Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Krome 21 Cic
Krome 21 Cic is an active company incorporated on 29 March 2022 with the registered office located in London, Greater London. Krome 21 Cic was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14008904
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
3 years
Incorporated
29 March 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 March 2025
(5 months ago)
Next confirmation dated
28 March 2026
Due by
11 April 2026
(7 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Krome 21 Cic
Contact
Address
147 Station Road North Chingford
London
E4 6AG
United Kingdom
Address changed on
29 Nov 2023
(1 year 9 months ago)
Previous address was
84 Grange Road Romford RM3 7DX England
Companies in E4 6AG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
4
Mr Emmanuel Nmecha
Director • PSC • Student • British • Lives in England • Born in Aug 1998
Mr Paul Harbinson
PSC • Director • British • Lives in UK • Born in Jul 1976 • Consultant
Mr Daniel Alleyne
PSC • Director • British • Lives in UK • Born in Oct 1986 • Operations Manager
Harold Constantine Bennett
Director • Sports Coach • British • Lives in England • Born in Jan 1972
Mr Harold Constantine Bennett
PSC • British • Lives in England • Born in Jan 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Sir Stanley Matthews Foundation
Paul Harbinson is a mutual person.
Active
Ballistic Ballers Cic
Harold Constantine Bennett is a mutual person.
Active
Kromeosome Ltd
Harold Constantine Bennett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.36K
Increased by £2.36K (%)
Turnover
£20.34K
Increased by £20.34K (%)
Employees
4
Increased by 4 (%)
Total Assets
£2.36K
Increased by £2.36K (%)
Total Liabilities
-£4.45K
Increased by £4.45K (%)
Net Assets
-£2.09K
Decreased by £2.09K (%)
Debt Ratio (%)
188%
See 10 Year Full Financials
Latest Activity
Mr Harold Bennett (PSC) Details Changed
23 Days Ago on 15 Aug 2025
Paul Harbinson (PSC) Appointed
23 Days Ago on 15 Aug 2025
Daniel Alleyne (PSC) Appointed
23 Days Ago on 15 Aug 2025
Emmanuel Nmecha (PSC) Appointed
23 Days Ago on 15 Aug 2025
Mr Harold Bennett (PSC) Details Changed
23 Days Ago on 15 Aug 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Full Accounts Submitted
9 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 29 Nov 2023
Get Alerts
Get Credit Report
Discover Krome 21 Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Harold Bennett as a person with significant control on 15 August 2025
Submitted on 20 Aug 2025
Notification of Emmanuel Nmecha as a person with significant control on 15 August 2025
Submitted on 19 Aug 2025
Change of details for Mr Harold Bennett as a person with significant control on 15 August 2025
Submitted on 19 Aug 2025
Notification of Daniel Alleyne as a person with significant control on 15 August 2025
Submitted on 19 Aug 2025
Notification of Paul Harbinson as a person with significant control on 15 August 2025
Submitted on 19 Aug 2025
Confirmation statement made on 28 March 2025 with no updates
Submitted on 1 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Nov 2024
Confirmation statement made on 28 March 2024 with no updates
Submitted on 28 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Registered office address changed from 84 Grange Road Romford RM3 7DX England to 147 Station Road North Chingford London E4 6AG on 29 November 2023
Submitted on 29 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs