Background WavePink WaveYellow Wave

CHROMEACE LIMITED (03086805)

CHROMEACE LIMITED (03086805) is an active UK company. incorporated on 2 August 1995. with registered office in Rodborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHROMEACE LIMITED has been registered for 30 years. Current directors include ANSELM, Rochelle Lea.

Company Number
03086805
Status
active
Type
ltd
Incorporated
2 August 1995
Age
30 years
Address
Stalcot, Rodborough, GL5 3UJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANSELM, Rochelle Lea
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHROMEACE LIMITED

CHROMEACE LIMITED is an active company incorporated on 2 August 1995 with the registered office located in Rodborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHROMEACE LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03086805

LTD Company

Age

30 Years

Incorporated 2 August 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Stalcot Tabernacle Walk Rodborough, GL5 3UJ,

Timeline

4 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Aug 95
Loan Cleared
Aug 16
Director Joined
Sept 19
Director Left
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ANSELM, Rochelle Lea

Active
Stalcot Tabernacle Walk, RodboroughGL5 3UJ
Born April 1952
Director
Appointed 29 Nov 1996

ANSELM, Michele Amanda

Resigned
2 Hillview Cottages, StroudGL5 2LJ
Secretary
Appointed 29 Nov 1996
Resigned 23 May 2011

TAN, Peter

Resigned
89 Foxearth Road, SelsdonCR2 8EN
Secretary
Appointed 03 Jul 1996
Resigned 29 Nov 1996

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Aug 1995
Resigned 03 Jul 1996

FORTUNE, Marc

Resigned
Princess Street, KnutsfordWA16 6BW
Born July 1987
Director
Appointed 20 Aug 2019
Resigned 31 Aug 2023

MITCHELL, Gillian Margaret

Resigned
Amy Johnson House, CroydonCR9 6BJ
Born December 1944
Director
Appointed 03 Jul 1996
Resigned 29 Nov 1996

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Aug 1995
Resigned 03 Jul 1996

Persons with significant control

1

Miss Rochelle Lea Anselm

Active
Tabernacle Walk, StroudGL5 3UJ
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Legacy
3 March 2011
MG02MG02
Legacy
3 March 2011
MG02MG02
Legacy
3 March 2011
MG02MG02
Legacy
3 March 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2007
AAAnnual Accounts
Legacy
31 August 2006
88(2)R88(2)R
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
20 May 2004
287Change of Registered Office
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
26 September 1997
225Change of Accounting Reference Date
Legacy
11 August 1997
287Change of Registered Office
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
15 January 1997
363b363b
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
11 July 1996
287Change of Registered Office
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Incorporation Company
2 August 1995
NEWINCIncorporation