Kronus Software (research And Development) Limited WEST WICKHAM


Founded in 1998, Kronus Software (research And Development), classified under reg no. 03538343 is an active company. Currently registered at 46 Stambourne Way BR4 9NF, West Wickham the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since July 30, 1998 Kronus Software (research And Development) Limited is no longer carrying the name Diplema 400.

The company has one director. Julie A., appointed on 18 January 2007. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kronus Software (research And Development) Limited Address / Contact

Office Address 46 Stambourne Way
Town West Wickham
Post code BR4 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03538343
Date of Incorporation Tue, 31st Mar 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Julie A.

Position: Director

Appointed: 18 January 2007

Simon A.

Position: Director

Appointed: 01 January 2017

Resigned: 18 March 2019

Marryat Reader Computer Services Limited No 1919886

Position: Corporate Secretary

Appointed: 18 January 2007

Resigned: 01 April 2021

Julie A.

Position: Secretary

Appointed: 24 February 2006

Resigned: 18 January 2007

Cyril A.

Position: Director

Appointed: 22 July 1998

Resigned: 18 January 2007

Simon A.

Position: Director

Appointed: 22 July 1998

Resigned: 27 October 1998

Margaret A.

Position: Director

Appointed: 22 July 1998

Resigned: 24 February 2006

Margaret A.

Position: Secretary

Appointed: 22 July 1998

Resigned: 24 February 2006

Martin W.

Position: Director

Appointed: 31 March 1998

Resigned: 22 July 1998

Martin W.

Position: Secretary

Appointed: 31 March 1998

Resigned: 22 July 1998

Jonathan R.

Position: Nominee Director

Appointed: 31 March 1998

Resigned: 22 July 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Julie A. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Simon A. This PSC owns 25-50% shares.

Julie A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Simon A.

Notified on 10 January 2017
Ceased on 18 March 2019
Nature of control: 25-50% shares

Company previous names

Diplema 400 July 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets107 117101 653102 864104 182102 456101 26199 57798 851
Net Assets Liabilities103 528101 859103 019104 182102 456101 26199 57798 851
Other
Creditors3 701       
Depreciation Amortisation Impairment Expense555238     
Fixed Assets112206155     
Net Current Assets Liabilities103 416101 653102 864104 182102 456101 26199 57798 851
Other Operating Expenses Format275828078781138484
Other Operating Income Format23 3761 2719831 1351 432173412776
Profit Loss4 4214 6922 3591 3181 003-24176482
Raw Materials Consumables Used1 9387113161661208411297
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 101834375308240 40113
Total Assets Less Current Liabilities103 528101 859103 019104 182102 456101 26199 57798 851
Turnover Revenue4 2145 1002 1857359   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
Free Download (10 pages)

Company search

Advertisements