Chrome Fireworks Limited

DataGardener
live
Micro

Chrome Fireworks Limited

06982989Private Limited With Share Capital

15-17 Church Street, Stourbridge, West Midlands, DY81LU
Incorporated

06/08/2009

Company Age

16 years

Directors

1

Employees

1

SIC Code

74909

Risk

high risk

Company Overview

Registration, classification & business activity

Chrome Fireworks Limited (06982989) is a private limited with share capital incorporated on 06/08/2009 (16 years old) and registered in west midlands, DY81LU. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 06/08/2009
DY81LU
1 employees

Financial Overview

Total Assets

£179.1K

Liabilities

£204.6K

Net Assets

£-25.6K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

88
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-07-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:19-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:14-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:15-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2019
Administrative Restoration Company
Category:Restoration
Date:08-10-2019
Gazette Dissolved Compulsory
Category:Gazette
Date:23-07-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:16-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-06-2010
Incorporation Company
Category:Incorporation
Date:06-08-2009

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

14 Design Close, Bromsgrove, Worcestershire, B603GU
15-17 Church Street, Stourbridge, DY81LURegistered

Contact

15-17 Church Street, Stourbridge, West Midlands, DY81LU