Background WavePink WaveYellow Wave

KRONOS WORLDWIDE LIMITED (08031577)

KRONOS WORLDWIDE LIMITED (08031577) is an active UK company. incorporated on 16 April 2012. with registered office in Bracknell. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. KRONOS WORLDWIDE LIMITED has been registered for 13 years. Current directors include GOVE, David Howard, HOWE, Russell Sydney, SMITH, Stacy-Ann Marie and 1 others.

Company Number
08031577
Status
active
Type
ltd
Incorporated
16 April 2012
Age
13 years
Address
Venture House, 2 Arlington Square, Bracknell, RG12 1WA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GOVE, David Howard, HOWE, Russell Sydney, SMITH, Stacy-Ann Marie, TAYLOR, Graham
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRONOS WORLDWIDE LIMITED

KRONOS WORLDWIDE LIMITED is an active company incorporated on 16 April 2012 with the registered office located in Bracknell. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. KRONOS WORLDWIDE LIMITED was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08031577

LTD Company

Age

13 Years

Incorporated 16 April 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Venture House, 2 Arlington Square Downshire Way Bracknell, RG12 1WA,

Previous Addresses

2nd Floor South Wing the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ
From: 11 August 2015To: 11 March 2026
Kronos House 2 Carey Road Wokingham Berkshire RG40 2NP
From: 16 April 2012To: 11 August 2015
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Jun 12
Funding Round
Jun 12
New Owner
Apr 18
Director Joined
Feb 19
Director Left
Dec 19
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GOVE, David Howard

Active
Chelmsford Street, Lowell01851
Secretary
Appointed 30 Aug 2024

GOVE, David Howard

Active
Chelmsford Street, Lowell01851
Born July 1970
Director
Appointed 30 Aug 2024

HOWE, Russell Sydney

Active
Downshire Way, BracknellRG12 1WA
Born July 1976
Director
Appointed 02 Apr 2025

SMITH, Stacy-Ann Marie

Active
2250 N. Commerce Parkway, Weston
Born November 1973
Director
Appointed 02 Apr 2025

TAYLOR, Graham

Active
Downshire Way, BracknellRG12 1WA
Born October 1966
Director
Appointed 02 Apr 2025

JULIEN, Mark

Resigned
Billerica Road, Chelmsford
Secretary
Appointed 04 Jan 2019
Resigned 30 Jun 2022

MOORE, Alyce

Resigned
Billercia Road, Chelmsford
Secretary
Appointed 16 Apr 2012
Resigned 04 Jan 2019

TODD, Christopher Russell, Mr.

Resigned
Chelmsford Street, Lowell01851
Secretary
Appointed 30 Jun 2022
Resigned 30 Aug 2024

AIN, Aron Joel

Resigned
Billerica Road, Chelmsford
Born December 1957
Director
Appointed 16 Apr 2012
Resigned 02 Dec 2019

BUTLER, John Arthur

Resigned
Chelmsford Street, Lowell
Born July 1963
Director
Appointed 12 Feb 2019
Resigned 02 Apr 2025

JULIEN, Mark Victor

Resigned
Billerica Road, Chelmsford
Born April 1962
Director
Appointed 16 Apr 2012
Resigned 30 Jun 2022

TODD, Christopher Russell

Resigned
Chelmsford Street, Lowell01851
Born August 1969
Director
Appointed 30 Jun 2022
Resigned 30 Aug 2024

Persons with significant control

4

0 Active
4 Ceased

Allen Russell Thorpe

Ceased
Millbank Tower, LondonSW1P 4QP
Born January 1970

Nature of Control

Significant influence or control
Notified 04 Dec 2017
Ceased 01 Apr 2020

Philip Hammarskjold

Ceased
Millbank Tower, LondonSW1P 4QP
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2020

Patrick Healy

Ceased
Mikllbank Tower, LondonSW1P 4QP
Born December 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2020

David Tunnell

Ceased
Millbank Tower, LondonSW1P 4QP
Born May 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

65

Change Sail Address Company With Old Address New Address
21 March 2026
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 March 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2021
AAAnnual Accounts
Accounts With Accounts Type Group
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
20 February 2017
AAAnnual Accounts
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Auditors Resignation Company
31 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Group
28 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Legacy
22 November 2012
MG01MG01
Legacy
22 November 2012
MG01MG01
Legacy
22 November 2012
MG01MG01
Legacy
22 November 2012
MG01MG01
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Incorporation Company
16 April 2012
NEWINCIncorporation