Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRYSALIS SOLMOTIVE LIMITED
Company Information for

CHRYSALIS SOLMOTIVE LIMITED

VINTERS BUSINESS PARK MAIDSTONE STUDIOS, NEW CUT ROAD, MAIDSTONE, KENT, ME14 5NZ,
Company Registration Number
05182973
Private Limited Company
Active

Company Overview

About Chrysalis Solmotive Ltd
CHRYSALIS SOLMOTIVE LIMITED was founded on 2004-07-19 and has its registered office in Maidstone. The organisation's status is listed as "Active". Chrysalis Solmotive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHRYSALIS SOLMOTIVE LIMITED
 
Legal Registered Office
VINTERS BUSINESS PARK MAIDSTONE STUDIOS
NEW CUT ROAD
MAIDSTONE
KENT
ME14 5NZ
Other companies in B69
 
Previous Names
SOLMOTIVE GROUP LIMITED11/01/2012
Filing Information
Company Number 05182973
Company ID Number 05182973
Date formed 2004-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB844647109  
Last Datalog update: 2023-12-07 02:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRYSALIS SOLMOTIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRYSALIS SOLMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
JOLYON NICHOLAS BARKER
Company Secretary 2014-07-25
JOLYON NICHOLAS BARKER
Director 2004-07-19
STEVEN MARK RICHARDS
Director 2013-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK DONALDSON
Director 2014-06-16 2016-09-30
KERRY ANNE BARKER
Company Secretary 2004-07-19 2014-07-25
PAUL ADAM BENNETT
Director 2007-08-31 2014-05-23
NICHOLAS PAUL TUNNELL
Director 2004-07-19 2006-04-10
SUZANNE BREWER
Company Secretary 2004-07-19 2004-07-19
KEVIN MICHAEL BREWER
Director 2004-07-19 2004-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOLYON NICHOLAS BARKER CHRYSALIS KEY2KEY LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
JOLYON NICHOLAS BARKER CHRYSALIS IN THE COMMUNITY Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
JOLYON NICHOLAS BARKER RETAIL SCIENCE LIMITED Director 2004-07-19 CURRENT 2004-07-19 Active
STEVEN MARK RICHARDS CHRYSALIS RETAIL SCIENCE LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
STEVEN MARK RICHARDS CLOUDTHING LIMITED Director 2015-06-01 CURRENT 2011-01-31 Active
STEVEN MARK RICHARDS CHRYSALIS KEY2KEY LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
STEVEN MARK RICHARDS CHRYSALIS IN THE COMMUNITY Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
STEVEN MARK RICHARDS SWALLOWFIELD COURTYARD (MANAGEMENT) LIMITED Director 2010-06-04 CURRENT 2004-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20Director's details changed for Mitchell Titley on 2023-02-22
2023-07-20CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-03-15SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-15DIRECTOR APPOINTED MR RICHARD JOHNSTON
2023-03-14DIRECTOR APPOINTED MR ANSON MONIZ
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-26PSC05Change of details for Chrysalis Key2Key Limited as a person with significant control on 2022-02-08
2022-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-05-19CH01Director's details changed for Mr Kevin Andrew Robins on 2022-05-19
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG
2022-05-03DIRECTOR APPOINTED MR KEVIN ANDREW ROBINS
2022-05-03DIRECTOR APPOINTED MR TIMOTHY OWEN SMITH
2022-05-03AP01DIRECTOR APPOINTED MR KEVIN ANDREW ROBINS
2022-05-03AP01DIRECTOR APPOINTED MR KEVIN ANDREW ROBINS
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CARROLL ERLANDSON
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CARROLL ERLANDSON
2021-10-18AA01Current accounting period shortened from 31/12/21 TO 31/10/21
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051829730010
2021-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 051829730009
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051829730008
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK RICHARDS
2021-02-11TM02Termination of appointment of Jolyon Nicholas Barker on 2021-02-04
2021-02-11PSC07CESSATION OF JOLYON NICHOLAS BARKER AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11AP01DIRECTOR APPOINTED CHRISTIAN CARROLL ERLANDSON
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051829730007
2020-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-03-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-03-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 051829730007
2018-06-06RES01ADOPT ARTICLES 06/06/18
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051829730004
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051829730003
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051829730006
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051829730005
2018-03-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08PSC09Withdrawal of a person with significant control statement on 2017-12-08
2017-09-12PSC02Notification of Chrysalis Key2Key Limited as a person with significant control on 2016-04-06
