This company is commonly known as Chromium Assets Limited. The company was founded 14 years ago and was given the registration number 07036153. The firm's registered office is in UXBRIDGE. You can find them at Cadbury House, Sanderson Road, Uxbridge, Middlesex. This company's SIC code is 70100 - Activities of head offices.
Name | : | CHROMIUM ASSETS LIMITED |
---|---|---|
Company Number | : | 07036153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cadbury House, Sanderson Road, Uxbridge, Middlesex, UB8 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cadbury House, Sanderson Road, Uxbridge, England, UB8 1DH | Corporate Secretary | 19 October 2010 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 21 December 2018 | Active |
Cadbury House, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH | Director | 01 March 2013 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 22 January 2024 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 22 January 2024 | Active |
St George's House, Bayshill Road, Cheltenham, GL50 3AE | Secretary | 28 October 2009 | Active |
Pellipar House, 9 Cloak Lane, London, EC4R 2RU | Corporate Secretary | 05 October 2009 | Active |
St Georges House, Bayshill Road, Cheltenham, GL50 3AE | Director | 28 October 2009 | Active |
Cadbury House, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH | Director | 18 August 2010 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 21 April 2022 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 01 October 2019 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 11 April 2017 | Active |
Cadbury House, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH | Director | 18 August 2010 | Active |
St George's House, Bayshill Road, Cheltenham, GL50 3AE | Director | 28 October 2009 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 18 August 2010 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 01 March 2018 | Active |
10, Upper Bank Street, London, E14 5JJ | Director | 05 October 2009 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 26 January 2022 | Active |
Three Lakes Drive, Northfield, United States Of America, | Director | 28 October 2009 | Active |
10, Upper Bank Street, London, E14 5JJ | Director | 05 October 2009 | Active |
Kraft Foods Investment Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cadbury House, Sanderson Road, Uxbridge, England, UB8 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.