Background WavePink WaveYellow Wave

CHRYSALIS SOLMOTIVE LIMITED (05182973)

CHRYSALIS SOLMOTIVE LIMITED (05182973) is an active UK company. incorporated on 19 July 2004. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CHRYSALIS SOLMOTIVE LIMITED has been registered for 21 years. Current directors include DUFF, Craig Robert, ROSTINSKY, Jakub, SMITH, Timothy Owen.

Company Number
05182973
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
Vinters Business Park Maidstone Studios, Maidstone, ME14 5NZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DUFF, Craig Robert, ROSTINSKY, Jakub, SMITH, Timothy Owen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRYSALIS SOLMOTIVE LIMITED

CHRYSALIS SOLMOTIVE LIMITED is an active company incorporated on 19 July 2004 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CHRYSALIS SOLMOTIVE LIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05182973

LTD Company

Age

21 Years

Incorporated 19 July 2004

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 11 February 2026 (1 month ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

SOLMOTIVE GROUP LIMITED
From: 19 July 2004To: 11 January 2012
Contact
Address

Vinters Business Park Maidstone Studios New Cut Road Maidstone, ME14 5NZ,

Previous Addresses

Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England
From: 3 May 2022To: 10 November 2023
3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG
From: 19 July 2004To: 3 May 2022
Timeline

47 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Capital Update
Nov 12
Director Joined
Feb 13
Director Left
May 14
Director Joined
Jun 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Oct 16
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jul 18
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Jul 21
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DUFF, Craig Robert

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born January 1984
Director
Appointed 01 May 2024

ROSTINSKY, Jakub

Active
Karlin, Praha 8186 00
Born February 1990
Director
Appointed 17 Sept 2025

SMITH, Timothy Owen

Active
Maidstone Studios, MaidstoneME14 5NZ
Born December 1974
Director
Appointed 27 Apr 2022

BARKER, Jolyon Nicholas

Resigned
Wolverhampton Road, OldburyB69 2JG
Secretary
Appointed 25 Jul 2014
Resigned 04 Feb 2021

BARKER, Kerry Anne

Resigned
Wolverhampton Road, OldburyB69 2JG
Secretary
Appointed 19 Jul 2004
Resigned 25 Jul 2014

BREWER, Suzanne

Resigned
Somerset House, BirminghamB4 6LZ
Secretary
Appointed 19 Jul 2004
Resigned 19 Jul 2004

BARKER, Jolyon Nicholas

Resigned
Wolverhampton Road, OldburyB69 2JG
Born November 1969
Director
Appointed 19 Jul 2004
Resigned 04 Feb 2021

BENNETT, Paul Adam

Resigned
Wolverhampton Road, OldburyB69 2JG
Born March 1960
Director
Appointed 31 Aug 2007
Resigned 23 May 2014

BREWER, Kevin Michael

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Director
Appointed 19 Jul 2004
Resigned 19 Jul 2004

DONALDSON, Andrew Mark

Resigned
Wolverhampton Road, OldburyB69 2JG
Born December 1972
Director
Appointed 16 Jun 2014
Resigned 30 Sept 2016

ERLANDSON, Christian Carroll

Resigned
Wolverhampton Road, OldburyB69 2JG
Born June 1968
Director
Appointed 04 Feb 2021
Resigned 23 Feb 2022

JOHNSON, Anthony David

Resigned
35-43 Greyfriars Road, ReadingRG1 1NP
Born July 1967
Director
Appointed 01 May 2024
Resigned 17 Sept 2025

JOHNSTON, Richard

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born April 1979
Director
Appointed 23 Jan 2023
Resigned 01 May 2024

MONIZ, Anson Stephen

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born June 1978
Director
Appointed 23 Jan 2023
Resigned 01 May 2024

RICHARDS, Steven Mark

Resigned
Wolverhampton Road, OldburyB69 2JG
Born September 1960
Director
Appointed 22 Feb 2013
Resigned 04 Feb 2021

RIEMENSCHNEIDER, David Lyal

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born April 1963
Director
Appointed 04 Feb 2021
Resigned 01 May 2024

ROBINS, Kevin Andrew

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born February 1977
Director
Appointed 27 Apr 2022
Resigned 01 May 2024

TITLEY, Mitchell

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born March 1972
Director
Appointed 04 Feb 2021
Resigned 01 May 2024

TUNNELL, Nicholas Paul

Resigned
Lorentree Cottage, BroadclystEX5 3HH
Born December 1960
Director
Appointed 19 Jul 2004
Resigned 10 Apr 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Jolyon Nicholas Barker

Ceased
Wolverhampton Road, OldburyB69 2JG
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Feb 2021

Mr Steven Mark Richards

Ceased
Wolverhampton Road, OldburyB69 2JG
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Feb 2021
Maidstone Studios, MaidstoneME14 5NZ

Nature of Control

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

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Resolution
6 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
8 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Resolution
8 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
4 November 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
25 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2013
CH03Change of Secretary Details
Second Filing Of Form With Form Type Made Up Date
26 July 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Legacy
28 November 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2012
SH19Statement of Capital
Legacy
28 November 2012
CAP-SSCAP-SS
Resolution
28 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
19 September 2012
AR01AR01
Legacy
24 August 2012
MG01MG01
Legacy
8 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
14 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
7 March 2008
287Change of Registered Office
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
287Change of Registered Office
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
287Change of Registered Office
Legacy
29 December 2004
288cChange of Particulars
Legacy
29 December 2004
288cChange of Particulars
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
88(2)R88(2)R
Legacy
29 July 2004
225Change of Accounting Reference Date
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
88(2)R88(2)R
Incorporation Company
19 July 2004
NEWINCIncorporation