UKBizDB.co.uk

CHRONOTIS LIMITED

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

This company is commonly known as Chronotis Limited. The company was founded 6 years ago and was given the registration number 10858520. The firm's registered office is in EASTLEIGH. You can find them at 7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CHRONOTIS LIMITED
Company Number:10858520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England, SO53 3DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Bassett Avenue, Southampton, England, SO16 7DP

Director11 July 2017Active
3 Bassett Avenue, Southampton, England, SO16 7DP

Director16 October 2023Active
50, Albemarle Street, London, United Kingdom, W14 0HY

Secretary11 July 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary10 July 2017Active
50, Albemarle Street, London, United Kingdom, W14 0HY

Director11 July 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director10 July 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director10 July 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director10 July 2017Active

People with Significant Control

Fmch Ltd
Notified on:06 July 2018
Status:Active
Country of residence:England
Address:7, Bournemouth Road, Eastleigh, England, SO53 3DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Thomas Richard Barnett
Notified on:13 July 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:21, Dene Road, Ashurst, United Kingdom, SO40 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Richard Barnett
Notified on:13 July 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Knight Goodhead, 7, Bournemouth Road, Eastleigh, England, SO53 3DA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:10 July 2017
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Address

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

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Officers

Change person director company with change date.

Download
2018-10-16Gazette

Gazette filings brought up to date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Address

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

Download
2018-09-25Gazette

Gazette notice compulsory.

Download
2018-09-24Resolution

Resolution.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-05-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.