General information

Name:

Chroma Group Ltd

Office Address:

30 Bankside Court Stationfields Kidlington OX5 1JE Oxford

Number: 03918612

Incorporation date: 2000-02-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chroma Group Limited 's been on the market for twenty four years. Started with Companies House Reg No. 03918612 in 2000, it is located at 30 Bankside Court Stationfields, Oxford OX5 1JE. It has been already three years from the moment Chroma Group Limited is no longer recognized under the name Conservatree Print & Design. The firm's registered with SIC code 17230: Manufacture of paper stationery. The company's latest financial reports describe the period up to 2022-04-30 and the latest annual confirmation statement was submitted on 2023-02-02.

At the moment, the directors chosen by the company are: Justin E. assigned to lead the company twelve years ago, Christopher G. assigned to lead the company in 2000 and Cindy G. assigned to lead the company twenty four years ago.

Executives who control this firm include: Christopher G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Cindy G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Justin E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Chroma Group Limited 2021-04-21
  • Conservatree Print & Design Limited 2000-02-03

Financial data based on annual reports

Company staff

Justin E.

Role: Director

Appointed: 11 June 2012

Latest update: 15 March 2024

Christopher G.

Role: Director

Appointed: 03 February 2000

Latest update: 15 March 2024

Cindy G.

Role: Director

Appointed: 03 February 2000

Latest update: 15 March 2024

People with significant control

Christopher G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cindy G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Justin E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 October 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 November 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 17 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 17 January 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

8 Theale Commercial Estate Ely Road Theale

Post code:

RG7 4BQ

City / Town:

Reading

HQ address,
2013

Address:

8 Theale Commercial Estate Ely Road Theale

Post code:

RG7 4BQ

City / Town:

Reading

HQ address,
2014

Address:

8 Theale Commercial Estate Ely Road Theale

Post code:

RG7 4BQ

City / Town:

Reading

HQ address,
2015

Address:

8 Theale Commercial Estate Ely Road Theale

Post code:

RG7 4BQ

City / Town:

Reading

HQ address,
2016

Address:

8 Theale Commercial Estate Ely Road Theale

Post code:

RG7 4BQ

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
24
Company Age

Similar companies nearby

Closest companies