Background WavePink WaveYellow Wave

CHRONOTIS LIMITED (10858520)

CHRONOTIS LIMITED (10858520) is an active UK company. incorporated on 10 July 2017. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CHRONOTIS LIMITED has been registered for 8 years. Current directors include BARNETT, Thomas Richard, SHAHMOON, Ronnie Aaron.

Company Number
10858520
Status
active
Type
ltd
Incorporated
10 July 2017
Age
8 years
Address
Epsilon House Enterprise Road, Southampton, SO16 7NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARNETT, Thomas Richard, SHAHMOON, Ronnie Aaron
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRONOTIS LIMITED

CHRONOTIS LIMITED is an active company incorporated on 10 July 2017 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CHRONOTIS LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10858520

LTD Company

Age

8 Years

Incorporated 10 July 2017

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

AGHOCO 1548 LIMITED
From: 10 July 2017To: 11 July 2017
Contact
Address

Epsilon House Enterprise Road Southampton Science Park Southampton, SO16 7NS,

Previous Addresses

3 Bassett Avenue Southampton Hampshire SO16 7DP England
From: 6 June 2023To: 18 November 2025
7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA England
From: 5 October 2018To: 6 June 2023
50 Albemarle Street London W14 0HY United Kingdom
From: 20 July 2017To: 5 October 2018
One St Peter's Square Manchester M2 3DE United Kingdom
From: 10 July 2017To: 20 July 2017
Timeline

16 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Share Issue
Jul 17
Funding Round
Jul 17
New Owner
Oct 17
Funding Round
Oct 17
Director Left
Aug 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 23
3
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BARNETT, Thomas Richard

Active
Enterprise Road, SouthamptonSO16 7NS
Born October 1978
Director
Appointed 11 Jul 2017

SHAHMOON, Ronnie Aaron

Active
Enterprise Road, SouthamptonSO16 7NS
Born June 1970
Director
Appointed 16 Oct 2023

BULLIVANT, Simon Munton

Resigned
Albemarle Street, LondonW14 0HY
Secretary
Appointed 11 Jul 2017
Resigned 06 Jul 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 10 Jul 2017
Resigned 11 Jul 2017

BULLIVANT, Simon Munton

Resigned
Albemarle Street, LondonW14 0HY
Born June 1969
Director
Appointed 11 Jul 2017
Resigned 06 Jul 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 10 Jul 2017
Resigned 11 Jul 2017

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Jul 2017
Resigned 11 Jul 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 10 Jul 2017
Resigned 11 Jul 2017

Persons with significant control

4

1 Active
3 Ceased

Fmch Ltd

Active
Bournemouth Road, EastleighSO53 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2018

Thomas Richard Barnett

Ceased
Dene Road, AshurstSO40 7BL
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Ceased 06 Jul 2018

Mr Thomas Richard Barnett

Ceased
Bournemouth Road, EastleighSO53 3DA
Born October 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Ceased 06 Jul 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2017
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
24 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Resolution
26 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
20 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Resolution
11 July 2017
RESOLUTIONSResolutions
Incorporation Company
10 July 2017
NEWINCIncorporation