UKBizDB.co.uk

CRONOS INTERNET LTD

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

This company is commonly known as Cronos Internet Ltd. The company was founded 11 years ago and was given the registration number 08098201. The firm's registered office is in ROCHFORD. You can find them at 2nd Floor Offices 26-28 West Street, Market Square, Rochford, Essex. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CRONOS INTERNET LTD
Company Number:08098201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Offices 26-28 West Street, Market Square, Rochford, Essex, England, SS4 1AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Offices, 26-28 West Street, Market Square, Rochford, United Kingdom, SS4 1AJ

Director08 June 2012Active
2nd Floor Offices, 26-28 West Street, Market Square, Rochford, England, SS4 1AJ

Director08 June 2012Active
2nd Floor Offices, 26-28 West Street, Market Square, Rochford, United Kingdom, SS4 1AJ

Director01 September 2020Active
2nd Floor Offices, 26-28 West Street, Market Square, Rochford, England, SS4 1AJ

Director08 June 2012Active

People with Significant Control

Mr Lee James Christie
Notified on:09 June 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Offices, 26-28 West Street, Rochford, United Kingdom, SS4 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Marie Christie
Notified on:09 June 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:2nd Floor Offices, 26-28 West Street, Rochford, England, SS4 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Owain David North
Notified on:09 June 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:2nd Floor Offices, 26-28 West Street, Rochford, England, SS4 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Address

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

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.