UKBizDB.co.uk

CHRONICLE SOLUTIONS LIMITED

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

This company is commonly known as Chronicle Solutions Limited. The company was founded 5 years ago and was given the registration number 12002748. The firm's registered office is in CHATHAM. You can find them at 6-8 Revenge Road, Suite 2096, A.martin Accountants, Chatham, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CHRONICLE SOLUTIONS LIMITED
Company Number:12002748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:6-8 Revenge Road, Suite 2096, A.martin Accountants, Chatham, England, ME5 8UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morgan Keen Accountants, The Gashouse 70b High Street, Bassingbourn, Royston, England, SG8 5LF

Director14 January 2021Active
Morgan Keen Accountants, The Gashouse 70b High Street, Bassingbourn, Royston, England, SG8 5LF

Director22 May 2020Active
6-8, Revenge Road, Suite 2096, Chatham, England, ME5 8UD

Director17 May 2019Active

People with Significant Control

Mr Jason Abbott
Notified on:14 January 2021
Status:Active
Date of birth:July 1964
Nationality:English
Country of residence:England
Address:Morgan Keen Accountants, The Gashouse 70b High Street, Royston, England, SG8 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Tosh
Notified on:22 May 2020
Status:Active
Date of birth:January 1957
Nationality:Scottish
Country of residence:England
Address:Morgan Keen Accountants, The Gashouse 70b High Street, Royston, England, SG8 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lydia Samantha White
Notified on:17 May 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:6-8, Revenge Road, Chatham, England, ME5 8UD
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
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-17Dissolution

Dissolution application strike off company.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Address

Change registered office address company with date old address new address.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Address

Change registered office address company with date old address new address.

Download
2019-05-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.