Background WavePink WaveYellow Wave

CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED (03909669)

CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED (03909669) is an active UK company. incorporated on 19 January 2000. with registered office in Fareham. The company operates in the Manufacturing sector, engaged in unknown sic code (25720) and 1 other business activities. CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED has been registered for 26 years.

Company Number
03909669
Status
active
Type
ltd
Incorporated
19 January 2000
Age
26 years
Address
Unit 7 & 8, Fulcrum 4 Whiteley, Fareham, PO15 7FT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25720)
SIC Codes
25720, 47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED

CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED is an active company incorporated on 19 January 2000 with the registered office located in Fareham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25720) and 1 other business activity. CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED was registered 26 years ago.(SIC: 25720, 47520)

Status

active

Active since 26 years ago

Company No

03909669

LTD Company

Age

26 Years

Incorporated 19 January 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

ACCESS LOCKSMITHS LIMITED
From: 19 January 2000To: 1 February 2016
Contact
Address

Unit 7 & 8, Fulcrum 4 Whiteley Fareham, PO15 7FT,

Previous Addresses

2 Pennant Park, Standard Way Fareham Hampshire PO16 8XU
From: 6 March 2012To: 31 January 2018
Unit 10 Portswood Centre Portswood Road Southampton Hampshire SO17 2NH
From: 19 January 2000To: 6 March 2012
Timeline

18 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Nov 23
Director Joined
Mar 26
Director Left
Mar 26
Loan Cleared
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAMDAAMD
Legacy
15 February 2024
PARENT_ACCPARENT_ACC
Legacy
15 February 2024
AGREEMENT2AGREEMENT2
Legacy
15 February 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
4 January 2022
PARENT_ACCPARENT_ACC
Legacy
4 January 2022
AGREEMENT2AGREEMENT2
Legacy
4 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 January 2021
PARENT_ACCPARENT_ACC
Legacy
25 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2020
AAAnnual Accounts
Legacy
18 March 2020
GUARANTEE2GUARANTEE2
Legacy
10 March 2020
PARENT_ACCPARENT_ACC
Legacy
10 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2019
AAAnnual Accounts
Legacy
11 February 2019
PARENT_ACCPARENT_ACC
Legacy
11 February 2019
GUARANTEE2GUARANTEE2
Legacy
11 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2018
AAAnnual Accounts
Legacy
7 February 2018
PARENT_ACCPARENT_ACC
Legacy
7 February 2018
GUARANTEE2GUARANTEE2
Legacy
7 February 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2017
AAAnnual Accounts
Legacy
6 February 2017
PARENT_ACCPARENT_ACC
Legacy
6 February 2017
GUARANTEE2GUARANTEE2
Legacy
6 February 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Auditors Resignation Company
9 August 2016
AUDAUD
Certificate Change Of Name Company
1 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
88(2)Return of Allotment of Shares
Legacy
5 September 2009
123Notice of Increase in Nominal Capital
Resolution
5 September 2009
RESOLUTIONSResolutions
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Legacy
4 June 2009
403aParticulars of Charge Subject to s859A
Legacy
4 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
21 April 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
288cChange of Particulars
Legacy
8 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
17 April 2002
287Change of Registered Office
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Legacy
12 March 2001
225Change of Accounting Reference Date
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
18 February 2000
287Change of Registered Office
Legacy
18 February 2000
88(2)Return of Allotment of Shares
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Incorporation Company
19 January 2000
NEWINCIncorporation