ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chromalox (UK) Limited

Chromalox (UK) Limited is an active company incorporated on 20 November 2001 with the registered office located in London, Greater London. Chromalox (UK) Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04325451
Private limited company
Age
24 years
Incorporated 20 November 2001
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 3 November 2025 (2 months ago)
Next confirmation dated 3 November 2026
Due by 17 November 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Battersea Studios 82 Silverthorne Road
Suite F4
London
SW8 3HE
England
Address changed on 7 Jan 2026 (1 day ago)
Previous address was Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England
Telephone
02086658900
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Mar 1971
Director • French • Lives in England • Born in Apr 1992
Director • American • Lives in United States • Born in Oct 1975
Heat Holding (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heat Holding (UK) Limited
Stuart Cashman and Christopher Jon Molnar are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£12.91M
Increased by £2.23M (+21%)
Employees
26
Same as previous period
Total Assets
£6.82M
Increased by £256K (+4%)
Total Liabilities
-£5.77M
Increased by £1.26M (+28%)
Net Assets
£1.05M
Decreased by £1.01M (-49%)
Debt Ratio (%)
85%
Increased by 15.91% (+23%)
Latest Activity
Registered Address Changed
1 Day Ago on 7 Jan 2026
Subsidiary Accounts Submitted
1 Month Ago on 28 Nov 2025
Confirmation Submitted
2 Months Ago on 3 Nov 2025
Kirstan Sarah Boynton Resigned
5 Months Ago on 31 Jul 2025
Confirmation Submitted
1 Year Ago on 11 Dec 2024
Mrs Kirstan Sarah Boynton Appointed
1 Year Ago on 11 Dec 2024
Francis Mohammed Resigned
1 Year Ago on 11 Dec 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 21 Oct 2024
Francis Mohammed Resigned
1 Year 9 Months Ago on 18 Mar 2024
Mr Stuart Cashman Appointed
1 Year 9 Months Ago on 18 Mar 2024
Get Credit Report
Discover Chromalox (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to Battersea Studios 82 Silverthorne Road Suite F4 London SW8 3HE on 7 January 2026
Submitted on 7 Jan 2026
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 28 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 28 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 18 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 18 Nov 2025
Confirmation statement made on 3 November 2025 with no updates
Submitted on 3 Nov 2025
Termination of appointment of Kirstan Sarah Boynton as a secretary on 31 July 2025
Submitted on 18 Aug 2025
Confirmation statement made on 8 November 2024 with no updates
Submitted on 11 Dec 2024
Appointment of Mrs Kirstan Sarah Boynton as a secretary on 11 December 2024
Submitted on 11 Dec 2024
Termination of appointment of Francis Mohammed as a secretary on 11 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year