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARK RICHARDS
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOLYON NICHOLAS BARKER
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-04-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK DONALDSON
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 750
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-01-08RES13Resolutions passed:
  • Loan agreemewnt 23/12/2015
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051829730004
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051829730003
2015-11-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-19
2015-11-04ANNOTATIONClarification
2015-08-26LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 750
2015-08-26AR0119/07/15 ANNUAL RETURN FULL LIST
2015-05-07AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 750
2014-08-08AR0119/07/14 FULL LIST
2014-07-25AP03SECRETARY APPOINTED MR JOLYON NICHOLAS BARKER
2014-07-25TM02APPOINTMENT TERMINATED, SECRETARY KERRY BARKER
2014-07-01AP01DIRECTOR APPOINTED MR ANDREW MARK DONALDSON
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT
2014-03-03AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-10AR0119/07/13 FULL LIST
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNETT / 19/07/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON NICHOLAS BARKER / 19/07/2013
2013-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / KERRY ANNE BARKER / 19/07/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON NICHOLAS BARKER / 19/07/2013
2013-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / KERRY ANNE BARKER / 19/07/2013
2013-07-26RP04SECOND FILING WITH MUD 19/07/12 FOR FORM AR01
2013-07-26ANNOTATIONClarification
2013-05-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-27AP01DIRECTOR APPOINTED STEVEN MARK RICHARDS
2012-11-28SH20STATEMENT BY DIRECTORS
2012-11-28SH1928/11/12 STATEMENT OF CAPITAL GBP 750
2012-11-28CAP-SSSOLVENCY STATEMENT DATED 19/11/12
2012-11-28RES06REDUCE ISSUED CAPITAL 20/11/2012
2012-09-19AR0119/07/12 NO CHANGES
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-11RES15CHANGE OF NAME 21/12/2011
2012-01-11CERTNMCOMPANY NAME CHANGED SOLMOTIVE GROUP LIMITED CERTIFICATE ISSUED ON 11/01/12
2012-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-25AR0119/07/11 NO CHANGES
2011-07-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-29AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-09-14AR0119/07/10 FULL LIST
2010-05-26AA31/10/09 TOTAL EXEMPTION FULL
2009-09-04363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-04-29AA31/10/08 TOTAL EXEMPTION FULL
2008-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-14363sRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-05-30AA31/10/07 TOTAL EXEMPTION FULL
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM, MONTFORT HOUSE, 168 LOWER HIGH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1TT
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-11363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/06
2006-08-21363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: WASSELL GROVE BUSINESS CENTRE, WASSELL GROVE LANE, STOURBRIDGE, WEST MIDLANDS DY9 9JH
2006-04-25288bDIRECTOR RESIGNED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-04363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
2004-12-29288cDIRECTOR'S PARTICULARS CHANGED
2004-12-29288cSECRETARY'S PARTICULARS CHANGED
2004-08-05288aNEW SECRETARY APPOINTED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-29225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-2988(2)RAD 19/07/04--------- £ SI 199@1=199 £ IC 200/399
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288bSECRETARY RESIGNED
2004-07-2888(2)RAD 19/07/04--------- £ SI 199@1=199 £ IC 1/200
2004-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CHRYSALIS SOLMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRYSALIS SOLMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-23 Outstanding BIRMINGHAM CITY COUNCIL
2015-12-23 Outstanding BIRMINGHAM CITY COUNCIL
LEGAL CHARGE 2012-08-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-08-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRYSALIS SOLMOTIVE LIMITED

Intangible Assets
Patents
We have not found any records of CHRYSALIS SOLMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRYSALIS SOLMOTIVE LIMITED
Trademarks
We have not found any records of CHRYSALIS SOLMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHRYSALIS SOLMOTIVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2013-10-15 GBP £1,260
Dudley Borough Council 2012-02-07 GBP £864

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHRYSALIS SOLMOTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRYSALIS SOLMOTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRYSALIS SOLMOTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.