About

Registered Number: 02528089
Date of Incorporation: 06/08/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: The Capitol Building 2nd Floor South Wing, Oldbury, Bracknell, Berkshire, RG12 8FZ

 

Kronos Systems Ltd was founded on 06 August 1990, it's status is listed as "Active". We don't currently know the number of employees at the business. This company has 6 directors listed as Julien, Mark, Julien, Mark, Ain, Mark, Bloom, Curt Frederic, Lacy, Paul Alvin, Moore, Alyce in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JULIEN, Mark 19 September 2012 - 1
AIN, Mark N/A 19 September 2012 1
BLOOM, Curt Frederic 14 March 1997 30 September 1999 1
LACY, Paul Alvin N/A 27 February 2008 1
MOORE, Alyce 27 February 2008 04 January 2019 1
Secretary Name Appointed Resigned Total Appointments
JULIEN, Mark 04 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 20 June 2019
AP01 - Appointment of director 13 February 2019
AP03 - Appointment of secretary 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
TM02 - Termination of appointment of secretary 11 February 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 27 June 2016
AD01 - Change of registered office address 10 September 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 14 August 2015
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 June 2014
AUD - Auditor's letter of resignation 30 June 2014
RP04 - N/A 15 October 2013
AD04 - Change of location of company records to the registered office 08 October 2013
AR01 - Annual Return 29 August 2013
CH03 - Change of particulars for secretary 29 August 2013
CH01 - Change of particulars for director 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AA - Annual Accounts 02 July 2013
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 04 July 2012
RESOLUTIONS - N/A 21 May 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 27 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 14 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 09 October 2006
353a - Register of members in non-legible form 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 19 September 2005
363s - Annual Return 30 July 2005
395 - Particulars of a mortgage or charge 20 July 2005
395 - Particulars of a mortgage or charge 20 July 2005
AA - Annual Accounts 20 January 2005
287 - Change in situation or address of Registered Office 11 October 2004
363a - Annual Return 29 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
287 - Change in situation or address of Registered Office 04 December 2003
AA - Annual Accounts 28 November 2003
363a - Annual Return 17 September 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
AA - Annual Accounts 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
363a - Annual Return 30 September 2002
AA - Annual Accounts 25 June 2002
395 - Particulars of a mortgage or charge 25 March 2002
363a - Annual Return 03 September 2001
AA - Annual Accounts 30 May 2001
363a - Annual Return 13 October 2000
AA - Annual Accounts 09 March 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
363a - Annual Return 26 October 1999
AA - Annual Accounts 13 July 1999
363a - Annual Return 20 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1998
AA - Annual Accounts 23 June 1998
363a - Annual Return 15 August 1997
AA - Annual Accounts 14 July 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
363x - Annual Return 12 August 1996
AA - Annual Accounts 19 December 1995
363x - Annual Return 09 August 1995
AA - Annual Accounts 07 March 1995
AUD - Auditor's letter of resignation 17 February 1995
363x - Annual Return 16 December 1994
AA - Annual Accounts 12 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1994
AA - Annual Accounts 29 November 1993
363x - Annual Return 03 September 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 1993
RESOLUTIONS - N/A 22 March 1993
RESOLUTIONS - N/A 22 March 1993
MEM/ARTS - N/A 22 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1993
123 - Notice of increase in nominal capital 22 March 1993
AA - Annual Accounts 31 October 1992
288 - N/A 28 September 1992
363a - Annual Return 16 September 1992
287 - Change in situation or address of Registered Office 20 August 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 June 1992
363x - Annual Return 09 September 1991
MA - Memorandum and Articles 06 December 1990
288 - N/A 06 December 1990
288 - N/A 06 December 1990
CERTNM - Change of name certificate 27 November 1990
288 - N/A 20 November 1990
288 - N/A 20 November 1990
288 - N/A 20 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1990
353a - Register of members in non-legible form 22 October 1990
287 - Change in situation or address of Registered Office 22 October 1990
288 - N/A 19 October 1990
288 - N/A 19 October 1990
288 - N/A 19 October 1990
288 - N/A 19 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1990
NEWINC - New incorporation documents 06 August 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 July 2005 Outstanding

N/A

Rent deposit deed 18 July 2005 Outstanding

N/A

Deed of charge over credit balances 19 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.