CHROMALYTIC LIMITED - FAREHAM


Company Profile Company Filings

Overview

CHROMALYTIC LIMITED is a Private Limited Company from FAREHAM and has the status: Active.
CHROMALYTIC LIMITED was incorporated 23 years ago on 23/03/2001 and has the registered number: 04186273. The accounts status is SMALL and accounts are next due on 30/09/2024.

CHROMALYTIC LIMITED - FAREHAM

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT A LAKE WORKS
FAREHAM
HAMPSHIRE
PO16 9DR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/03/2023 06/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK WHITE-SHARMAN Dec 1978 British Director 2019-10-04 CURRENT
MR MARK ANDREW JONES Nov 1969 British Director 2007-04-01 CURRENT
MARK ANDREW JONES British Secretary 2009-10-14 CURRENT
JONATHAN CHARLES MUNDY Sep 1950 British Director 2002-03-12 UNTIL 2011-12-09 RESIGNED
MRS LOUISE MCWILLIAMS Aug 1970 British Director 2012-01-24 UNTIL 2013-04-25 RESIGNED
PAUL STEVEN JONES May 1973 British Director 2002-03-12 UNTIL 2011-12-09 RESIGNED
MR MARK ANDREW JONES Nov 1969 British Director 2002-03-12 UNTIL 2007-01-02 RESIGNED
TERRY RICHARD HOLMES May 1963 British Director 2002-03-12 UNTIL 2003-12-29 RESIGNED
IAN BECKETT Jul 1965 British Director 2002-03-12 UNTIL 2003-12-29 RESIGNED
DANIEL JAMES DWYER May 1975 British Nominee Director 2001-03-23 UNTIL 2001-03-23 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Secretary 2001-03-23 UNTIL 2001-03-23 RESIGNED
JON CHARLES MUNDY Secretary 2007-01-02 UNTIL 2009-10-14 RESIGNED
MRS LOUISE MCWILLIAMS British Secretary 2001-03-23 UNTIL 2006-05-01 RESIGNED
MR MARK ANDREW JONES Nov 1969 British Secretary 2006-05-01 UNTIL 2007-01-02 RESIGNED
JILL VANESSA WEBB Nov 1967 British Director 2001-03-23 UNTIL 2002-03-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Durr Technik (Uk) Ltd 2019-10-04 Bath   Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Mr Paul Steven Jones 2017-04-13 - 2019-10-04 5/1973 Fareham   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Mark Andrew Jones 2016-04-06 - 2020-10-05 11/1969 Emsworth   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DURR TECHNIK (UK) LIMITED BATH Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
HOLMES ANALYTICAL (KENT) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 33130 - Repair of electronic and optical equipment
BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED BATH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LABSCIENCE LTD EMSWORTH Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
REICHARDT SERVICES LIMITED ASHFORD ENGLAND Active DORMANT 71122 - Engineering related scientific and technical consulting activities
ANALYTICAL SPARES LIMITED ASHFORD ENGLAND Dissolved... MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities

Free Reports Available

Report Date Filed Date of Report Assets
Chromalytic Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-28 31-12-2022 £73,929 Cash £273,132 equity
Chromalytic Limited - Accounts to registrar (filleted) - small 18.2 2022-09-30 31-12-2021 £244,522 Cash £354,050 equity
Chromalytic Limited - Accounts to registrar (filleted) - small 18.2 2021-09-28 31-12-2020 £173,246 Cash £290,820 equity
Chromalytic Limited - Accounts to registrar (filleted) - small 18.2 2020-04-18 31-12-2019 £68,705 Cash £205,897 equity
Chromalytic Limited - Accounts to registrar (filleted) - small 18.2 2019-10-08 31-03-2019 £105,244 Cash £151,314 equity
Chromalytic Limited - Accounts to registrar (filleted) - small 18.2 2018-12-05 31-03-2018 £275,507 Cash £125,348 equity
Chromalytic Limited - Accounts to registrar - small 17.2 2017-08-08 31-03-2017 £235,068 Cash £84,215 equity
Chromalytic Limited - Abbreviated accounts 16.3 2016-12-24 31-03-2016 £201,495 Cash £122,981 equity
Chromalytic Limited - Limited company - abbreviated - 11.6 2015-07-16 31-03-2015 £235,428 Cash £138,570 equity
Chromalytic Limited - Limited company - abbreviated - 11.0.0 2014-08-23 31-03-2014 £185,863 Cash £130,709 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WICORMARINE LIMITED FAREHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
BWSEACAT LIMITED FAREHAM Active MICRO ENTITY 30120 - Building of pleasure and sporting boats
BWSEACAT MOULDINGS LIMITED FAREHAM Active DORMANT 30120 - Building of pleasure and sporting boats
RIGHTDRIVE (UK) LIMITED FAREHAM ENGLAND Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
SPARES2REPAIR LTD FAREHAM ENGLAND Active TOTAL EXEMPTION FULL 47430 - Retail sale of audio and video equipment in specialised stores
EMS TRADING LTD FAREHAM UNITED KINGDOM Active MICRO ENTITY 47421 - Retail sale of mobile telephones