Company NameChromosol Limited
Company StatusLiquidation
Company Number10811032
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameProf William Paul Gillin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleProfessor Of Physics
Country of ResidenceEngland
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameMr Paul Graham May
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleChairman And Commercial Director
Country of ResidenceEngland
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameDr Furqan Naim Shaikh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameIp2Ipo Services Limited (Corporation)
StatusCurrent
Appointed09 June 2017(same day as company formation)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Colin John Davies
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleTechnology Transfer Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameDr Adam Charles Daykin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(2 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed09 June 2017(same day as company formation)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return8 June 2022 (1 year, 10 months ago)
Next Return Due22 June 2023 (overdue)

Filing History

18 September 2020Appointment of Dr Furqan Shaikh as a director on 17 August 2020 (2 pages)
18 September 2020Termination of appointment of Adam Charles Daykin as a director on 27 August 2020 (1 page)
28 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
28 July 2020Memorandum and Articles of Association (50 pages)
13 July 2020Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020 (1 page)
22 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
31 January 2020Statement of capital following an allotment of shares on 31 October 2019
  • GBP 126.92
(3 pages)
30 January 2020Termination of appointment of Colin John Davies as a director on 22 January 2020 (1 page)
30 January 2020Appointment of Dr Adam Charles Daykin as a director on 22 January 2020 (2 pages)
20 January 2020Memorandum and Articles of Association (49 pages)
13 December 2019Appointment of Mr Paul Graham May as a director on 1 November 2019 (2 pages)
5 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
29 November 2019Notification of Ip2Ipo Limited as a person with significant control on 31 October 2019 (2 pages)
29 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 107.74
(3 pages)
14 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
8 January 2018Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
8 January 2018Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
8 January 2018Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
8 January 2018Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 78
(50 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 78
(50 pages)