UKBizDB.co.uk

CHROMIUM ASSETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cadbury House, Sanderson Road, Uxbridge, Middlesex, UB8 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cadbury House, Sanderson Road, Uxbridge, England, UB8 1DH

Corporate Secretary19 October 2010Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director21 December 2018Active
Cadbury House, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director01 March 2013Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director22 January 2024Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director22 January 2024Active
St George's House, Bayshill Road, Cheltenham, GL50 3AE

Secretary28 October 2009Active
Pellipar House, 9 Cloak Lane, London, EC4R 2RU

Corporate Secretary05 October 2009Active
St Georges House, Bayshill Road, Cheltenham, GL50 3AE

Director28 October 2009Active
Cadbury House, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director18 August 2010Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director21 April 2022Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director01 October 2019Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director11 April 2017Active
Cadbury House, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director18 August 2010Active
St George's House, Bayshill Road, Cheltenham, GL50 3AE

Director28 October 2009Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director18 August 2010Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director01 March 2018Active
10, Upper Bank Street, London, E14 5JJ

Director05 October 2009Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director26 January 2022Active
Three Lakes Drive, Northfield, United States Of America,

Director28 October 2009Active
10, Upper Bank Street, London, E14 5JJ

Director05 October 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Change person director company with change date.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.