Background WavePink WaveYellow Wave

KRONOPLUS LIMITED (03425921)

KRONOPLUS LIMITED (03425921) is an active UK company. incorporated on 28 August 1997. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (16210). KRONOPLUS LIMITED has been registered for 28 years. Current directors include JONES, Robert Mark, SCHEIBLREITER, Ludwig Alois Johannes, SPRUCE, Benjamin John.

Company Number
03425921
Status
active
Type
ltd
Incorporated
28 August 1997
Age
28 years
Address
Maesgwyn Farm, Wrexham, LL14 5NT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16210)
Directors
JONES, Robert Mark, SCHEIBLREITER, Ludwig Alois Johannes, SPRUCE, Benjamin John
SIC Codes
16210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRONOPLUS LIMITED

KRONOPLUS LIMITED is an active company incorporated on 28 August 1997 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16210). KRONOPLUS LIMITED was registered 28 years ago.(SIC: 16210)

Status

active

Active since 28 years ago

Company No

03425921

LTD Company

Age

28 Years

Incorporated 28 August 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

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 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

ASTYNE LIMITED
From: 28 August 1997To: 21 October 1997
Contact
Address

Maesgwyn Farm Holyhead Road Chirk Wrexham, LL14 5NT,

Timeline

7 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Dec 11
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 17
Director Left
Jul 19
Director Joined
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

JONES, Robert Mark

Active
Maesgwyn Farm, WrexhamLL14 5NT
Secretary
Appointed 10 Mar 2021

JONES, Robert Mark

Active
Maesgwyn Farm, WrexhamLL14 5NT
Born May 1971
Director
Appointed 19 Jan 2016

SCHEIBLREITER, Ludwig Alois Johannes

Active
Tall Trees, WrexhamLL14 5LU
Born July 1963
Director
Appointed 01 May 2008

SPRUCE, Benjamin John

Active
Maesgwyn Farm, WrexhamLL14 5NT
Born October 1984
Director
Appointed 22 Mar 2021

RYAN, Christopher James

Resigned
Greenfield Station Road Rhoswiel, OswestrySY10 7TH
Secretary
Appointed 01 Oct 1997
Resigned 09 Mar 2021

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Aug 1997
Resigned 01 Oct 1997

AUCOTT, Matthew Russell

Resigned
Flat 4 James Hilton House, SnaresbrookE18 2EL
Born November 1966
Director
Appointed 28 Aug 1997
Resigned 01 Oct 1997

BLOOR, Philip

Resigned
Windyridge, EllesmereSY12 9EU
Born July 1958
Director
Appointed 03 Feb 2009
Resigned 28 Jun 2019

BLOOR, Philip

Resigned
Windyridge, EllesmereSY12 9EU
Born July 1958
Director
Appointed 04 Jul 2003
Resigned 02 Feb 2009

BODICOAT, Alan Charles

Resigned
5 Maes Bache, LlangollenLL20 8AQ
Born February 1939
Director
Appointed 01 Oct 1997
Resigned 30 Jun 2003

DINEEN, Michael Julian

Resigned
Maesgwyn Farm, WrexhamLL14 5NT
Born July 1976
Director
Appointed 12 Mar 2009
Resigned 28 Feb 2017

HUSSEY, David James

Resigned
84 Homestead Crescent, ManchesterM19 1GL
Born October 1974
Director
Appointed 12 Apr 2004
Resigned 07 Jul 2006

INCH, Philip Richard

Resigned
Maserfield, OswestrySY11 1SB
Born November 1955
Director
Appointed 01 Sept 2003
Resigned 31 Dec 2015

JONES, Howard Jeremy

Resigned
Glasfryn Pen Y Graig, LlangollenLL20 7RT
Born March 1959
Director
Appointed 07 Sept 1999
Resigned 30 Nov 2003

KAINDL, Martin Matthias

Resigned
Via Dal Bagn 52, St MoritzCH7500
Born May 1927
Director
Appointed 01 Oct 1997
Resigned 02 Feb 2009

LESACHER, Reinhard

Resigned
Castle Walks, ChirkLL14 5LQ
Born July 1981
Director
Appointed 12 Mar 2009
Resigned 25 Nov 2011

MATVEIEFF, Nicholas

Resigned
The Old Vicarage, Craven ArmsSY7 0HT
Born July 1940
Director
Appointed 30 Sept 2001
Resigned 26 Aug 2003

MEEHAN, Anthony Edward

Resigned
The White House, OswestrySY10 9EY
Born July 1965
Director
Appointed 20 Nov 2000
Resigned 31 Dec 2003

SCHEIBLREITER, Ludwig Walter

Resigned
Tall Trees Station Avenue, WrexhamLL14 5LU
Born May 1932
Director
Appointed 01 Oct 1997
Resigned 31 Jul 2002

Persons with significant control

1

Chirk, WrexhamLL14 5NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
21 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288cChange of Particulars
Legacy
6 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
20 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
2 October 1998
88(2)R88(2)R
Legacy
2 October 1998
123Notice of Increase in Nominal Capital
Legacy
17 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 October 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 October 1997
RESOLUTIONSResolutions
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
225Change of Accounting Reference Date
Legacy
15 October 1997
287Change of Registered Office
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Incorporation Company
28 August 1997
NEWINCIncorporation