Background WavePink WaveYellow Wave

CHROMA DEVELOPMENTS LIMITED (SC510435)

CHROMA DEVELOPMENTS LIMITED (SC510435) is an active UK company. incorporated on 9 July 2015. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHROMA DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include BURNS, Patrick, CLARK, Stewart Lindsay, VAN DER KUYL, Christiaan Richard David.

Company Number
SC510435
Status
active
Type
ltd
Incorporated
9 July 2015
Age
10 years
Address
Blackadders Llp, Dundee, DD1 1AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURNS, Patrick, CLARK, Stewart Lindsay, VAN DER KUYL, Christiaan Richard David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHROMA DEVELOPMENTS LIMITED

CHROMA DEVELOPMENTS LIMITED is an active company incorporated on 9 July 2015 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHROMA DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

SC510435

LTD Company

Age

10 Years

Incorporated 9 July 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

TAYFORTH PROPERTIES LTD
From: 9 July 2015To: 19 March 2021
Contact
Address

Blackadders Llp 10 Euclid Crescent Dundee, DD1 1AG,

Previous Addresses

30 & 34 Reform Street Dundee Tayside DD1 1RJ United Kingdom
From: 9 July 2015To: 6 November 2024
Timeline

2 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BLACKADDERS LLP

Active
Euclid Crescent, DundeeDD1 1AG
Corporate secretary
Appointed 09 Jul 2015

BURNS, Patrick

Active
10 Euclid Crescent, DundeeDD1 1AG
Born March 1969
Director
Appointed 09 Jul 2015

CLARK, Stewart Lindsay

Active
10 Euclid Crescent, DundeeDD1 1AG
Born November 1966
Director
Appointed 27 Feb 2017

VAN DER KUYL, Christiaan Richard David

Active
10 Euclid Crescent, DundeeDD1 1AG
Born August 1969
Director
Appointed 09 Jul 2015

Persons with significant control

2

Mr Chrisiaan Richard David Van Der Kuyl

Active
10 Euclid Crescent, DundeeDD1 1AG
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Patrick Burns

Active
10 Euclid Crescent, DundeeDD1 1AG
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Resolution
19 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Incorporation Company
9 July 2015
NEWINCIncorporation