Company NameCromocon Limited
DirectorHilary Allday
Company StatusActive
Company Number04690773
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 2 months ago)
Previous NameCromo Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHilary Allday
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 40 Carlton Drive
London
SW15 2DG
Secretary NameProf Martin John Allday
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleScientist
Correspondence AddressNo 3 40 Carlton Drive
London
SW15 2DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecromocon.com

Location

Registered AddressNo 3 40 Carlton Drive
London
SW15 2DG
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

51 at £1Hilary Allday
51.00%
Ordinary
49 at £1Roger Dalke
49.00%
Ordinary

Financials

Year2014
Net Worth-£75,073
Cash£7,050
Current Liabilities£96,064

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Filing History

13 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
9 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
17 February 2011Secretary's details changed for Professor Martin John Allday on 27 December 2010 (1 page)
17 February 2011Director's details changed for Hilary Allday on 27 December 2010 (2 pages)
17 February 2011Director's details changed for Hilary Allday on 27 December 2010 (2 pages)
17 February 2011Registered office address changed from C/O Ck Partnership 1 Old Court Mews 311 Chase Road London N14 6JS on 17 February 2011 (1 page)
17 February 2011Registered office address changed from C/O Ck Partnership 1 Old Court Mews 311 Chase Road London N14 6JS on 17 February 2011 (1 page)
17 February 2011Secretary's details changed for Professor Martin John Allday on 27 December 2010 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Director's details changed for Hilary Allday on 7 March 2010 (2 pages)
13 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Hilary Allday on 7 March 2010 (2 pages)
13 April 2010Director's details changed for Hilary Allday on 7 March 2010 (2 pages)
13 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
12 August 2009Company name changed cromo LIMITED\certificate issued on 13/08/09 (2 pages)
12 August 2009Company name changed cromo LIMITED\certificate issued on 13/08/09 (2 pages)
9 April 2009Return made up to 07/03/09; full list of members (3 pages)
9 April 2009Return made up to 07/03/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 May 2008Return made up to 07/03/08; full list of members (3 pages)
14 May 2008Return made up to 07/03/08; full list of members (3 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
18 July 2007Return made up to 07/03/07; full list of members (6 pages)
18 July 2007Return made up to 07/03/07; full list of members (6 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
19 April 2006Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(6 pages)
19 April 2006Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(6 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 April 2005Return made up to 07/03/05; full list of members (6 pages)
6 April 2005Return made up to 07/03/05; full list of members (6 pages)
23 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 July 2004Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(6 pages)
23 July 2004Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(6 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
7 March 2003Incorporation (9 pages)
7 March 2003Incorporation (9 pages)