Background WavePink WaveYellow Wave

CHROMALYTIC LIMITED (04186273)

CHROMALYTIC LIMITED (04186273) is an active UK company. incorporated on 23 March 2001. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CHROMALYTIC LIMITED has been registered for 25 years. Current directors include WHITE-SHARMAN, Mark.

Company Number
04186273
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
13 Foxcote Avenue, Bath, BA2 8SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WHITE-SHARMAN, Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHROMALYTIC LIMITED

CHROMALYTIC LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CHROMALYTIC LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04186273

LTD Company

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

13 Foxcote Avenue Peasedown St. John Bath, BA2 8SF,

Previous Addresses

Unit a Lake Works Cranleigh Road Fareham Hampshire PO16 9DR
From: 1 April 2022To: 19 August 2025
The Maltings Rosemary Lane Halstead Essex CO9 1HZ
From: 23 March 2001To: 1 April 2022
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
May 13
New Owner
Apr 18
Funding Round
May 19
Director Joined
Oct 19
Owner Exit
Nov 19
Owner Exit
Oct 20
Loan Secured
Sept 21
Director Left
Aug 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

RIDEOUT, Anita Jocelyn

Active
Foxcote Avenue, BathBA2 8SF
Secretary
Appointed 06 Aug 2025

WHITE-SHARMAN, Mark

Active
Foxcote Avenue, BathBA2 8SF
Born December 1978
Director
Appointed 04 Oct 2019

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 23 Mar 2001
Resigned 23 Mar 2001

JONES, Mark Andrew

Resigned
Cranleigh Road, FarehamPO16 9DR
Secretary
Appointed 14 Oct 2009
Resigned 05 Aug 2025

JONES, Mark Andrew

Resigned
9 Brockway Close, GuildfordGU1 2LW
Secretary
Appointed 01 May 2006
Resigned 02 Jan 2007

MCWILLIAMS, Louise

Resigned
9 Brockway Close, GuildfordGU1 2LW
Secretary
Appointed 23 Mar 2001
Resigned 01 May 2006

MUNDY, Jon Charles

Resigned
Mill Cottage, HalsteadCO9 2DR
Secretary
Appointed 02 Jan 2007
Resigned 14 Oct 2009

BECKETT, Ian

Resigned
21 Tattershall Road, MaidstoneME15 6GA
Born July 1965
Director
Appointed 12 Mar 2002
Resigned 29 Dec 2003

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 23 Mar 2001
Resigned 23 Mar 2001

HOLMES, Terry Richard

Resigned
24 Beacon Oak Road, TenterdenTN30 6RY
Born May 1963
Director
Appointed 12 Mar 2002
Resigned 29 Dec 2003

JONES, Mark Andrew

Resigned
Cranleigh Road, FarehamPO16 9DR
Born November 1969
Director
Appointed 01 Apr 2007
Resigned 06 Aug 2025

JONES, Mark Andrew

Resigned
9 Brockway Close, GuildfordGU1 2LW
Born November 1969
Director
Appointed 12 Mar 2002
Resigned 02 Jan 2007

JONES, Paul Steven

Resigned
Cobham Road, LeatherheadKT22 9JQ
Born May 1973
Director
Appointed 12 Mar 2002
Resigned 09 Dec 2011

MCWILLIAMS, Louise

Resigned
The Maltings, HalsteadCO9 1HZ
Born August 1970
Director
Appointed 24 Jan 2012
Resigned 25 Apr 2013

MUNDY, Jonathan Charles

Resigned
Cobham Road, LeatherheadKT22 9JQ
Born September 1950
Director
Appointed 12 Mar 2002
Resigned 09 Dec 2011

WEBB, Jill Vanessa

Resigned
2 Steep Close, FarehamPO16 8DT
Born November 1967
Director
Appointed 23 Mar 2001
Resigned 12 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
Foxcote Avenue, BathBA2 8SF

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 04 Oct 2019

Mr Paul Steven Jones

Ceased
Portchester, FarehamPO16 8DT
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2017
Ceased 04 Oct 2019

Mr Mark Andrew Jones

Ceased
EmsworthPO10 7PU
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
25 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Memorandum Articles
24 June 2019
MAMA
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Resolution
23 May 2017
RESOLUTIONSResolutions
Resolution
4 May 2017
RESOLUTIONSResolutions
Resolution
4 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Secretary Company With Change Date
10 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Capital Name Of Class Of Shares
11 May 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
363aAnnual Return
Legacy
30 March 2006
288cChange of Particulars
Legacy
30 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
13 May 2005
287Change of Registered Office
Legacy
20 April 2005
287Change of Registered Office
Legacy
29 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
29 April 2004
363aAnnual Return
Legacy
29 April 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
22 January 2004
88(2)R88(2)R
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
28 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Resolution
10 April 2002
RESOLUTIONSResolutions
Resolution
10 April 2002
RESOLUTIONSResolutions
Resolution
10 April 2002
RESOLUTIONSResolutions
Resolution
10 April 2002
RESOLUTIONSResolutions
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
363aAnnual Return
Legacy
25 May 2001
88(2)R88(2)R
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
287Change of Registered Office
Incorporation Company
23 March 2001
NEWINCIncorporation