Background WavePink WaveYellow Wave

CHRYSALIS RETAIL SCIENCE LIMITED (09893463)

CHRYSALIS RETAIL SCIENCE LIMITED (09893463) is an active UK company. incorporated on 30 November 2015. with registered office in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHRYSALIS RETAIL SCIENCE LIMITED has been registered for 10 years. Current directors include DUFF, Craig Robert, ROSTINSKY, Jakub, SMITH, Timothy Owen.

Company Number
09893463
Status
active
Type
ltd
Incorporated
30 November 2015
Age
10 years
Address
Vinters Business Park Maidstone Studios, Maidstone, ME14 5NZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUFF, Craig Robert, ROSTINSKY, Jakub, SMITH, Timothy Owen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRYSALIS RETAIL SCIENCE LIMITED

CHRYSALIS RETAIL SCIENCE LIMITED is an active company incorporated on 30 November 2015 with the registered office located in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHRYSALIS RETAIL SCIENCE LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09893463

LTD Company

Age

10 Years

Incorporated 30 November 2015

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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
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 B69 2JG United Kingdom
From: 30 November 2015To: 3 May 2022
Timeline

41 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Dec 15
Loan Secured
Dec 15
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Jun 17
New Owner
Jan 18
Funding Round
Mar 18
Loan Secured
May 18
Loan Cleared
May 18
Funding Round
Sept 18
Share Buyback
Nov 19
Capital Reduction
Nov 19
Loan Cleared
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Funding Round
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
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
Oct 25
Director Joined
Oct 25
7
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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
Born November 1969
Director
Appointed 30 Nov 2015
Resigned 04 Feb 2021

COLLINS, Philip Joseph

Resigned
Wolverhampton Road, OldburyB69 2JG
Born October 1965
Director
Appointed 01 Feb 2017
Resigned 04 Feb 2021

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

MACDONALD, Ian Anthony

Resigned
Wolverhampton Road, OldburyB69 2JG
Born December 1955
Director
Appointed 01 Jan 2017
Resigned 04 Feb 2021

RICHARDS, Steven Mark

Resigned
Wolverhampton Road, OldburyB69 2JG
Born September 1960
Director
Appointed 30 Nov 2015
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

SHRED, Lawrence Douglas

Resigned
Wolverhampton Road, OldburyB69 2JG
Born May 1957
Director
Appointed 01 Feb 2017
Resigned 04 Feb 2021

TITLEY, Mitchell

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

Persons with significant control

2

1 Active
1 Ceased
Stoneham Place, EastleighSO50 9NW

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021

Mr Jolyon Nicholas Barker

Ceased
Wolverhampton Road, OldburyB69 2JG
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

84

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
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 August 2024
AA01Change of Accounting Reference Date
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
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
4 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
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 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
Accounts With Accounts Type Small
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
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
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Memorandum Articles
26 April 2021
MAMA
Resolution
26 April 2021
RESOLUTIONSResolutions
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
Resolution
23 February 2021
RESOLUTIONSResolutions
Resolution
23 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification 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
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Capital Cancellation Shares
18 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 November 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
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
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Resolution
18 October 2016
RESOLUTIONSResolutions
Resolution
8 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 December 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Incorporation Company
30 November 2015
NEWINCIncorporation