General information

Name:

Krome Ltd

Office Address:

30 Denning Close TW12 3YT Hampton

Number: 03605822

Incorporation date: 1998-07-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03605822 twenty six years ago, Krome Limited is categorised as a Private Limited Company. The firm's latest office address is 30 Denning Close, Hampton. The name of this business was replaced in the year 1999 to Krome Limited. This firm previous name was Stangrove Developments. The firm's registered with SIC code 70229, that means Management consultancy activities other than financial management. The firm's latest financial reports describe the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-03-31.

At the moment, there’s a solitary managing director in the company: David T. (since Monday 17th May 1999). For one year Richard E., had been supervising this business up until the resignation in 2001. As a follow-up another director, specifically Stefanie H. resigned in December 2001. In order to support the directors in their duties, the business has been utilizing the expertise of Michael T. as a secretary since 2000.

  • Previous company's names
  • Krome Limited 1999-07-14
  • Stangrove Developments Ltd 1998-07-29

Financial data based on annual reports

Company staff

Michael T.

Role: Secretary

Appointed: 14 January 2000

Latest update: 28 April 2024

David T.

Role: Director

Appointed: 17 May 1999

Latest update: 28 April 2024

People with significant control

David T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2014

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2015

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2016

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Accountant/Auditor,
2013

Name:

Gibson Hewitt Llp

Address:

5 Park Court Pyrford Road West Byfleet

Post code:

KT14 6SD

City / Town:

Surrey

Accountant/Auditor,
2016

Name:

Brayne, Williams & Barnard Limited

Address:

First Floor, 5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Accountant/Auditor,
2015 - 2014

Name:

Gibson Hewitt Limited

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
25
Company Age

Similar companies nearby

Closest companies