CHRYSALIS SOLMOTIVE LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
CHRYSALIS SOLMOTIVE LIMITED is a Private Limited Company from MAIDSTONE ENGLAND and has the status: Active.
CHRYSALIS SOLMOTIVE LIMITED was incorporated 19 years ago on 19/07/2004 and has the registered number: 05182973. The accounts status is SMALL and accounts are next due on 31/07/2024.
CHRYSALIS SOLMOTIVE LIMITED was incorporated 19 years ago on 19/07/2004 and has the registered number: 05182973. The accounts status is SMALL and accounts are next due on 31/07/2024.
CHRYSALIS SOLMOTIVE LIMITED - MAIDSTONE
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
VINTERS BUSINESS PARK MAIDSTONE STUDIOS
MAIDSTONE
KENT
ME14 5NZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SOLMOTIVE GROUP LIMITED (until 11/01/2012)
SOLMOTIVE GROUP LIMITED (until 11/01/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MITCHELL TITLEY | Mar 1972 | British | Director | 2021-02-04 | CURRENT |
TIMOTHY OWEN SMITH | Dec 1974 | British | Director | 2022-04-27 | CURRENT |
MR KEVIN ANDREW ROBINS | Feb 1977 | British | Director | 2022-04-27 | CURRENT |
MR DAVID LYAL RIEMENSCHNEIDER | Apr 1963 | American | Director | 2021-02-04 | CURRENT |
MR ANSON STEPHEN MONIZ | Jun 1978 | British | Director | 2023-01-23 | CURRENT |
MR RICHARD JOHNSTON | Apr 1979 | British | Director | 2023-01-23 | CURRENT |
MR STEVEN MARK RICHARDS | Sep 1960 | British | Director | 2013-02-22 UNTIL 2021-02-04 | RESIGNED |
CHRISTIAN ERLANDSON | Jun 1968 | British | Director | 2021-02-04 UNTIL 2022-02-23 | RESIGNED |
MR ANDREW MARK DONALDSON | Dec 1972 | British | Director | 2014-06-16 UNTIL 2016-09-30 | RESIGNED |
KEVIN MICHAEL BREWER | Apr 1952 | British | Director | 2004-07-19 UNTIL 2004-07-19 | RESIGNED |
PAUL ADAM BENNETT | Mar 1960 | British | Director | 2007-08-31 UNTIL 2014-05-23 | RESIGNED |
MR JOLYON NICHOLAS BARKER | Nov 1969 | British | Director | 2004-07-19 UNTIL 2021-02-04 | RESIGNED |
SUZANNE BREWER | Jun 1955 | Secretary | 2004-07-19 UNTIL 2004-07-19 | RESIGNED | |
KERRY ANNE BARKER | Secretary | 2004-07-19 UNTIL 2014-07-25 | RESIGNED | ||
MR JOLYON NICHOLAS BARKER | Secretary | 2014-07-25 UNTIL 2021-02-04 | RESIGNED | ||
NICHOLAS PAUL TUNNELL | Dec 1960 | British | Director | 2004-07-19 UNTIL 2006-04-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jolyon Nicholas Barker | 2016-04-06 - 2021-02-04 | 11/1969 | Oldbury West Midlands | Significant influence or control |
Mr Steven Mark Richards | 2016-04-06 - 2021-02-04 | 9/1960 | Oldbury West Midlands | Significant influence or control |
Chrysalis Key2key Limited | 2016-04-06 | Maidstone Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chrysalis Solmotive Limited Filleted accounts for Companies House (small and micro) | 2021-10-01 | 31-12-2020 | £1,330,457 Cash £1,539,133 equity |
Chrysalis Solmotive Limited Filleted accounts for Companies House (small and micro) | 2019-03-30 | 31-12-2018 | £143,424 Cash £909,776 equity |