Background WavePink WaveYellow Wave

ANOCHROME TECHNOLOGIES LIMITED (03507309)

ANOCHROME TECHNOLOGIES LIMITED (03507309) is an active UK company. incorporated on 10 February 1998. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). ANOCHROME TECHNOLOGIES LIMITED has been registered for 28 years. Current directors include GRAY, Robert Thomas, JONES, Mark Richard.

Company Number
03507309
Status
active
Type
ltd
Incorporated
10 February 1998
Age
28 years
Address
WOLVERHAMPTON ELECTRO PLATING LTD, Wolverhampton, WV10 8HN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
GRAY, Robert Thomas, JONES, Mark Richard
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANOCHROME TECHNOLOGIES LIMITED

ANOCHROME TECHNOLOGIES LIMITED is an active company incorporated on 10 February 1998 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). ANOCHROME TECHNOLOGIES LIMITED was registered 28 years ago.(SIC: 25610)

Status

active

Active since 28 years ago

Company No

03507309

LTD Company

Age

28 Years

Incorporated 10 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

WOLVERHAMPTON ELECTRO PLATING LTD Wood Lane Fordhouses Wolverhampton, WV10 8HN,

Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Jul 12
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 22
Owner Exit
Nov 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KEERY, Andrew George

Active
Wood Lane, WolverhamptonWV10 8HN
Secretary
Appointed 31 Dec 2018

GRAY, Robert Thomas

Active
Wood Lane, WolverhamptonWV10 8HN
Born June 1970
Director
Appointed 01 Apr 1998

JONES, Mark Richard

Active
Wood Lane, WolverhamptonWV10 8HN
Born January 1972
Director
Appointed 08 Feb 2021

GRAY, Maureen Jennifer

Resigned
The Lower Hall, ShifnalTF11 9DN
Secretary
Appointed 10 Feb 1998
Resigned 01 Apr 2007

OLIVER, Malcolm David

Resigned
Wood Lane, WolverhamptonWV10 8HN
Secretary
Appointed 01 Apr 2007
Resigned 31 Dec 2018

BLISS, Andrew Arthur

Resigned
14 Tetley Avenue, WalsallWS4 2HE
Born March 1952
Director
Appointed 01 Apr 1998
Resigned 30 Jun 2009

DAVIES, Ian George

Resigned
The Roost 16 Rectory Drive, Weston Under LizardTF11 8QQ
Born February 1958
Director
Appointed 01 Apr 1998
Resigned 30 Apr 2008

GORVIN, Christopher Phillip

Resigned
Wolverhampton Electro Plating, WolverhamptonWV10 8HN
Born September 1960
Director
Appointed 01 Nov 2000
Resigned 18 Mar 2016

GRAY, Brian Thomas

Resigned
The Lower Hall Madeley Road, ShifnalTF11 9DN
Born April 1939
Director
Appointed 10 Feb 1998
Resigned 28 Mar 2008

HUGHES, Gavin

Resigned
39 High Street, AlbrightonSY4 5DH
Born May 1967
Director
Appointed 01 Apr 1998
Resigned 14 Oct 1999

JAMES, Philip Anthony

Resigned
Wood Lane, WolverhamptonWV10 8HN
Born December 1972
Director
Appointed 31 Dec 2018
Resigned 08 Feb 2021

JONES, Andrew David

Resigned
Wolverhampton Electro Plating, WolverhamptonWV10 8HN
Born August 1968
Director
Appointed 01 Jan 2000
Resigned 15 Jun 2012

LLOYD, Mark William

Resigned
6 Fallow Deer Lawn, NewportTF10 7JF
Born January 1959
Director
Appointed 01 Apr 1998
Resigned 29 Feb 2008

LUNN, Simon Geoffrey

Resigned
39 Saint Michaels Close, StaffordST19 5AD
Born December 1958
Director
Appointed 01 Apr 1998
Resigned 24 May 2005

OLIVER, John Scott

Resigned
Wood Lane, WolverhamptonWV10 8HN
Born April 1954
Director
Appointed 10 Feb 1999
Resigned 31 Mar 2022

OLIVER, Malcolm David

Resigned
Wood Lane, WolverhamptonWV10 8HN
Born October 1957
Director
Appointed 01 Apr 2007
Resigned 31 Dec 2018

PEARCE, Clive Davison

Resigned
19 Chilgrove Gardens, WolverhamptonWV6 8XP
Born November 1941
Director
Appointed 01 Apr 1998
Resigned 01 Apr 2004

ROLLS, Stuart Martin

Resigned
Wood Lane, WolverhamptonWV10 8HN
Born April 1958
Director
Appointed 04 Jun 2001
Resigned 01 Apr 2018

WOOD, Alan

Resigned
Etching Hill House, RugeleyWS15
Born July 1940
Director
Appointed 01 Apr 1998
Resigned 21 Jul 2000

Persons with significant control

2

1 Active
1 Ceased
Block C, Hirzel Court, St Peter PortGY1 3HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2024

Mr Robert Thomas Gray

Ceased
Wood Lane, WolverhamptonWV10 8HN
Born June 1970

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
Ceased 26 Nov 2024
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
17 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2014
RESOLUTIONSResolutions
Resolution
17 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
123Notice of Increase in Nominal Capital
Resolution
20 April 2009
RESOLUTIONSResolutions
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
18 September 2007
288cChange of Particulars
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
353353
Legacy
14 March 2006
287Change of Registered Office
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2004
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
225Change of Accounting Reference Date
Legacy
17 February 1998
88(2)R88(2)R
Incorporation Company
10 February 1998
NEWINCIncorporation