Background WavePink WaveYellow Wave

CHROME RESIDENTIAL LTD (08533026)

CHROME RESIDENTIAL LTD (08533026) is an active UK company. incorporated on 17 May 2013. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CHROME RESIDENTIAL LTD has been registered for 12 years. Current directors include KAMAL, Mohammed Kamruzzaman.

Company Number
08533026
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
The Coach House Greys Green Business Centre, Henley-On-Thames, RG9 4QG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
KAMAL, Mohammed Kamruzzaman
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHROME RESIDENTIAL LTD

CHROME RESIDENTIAL LTD is an active company incorporated on 17 May 2013 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CHROME RESIDENTIAL LTD was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08533026

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2025 - 31 October 2025(6 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

ANDBROOKE RESIDENTIAL LIMITED
From: 17 May 2013To: 5 July 2013
Contact
Address

The Coach House Greys Green Business Centre Rotherfield Greys Henley-On-Thames, RG9 4QG,

Previous Addresses

16 High Holborn London WC1V 6BX England
From: 19 May 2021To: 25 September 2025
4a Roman Road Roman Road London E6 3RX England
From: 10 June 2019To: 19 May 2021
26 Thorney Lane South Iver Buckinghamshire SL0 9AE
From: 4 July 2013To: 10 June 2019
98 Warren Road London NW2 7NJ United Kingdom
From: 17 May 2013To: 4 July 2013
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
New Owner
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
New Owner
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
New Owner
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KAMAL, Mohammed Kamruzzaman

Active
Greys Green, Henley-On-ThamesRG9 4QG
Born March 1983
Director
Appointed 25 Sept 2025

AHMED, Mehfuz

Resigned
Thorney Lane South, IverSL0 9AE
Born August 1973
Director
Appointed 17 May 2013
Resigned 06 Jun 2019

AHMED, Zuber

Resigned
Roman Road, LondonE6 3RX
Born September 1984
Director
Appointed 07 Jun 2019
Resigned 25 Sept 2025

BENMEHDIA, Meriem

Resigned
Roman Road, LondonE6 3RX
Born February 1987
Director
Appointed 01 Oct 2024
Resigned 02 Apr 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Mohammed Kamruzzaman Kamal

Active
Greys Green Business Centre, Henley-On-ThamesRG9 4QG
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2025

Mrs Meriem Benmehdia

Ceased
Roman Road, LondonE6 3RX
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2024
Ceased 25 Sept 2025

Mr Zuber Ahmed

Ceased
High Holborn, LondonWC1V 6BX
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jun 2019
Ceased 25 Sept 2025

Mr Mehfuz Ahmed

Ceased
Thorney Lane South, IverSL0 9AE
Born August 1973

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
Notified 06 Apr 2016
Ceased 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Certificate Change Of Name Company
5 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Incorporation Company
17 May 2013
NEWINCIncorporation