Background WavePink WaveYellow Wave

KROMAT TRADING LIMITED (01958200)

KROMAT TRADING LIMITED (01958200) is an active UK company. incorporated on 13 November 1985. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. KROMAT TRADING LIMITED has been registered for 40 years. Current directors include GOUGH, Andrew Edward, HICKSON, Andrew Richard, KNOWLES, Simon John and 1 others.

Company Number
01958200
Status
active
Type
ltd
Incorporated
13 November 1985
Age
40 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GOUGH, Andrew Edward, HICKSON, Andrew Richard, KNOWLES, Simon John, WATT, Godfrey George
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KROMAT TRADING LIMITED

KROMAT TRADING LIMITED is an active company incorporated on 13 November 1985 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. KROMAT TRADING LIMITED was registered 40 years ago.(SIC: 46900)

Status

active

Active since 40 years ago

Company No

01958200

LTD Company

Age

40 Years

Incorporated 13 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

SWIFT 1098 LIMITED
From: 13 November 1985To: 3 April 1986
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS
From: 13 November 1985To: 29 September 2025
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Loan Secured
Aug 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Jun 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Apr 21
Director Joined
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 22
Funding Round
Apr 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CAMPBELL, Paul Roy

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed N/A

GOUGH, Andrew Edward

Active
99 Gresham Street, LondonEC2V 7NG
Born April 1958
Director
Appointed 25 Oct 2013

HICKSON, Andrew Richard

Active
99 Gresham Street, LondonEC2V 7NG
Born August 1978
Director
Appointed 07 May 2021

KNOWLES, Simon John

Active
99 Gresham Street, LondonEC2V 7NG
Born February 1956
Director
Appointed N/A

WATT, Godfrey George

Active
11 Idmiston Road, LondonSE27 9HG
Born March 1951
Director
Appointed 22 Apr 1996

LOPEZ-MANCISIDOR, Luis

Resigned
Castello 91.6 D, Madrid 28006FOREIGN
Born December 1946
Director
Appointed N/A
Resigned 08 Sept 2006

Persons with significant control

1

South West Structurals Limited

Active
99 Gresham Street, LondonEC2V 7NG

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

154

Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 April 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 July 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Legacy
11 August 2009
288cChange of Particulars
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Resolution
5 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
26 July 2004
363aAnnual Return
Legacy
26 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
18 July 2003
363aAnnual Return
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
16 July 2002
363aAnnual Return
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
17 July 2001
363aAnnual Return
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
20 July 2000
363aAnnual Return
Legacy
20 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
13 July 1999
363aAnnual Return
Legacy
16 July 1998
363aAnnual Return
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
10 June 1998
395Particulars of Mortgage or Charge
Legacy
16 July 1997
363aAnnual Return
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Legacy
21 October 1996
403aParticulars of Charge Subject to s859A
Legacy
21 October 1996
403aParticulars of Charge Subject to s859A
Legacy
21 October 1996
403aParticulars of Charge Subject to s859A
Legacy
21 October 1996
403aParticulars of Charge Subject to s859A
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
26 May 1996
288288
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
8 June 1994
395Particulars of Mortgage or Charge
Legacy
8 June 1994
395Particulars of Mortgage or Charge
Legacy
17 November 1993
403aParticulars of Charge Subject to s859A
Legacy
17 November 1993
403aParticulars of Charge Subject to s859A
Legacy
17 November 1993
403aParticulars of Charge Subject to s859A
Resolution
19 August 1993
RESOLUTIONSResolutions
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
20 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
24 July 1992
363b363b
Legacy
24 July 1992
363(287)363(287)
Legacy
23 July 1992
395Particulars of Mortgage or Charge
Legacy
6 May 1992
363aAnnual Return
Legacy
6 May 1992
363aAnnual Return
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
14 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
20 September 1989
363363
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
13 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
395Particulars of Mortgage or Charge
Legacy
17 December 1986
395Particulars of Mortgage or Charge
Legacy
17 November 1986
PUC 2PUC 2
Legacy
4 November 1986
288288
Legacy
4 November 1986
287Change of Registered Office
Legacy
21 May 1986
GAZ(U)GAZ(U)
Resolution
21 May 1986
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 November 1985
MISCMISC