Chroma Contracts Limited is a private limited company. Located at Onega House, 112 Main Road, Sidcup DA14 6NE, the aforementioned 8 years old enterprise was incorporated on 2016-03-04 and is officially categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990). 2 directors can be found in the firm: Helen G. (appointed on 14 September 2016), Russell G. (appointed on 04 March 2016).
About
Name: Chroma Contracts Limited
Number: 10044246
Incorporation date: 2016-03-04
End of financial year: 31 March
Address:
Onega House
112 Main Road
Sidcup
DA14 6NE
SIC code:
82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Helen G.
3 March 2017
Nature of control:
25-50% shares
Russell G.
3 March 2017
Nature of control:
25-50% shares
Financial data
Date of Accounts
2017-03-31
2018-03-31
2019-03-31
2020-03-31
2021-03-31
2022-03-31
2023-03-31
Current Assets
15,633
30,623
-
14,960
28,851
24,791
15,740
Total Assets Less Current Liabilities
1,650
3,925
2,932
107
15,110
15,224
6,996
The target date for Chroma Contracts Limited confirmation statement filing is 2024-03-14. The most recent confirmation statement was sent on 2023-02-28. The deadline for the next statutory accounts filing is 31 December 2023. Latest accounts filing was filed for the time up to 31 March 2022.
2 persons of significant control are listed in the official register, namely: Helen G. that owns 1/2 or less of shares. Russell G. that owns 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Capital
Confirmation statement
Incorporation
Officers
Type
Free download
AA
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
Free Download
(10 pages)
Type
Free download
AA
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
Free Download
(10 pages)
CS01
Confirmation statement with updates 28th February 2023
filed on: 1st, March 2023
| confirmation statement
Free Download
(6 pages)
AA
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, September 2022
| accounts
Free Download
(10 pages)
CS01
Confirmation statement with updates 28th February 2022
filed on: 28th, February 2022
| confirmation statement
Free Download
(6 pages)
AA
Total exemption full accounts data made up to 31st March 2021
filed on: 4th, June 2021
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with updates 3rd March 2021
filed on: 6th, May 2021
| confirmation statement
Free Download
(6 pages)
AA
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, May 2020
| accounts
Free Download
(11 pages)
CS01
Confirmation statement with updates 3rd March 2020
filed on: 15th, April 2020
| confirmation statement
Free Download
(6 pages)
AA
Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, November 2019
| accounts
Free Download
(11 pages)
CS01
Confirmation statement with no updates 3rd March 2019
filed on: 5th, March 2019
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, September 2018
| accounts
Free Download
(12 pages)
CS01
Confirmation statement with no updates 3rd March 2018
filed on: 15th, March 2018
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 3rd March 2017
filed on: 20th, April 2017
| confirmation statement
Free Download
(6 pages)
SH01
Statement of Capital on 14th September 2016: 100.00 GBP
filed on: 19th, September 2016
| capital
Free Download
(5 pages)
AP01
New director was appointed on 14th September 2016
filed on: 16th, September 2016
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 4th, March 2016
| incorporation