General information

Name:

Cryotronic Limited

Office Address:

Suite 1 Second Floor Everdene House Deansleigh Road BH7 7DU Bournemouth

Number: 07467252

Incorporation date: 2010-12-13

Dissolution date: 2023-03-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cryotronic came into being in 2010 as a company enlisted under no 07467252, located at BH7 7DU Bournemouth at Suite 1 Second Floor Everdene House. This company's last known status was dissolved. Cryotronic had been operating on the market for at least thirteen years.

This limited company was supervised by an individual managing director: Boris K. who was supervising it from 13th December 2010 to the date it was dissolved on 7th March 2023.

Boris K. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Boris K.

Role: Director

Appointed: 13 December 2010

Latest update: 7 September 2023

People with significant control

Boris K.
Notified on 29 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 26 December 2022
Confirmation statement last made up date 12 December 2021
Annual Accounts 14 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 14 May 2013
Annual Accounts 10 March 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 10 March 2014
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts 8 May 2015
Date Approval Accounts 8 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 29th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age

Similar companies nearby

Closest companies