WORTLEY CCS LOGISTICS LTD Director 2010-05-10 CURRENT 2010-05-10 Active
RICHARD WORTLEY POWER MOBILE LIMITED Director 2008-09-11 CURRENT 2002-11-12 Active
RICHARD WORTLEY ANYTHING 4 MOBILES LIMITED Director 2006-10-17 CURRENT 1995-10-16 Dissolved 2013-10-29
RICHARD WORTLEY CHROMEVALUE LIMITED Director 1999-04-19 CURRENT 1999-01-13 Liquidation
RICHARD WORTLEY ARGENT SOUTHERN LIMITED Director 1994-01-31 CURRENT 1994-01-31 Dissolved 2017-08-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-21Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-21Appointment of a voluntary liquidator
2024-04-21REGISTERED OFFICE CHANGED ON 21/04/24 FROM C/O 5 North Street Hailsham East Sussex BN27 1DQ
2024-04-21Voluntary liquidation Statement of affairs
2023-08-1630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-08-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082517230002
2021-08-19AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-03-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25AA01Current accounting period shortened from 25/11/19 TO 24/11/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-08-04PSC05Change of details for Arden Green Management Limited as a person with significant control on 2020-07-20
2020-08-04PSC05Change of details for Arden Green Management Limited as a person with significant control on 2020-07-20
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-05-29AAMDAmended full accounts made up to 2017-11-30
2019-02-26AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 082517230002
2018-08-20AA01Previous accounting period shortened from 26/11/17 TO 25/11/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-08-24AA01Previous accounting period shortened from 27/11/16 TO 26/11/16
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 380
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-04-27AAMDAmended group accounts made up to 2015-11-30
2017-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 380
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-25AA01Previous accounting period shortened from 28/11/15 TO 27/11/15
2016-07-06AA03Auditors resignation for limited company
2016-07-06AUDAUDITOR'S RESIGNATION
2016-07-04AUDAUDITOR'S RESIGNATION
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 082517230001
2016-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/16 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR
2015-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-11-26RES01ADOPT ARTICLES 26/11/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 380
2015-11-19AR0112/10/15 ANNUAL RETURN FULL LIST
2015-08-28AA01Previous accounting period shortened from 29/11/14 TO 28/11/14
2015-01-16AUDAUDITOR'S RESIGNATION
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 380
2014-11-10AR0112/10/14 ANNUAL RETURN FULL LIST
2014-07-11AA01Previous accounting period shortened from 30/11/13 TO 29/11/13
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BEN WILLIS
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEMAL PATEL / 26/03/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WORTLEY / 26/03/2014
2014-03-26AP01DIRECTOR APPOINTED MR RICHARD WORTLEY
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WORTLEY
2014-03-06AP01DIRECTOR APPOINTED MR BEMAL PATEL
2014-03-05AP01DIRECTOR APPOINTED MR BEN WILLIS
2013-12-17AR0112/10/13 FULL LIST
2013-02-14AA01CURREXT FROM 31/10/2013 TO 30/11/2013
2012-12-17SH0101/12/12 STATEMENT OF CAPITAL GBP 380
2012-12-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to CHROMEVALUE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2024-04-12
Appointment of Liquidators2024-04-11
Resolutions for Winding-up2024-04-11
Fines / Sanctions
No fines or sanctions have been issued against CHROMEVALUE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2018-11-25
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CHROMEVALUE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHROMEVALUE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHROMEVALUE HOLDINGS LIMITED
Trademarks
We have not found any records of CHROMEVALUE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHROMEVALUE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as CHROMEVALUE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHROMEVALUE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHROMEVALUE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHROMEVALUE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.