Cronos Energy Ltd ROTHERHAM


Cronos Energy Ltd is a private limited company situated at Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham S60 5WG. Its net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-05-12, this 6-year-old company is run by 4 directors.
Director Kristian B., appointed on 20 September 2023. Director Josephine M., appointed on 01 February 2023. Director Jeremy T., appointed on 14 October 2022.
The company is categorised as "transmission of electricity" (SIC: 35120). According to Companies House data there was a change of name on 2017-10-31 and their previous name was Neural Nrg Limited.
The latest confirmation statement was filed on 2023-08-11 and the deadline for the next filing is 2024-08-25. Likewise, the accounts were filed on 31 May 2022 and the next filing should be sent on 31 December 2023.

Cronos Energy Ltd Address / Contact

Office Address Amp Technology Centre Advanced Manufacturing Park
Office Address2 Brunel Way
Town Rotherham
Post code S60 5WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10768224
Date of Incorporation Fri, 12th May 2017
Industry Transmission of electricity
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Kristian B.

Position: Director

Appointed: 20 September 2023

Josephine M.

Position: Director

Appointed: 01 February 2023

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 03 November 2022

Jeremy T.

Position: Director

Appointed: 14 October 2022

Mark N.

Position: Director

Appointed: 14 October 2022

Nischal A.

Position: Director

Appointed: 14 October 2022

Resigned: 01 February 2023

Otto J.

Position: Director

Appointed: 14 October 2022

Resigned: 20 September 2023

Volta Consulting Ltd

Position: Corporate Director

Appointed: 07 September 2022

Resigned: 11 October 2022

Jeremy T.

Position: Director

Appointed: 01 April 2021

Resigned: 01 June 2021

Suminda D.

Position: Director

Appointed: 01 November 2020

Resigned: 11 October 2022

Jeremy T.

Position: Director

Appointed: 12 May 2017

Resigned: 01 November 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Ci Cronos Holdco Ltd from Rotherham, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jeremy T. This PSC has significiant influence or control over the company,. Moving on, there is Ci Iv Cooperatief U.a, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a cooperatief", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ci Cronos Holdco Ltd

Amp Technology Centre Brunel Way Catcliffe, Brunel Way, Rotherham, S60 5WG, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 14400460
Notified on 15 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeremy T.

Notified on 1 November 2018
Ceased on 1 November 2018
Nature of control: significiant influence or control

Ci Iv Cooperatief U.A

Stadsplateau 7 3521 Az, Ultrecht, Netherlands

Legal authority The Law Of The Netherlands
Legal form Cooperatief
Country registered Netherlands
Place registered The Law Of The Netherlands
Registration number 81657994
Notified on 7 March 2018
Ceased on 7 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeremy T.

Notified on 12 May 2017
Ceased on 7 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Neural Nrg October 31, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand 3 1333 0761 110268 142
Current Assets11 1303 2233 4422 818277 673
Debtors 903661 7089 531
Net Assets Liabilities-1 150-3 0231 689 8711 687 2731 660 578
Other Debtors 903661 7089 531
Property Plant Equipment    1 860
Other
Accumulated Depreciation Impairment Property Plant Equipment    139
Average Number Employees During Period11111
Creditors17 280132 246136 521138 495489 928
Dividends Paid On Shares 2 221 0002 221 000  
Fixed Assets5 000126 000 2 221 0002 270 883
Increase From Depreciation Charge For Year Property Plant Equipment    139
Intangible Assets 2 221 0002 221 0002 221 0002 269 023
Intangible Assets Gross Cost 2 221 0002 221 0002 221 0002 269 023
Net Current Assets Liabilities-6 150-129 023-133 079-135 677-212 255
Other Creditors 132 066134 566138 316489 743
Property Plant Equipment Gross Cost    1 999
Provisions For Liabilities Balance Sheet Subtotal 398 050398 050398 050398 050
Total Additions Including From Business Combinations Property Plant Equipment    1 999
Total Assets Less Current Liabilities-1 150-3 0232 087 9212 085 3232 058 628
Trade Creditors Trade Payables 1801 955179185

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2023/09/20.
filed on: 3rd, October 2023
Free Download (2 pages)

Company search