About

Registered Number: 07031219
Date of Incorporation: 26/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Krome House, Pound Road, Chertsey, KT16 8ER,

 

Established in 2009, Krome Technologies Ltd has its registered office in Chertsey, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of this business are listed as Mager, Samuel Laurence, Mills, Rupert Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGER, Samuel Laurence 06 November 2009 - 1
MILLS, Rupert Douglas 06 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
MR04 - N/A 29 November 2019
CS01 - N/A 27 August 2019
AD01 - Change of registered office address 27 August 2019
AA - Annual Accounts 21 March 2019
MR01 - N/A 30 January 2019
CS01 - N/A 15 August 2018
AAMD - Amended Accounts 25 April 2018
AA - Annual Accounts 26 March 2018
MR01 - N/A 20 November 2017
PSC04 - N/A 13 November 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 01 September 2014
MR04 - N/A 30 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 10 April 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
RESOLUTIONS - N/A 17 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2012
SH08 - Notice of name or other designation of class of shares 17 September 2012
CC04 - Statement of companies objects 17 September 2012
SH01 - Return of Allotment of shares 13 September 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 02 August 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 17 June 2011
TM01 - Termination of appointment of director 24 May 2011
AD01 - Change of registered office address 10 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 06 August 2010
RESOLUTIONS - N/A 26 July 2010
SH01 - Return of Allotment of shares 20 July 2010
AA01 - Change of accounting reference date 09 July 2010
MG01 - Particulars of a mortgage or charge 25 November 2009
AP01 - Appointment of director 16 November 2009
AP01 - Appointment of director 16 November 2009
AD01 - Change of registered office address 17 October 2009
NEWINC - New incorporation documents 26 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2019 Outstanding

N/A

A registered charge 20 November 2017 Outstanding

N/A

Rent deposit deed 04 March 2013 Fully Satisfied

N/A

All assets debenture 08 February 2012 Outstanding

N/A

Mortgage debenture 03 January 2012 Outstanding

N/A

Fixed & floating charge 13 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.