Background WavePink WaveYellow Wave

CHROMATICA LTD (05113256)

CHROMATICA LTD (05113256) is an active UK company. incorporated on 27 April 2004. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). CHROMATICA LTD has been registered for 21 years. Current directors include MILLS, David Andrew.

Company Number
05113256
Status
active
Type
ltd
Incorporated
27 April 2004
Age
21 years
Address
Unit 28 Enterprise Centre, Redditch, B98 0DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
MILLS, David Andrew
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHROMATICA LTD

CHROMATICA LTD is an active company incorporated on 27 April 2004 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). CHROMATICA LTD was registered 21 years ago.(SIC: 27400)

Status

active

Active since 21 years ago

Company No

05113256

LTD Company

Age

21 Years

Incorporated 27 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

CHROMAZONE LIMITED
From: 27 April 2004To: 18 October 2004
Contact
Address

Unit 28 Enterprise Centre Heming Road Redditch, B98 0DH,

Previous Addresses

The Gate House Alvis Works Bubbenhall Road Baginton Coventry CV8 3BB
From: 27 April 2004To: 24 September 2019
Timeline

4 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Mar 17
Director Left
Jun 21
Owner Exit
Mar 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MILLS, David Andrew

Active
Cropthorne, RedditchB98 8HD
Secretary
Appointed 27 Apr 2004

MILLS, David Andrew

Active
Cropthorne, RedditchB98 8HD
Born May 1968
Director
Appointed 27 Apr 2004

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 27 Apr 2004
Resigned 27 Apr 2004

CLARK, Kevin Andrew

Resigned
Montgomery Close, CoventryCV3 4FS
Born February 1965
Director
Appointed 27 Apr 2004
Resigned 17 Mar 2017

JONES, Barry

Resigned
Montgomery Close, CoventryCV3 4FS
Born June 1958
Director
Appointed 27 Apr 2004
Resigned 12 May 2021

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 27 Apr 2004
Resigned 27 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Barry Jones

Ceased
Heming Road, RedditchB98 0DH
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2021

Mr David Andrew Mills

Active
Heming Road, RedditchB98 0DH
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Withdrawal Of The Members Register Information From The Public Register
12 June 2023
EW05EW05
Confirmation Statement With Updates
10 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Elect To Keep The Members Register Information On The Public Register
7 April 2022
EH05EH05
Elect To Keep The Secretaries Register Information On The Public Register
20 March 2022
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
20 March 2022
EH01EH01
Cessation Of A Person With Significant Control
20 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2004
88(2)R88(2)R
Legacy
18 June 2004
88(2)R88(2)R
Legacy
24 May 2004
287Change of Registered Office
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Incorporation Company
27 April 2004
NEWINCIncorporation