About

Registered Number: 03538343
Date of Incorporation: 31/03/1998 (27 years ago)
Company Status: Active
Registered Address: 46 Stambourne Way, West Wickham, Kent, BR4 9NF,

 

Based in West Wickham, Kronus Software (Research & Development) Ltd was founded on 31 March 1998, it's status is listed as "Active". There are 6 directors listed for this organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Cyril 22 July 1998 18 January 2007 1
ARNOLD, Margaret 22 July 1998 24 February 2006 1
ARNOLD, Simon 01 January 2017 18 March 2019 1
ARNOLD, Simon 22 July 1998 27 October 1998 1
Secretary Name Appointed Resigned Total Appointments
MARRYAT READER COMPUTER SERVICES LIMITED NO 1919886 18 January 2007 - 1
ARNOLD, Julie Diane 24 February 2006 18 January 2007 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 18 March 2019
PSC07 - N/A 18 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 09 January 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 08 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 13 April 2010
CH04 - Change of particulars for corporate secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 20 April 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
287 - Change in situation or address of Registered Office 26 January 2007
AA - Annual Accounts 08 August 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2000
RESOLUTIONS - N/A 13 June 2000
123 - Notice of increase in nominal capital 13 June 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 29 April 1999
287 - Change in situation or address of Registered Office 04 January 1999
288b - Notice of resignation of directors or secretaries 04 December 1998
287 - Change in situation or address of Registered Office 30 October 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
RESOLUTIONS - N/A 31 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1998
287 - Change in situation or address of Registered Office 31 July 1998
CERTNM - Change of name certificate 29 July 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.