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

CRONLAB LIMITED

C/O GPC FINANCIAL MANAGEMENT 423 LINEN HALL, 162 - 168 REGENT STREET, LONDON, W1B 5TE,
Company Registration Number
07306294
Private Limited Company
Active

Company Overview

About Cronlab Ltd
CRONLAB LIMITED was founded on 2010-07-06 and has its registered office in London. The organisation's status is listed as "Active". Cronlab Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRONLAB LIMITED
 
Legal Registered Office
C/O GPC FINANCIAL MANAGEMENT 423 LINEN HALL
162 - 168 REGENT STREET
LONDON
W1B 5TE
Other companies in W1B
 
Filing Information
Company Number 07306294
Company ID Number 07306294
Date formed 2010-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB992736961  
Last Datalog update: 2024-01-09 00:12:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRONLAB 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 CRONLAB LIMITED

Current Directors
Officer Role Date Appointed
MARKUS BERGLUND
Company Secretary 2018-06-01
DANIEL AXSATER
Director 2010-07-06
MARKUS BERGLUND
Director 2010-07-06
NICLAS PALMQUIST
Director 2015-09-01
GUY-EDWARD EDWARD WATERLAND
Director 2010-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
CARL MICHAEL WALLENIUS
Company Secretary 2015-06-02 2018-06-01
DANIEL OSTNER
Director 2011-07-15 2018-06-01
CARL MICHAEL WALLENIUS
Director 2015-04-01 2018-06-01
EDVIN PETERSSON
Director 2010-11-04 2015-10-01
GUY-EDWARD WATERLAND
Company Secretary 2014-05-15 2015-06-02
DANIEL AXSATER
Company Secretary 2010-11-04 2014-05-19
KEYVAN NILFOROUSHAN
Director 2011-07-15 2014-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL AXSATER STORED LONDON LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
DANIEL AXSATER STORED ENTERPRISES LIMITED Director 2013-11-28 CURRENT 2013-11-28 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
2023-07-17CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-06-28CH01Director's details changed for Mr Daniel Ake Alexander Axsater on 2022-06-28
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM C/O Gpc Financial Management Ltd 5 Fitzhardinge Street Marylebone London W1H 6ED
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-22CH01Director's details changed for Mr Daniel Ake Alexander Axsater on 2021-02-22
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-12CH01Director's details changed for Mr Niclas Palmquist on 2019-07-06
2019-07-11CH01Director's details changed for Mr Markus Berglund on 2019-07-06
2019-05-27CH01Director's details changed for Mr Daniel Axsater on 2019-05-27
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CH01Director's details changed for Mr Guy-Edward Waterland on 2018-10-01
2018-09-18CH01Director's details changed for Mr Guy-Edward Edward Waterland on 2018-09-17
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-07-19CH01Director's details changed for Mr Guy Edward Waterland on 2018-07-06
2018-07-17CH01Director's details changed for Mr Daniel Axsater on 2018-07-06
2018-07-16CH01Director's details changed for Mr Daniel Axsater on 2018-03-08
2018-06-12TM02Termination of appointment of Carl Michael Wallenius on 2018-06-01
2018-06-12AP03Appointment of Mr Markus Berglund as company secretary on 2018-06-01
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CARL WALLENIUS
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL OSTNER
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-08-11CH01Director's details changed for Mr Guy Edward Waterland on 2014-03-07
2017-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL AXSATER / 25/08/2015
2017-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS BERGLUND / 14/07/2016
2017-03-06AP01DIRECTOR APPOINTED MR NICLAS PALMQUIST
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR EDVIN PETERSSON
2016-12-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1379.716
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-10-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1379.72
2015-08-03AR0106/07/15 FULL LIST
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY GUY-EDWARD WATERLAND
2015-07-07AP03SECRETARY APPOINTED MR CARL MICHAEL WALLENIUS
2015-06-30AP01DIRECTOR APPOINTED MR CARL MICHAEL WALLENIUS
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 424, LINEN HALL 162-168 REGENT STREET WESTMINSTER LONDON W1B 5TE ENGLAND
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-01AP03SECRETARY APPOINTED MR GUY-EDWARD WATERLAND
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY DANIEL AXSATER
2014-08-14AR0106/07/14 FULL LIST
2014-07-28SH20STATEMENT BY DIRECTORS
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1.38
2014-07-28SH1928/07/14 STATEMENT OF CAPITAL GBP 1.38
2014-07-28RES06REDUCE ISSUED CAPITAL 30/06/2014
2014-07-28CAP-SSSOLVENCY STATEMENT DATED 30/06/14
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KEYVAN NILFOROUSHAN
2014-03-18RES13SHARE PREMIUM CANCELLED 27/11/2013
2014-03-18RES06REDUCE ISSUED CAPITAL 27/11/2013
2014-02-04AP03SECRETARY APPOINTED DANIEL AXSATER
2014-01-14SH20STATEMENT BY DIRECTORS
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-16SH1916/12/13 STATEMENT OF CAPITAL GBP 27.59
2013-12-16CAP-SSSOLVENCY STATEMENT DATED 26/11/13
2013-12-13RES13SUBDIV 26/11/2013
2013-12-13SH02SUB-DIVISION 26/11/13
2013-12-13RES06REDUCE ISSUED CAPITAL 26/11/2013
2013-09-20AA01PREVSHO FROM 31/07/2013 TO 31/03/2013
2013-07-26AR0106/07/13 FULL LIST
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS NILSSON / 06/10/2012
2013-04-23AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-11AR0106/07/12 FULL LIST
2012-05-04SH0101/05/12 STATEMENT OF CAPITAL GBP 43.94
2012-03-21AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-10SH0112/07/11 STATEMENT OF CAPITAL GBP 42.3
2011-07-27AR0106/07/11 FULL LIST
2011-07-20AP01DIRECTOR APPOINTED MR KEYVAN NILFOROUSHAN
2011-07-20AP01DIRECTOR APPOINTED MR DANIEL OSTNER
2011-07-19AP01DIRECTOR APPOINTED MR EDVIN PETERSSON
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 424, LINEN HALL 162-168 REGENT STREET WESTMINSTER LONDON W1B 5TB ENGLAND
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 24 ROSARY GARDENS KENSINGTON LONDON SW7 4NT ENGLAND
2010-09-14SH0109/09/10 STATEMENT OF CAPITAL GBP 40
2010-09-10AP01DIRECTOR APPOINTED MR GUY EDWARD WATERLAND
2010-08-19SH0117/08/10 STATEMENT OF CAPITAL GBP 22
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS NILSSON / 08/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL AXSATER / 08/07/2010
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 495 GREEN LANES PALMERS GREEN LONDON N13 4BS UNITED KINGDOM
2010-07-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CRONLAB 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 CRONLAB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRONLAB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 154,770
Creditors Due Within One Year 2012-07-31 £ 8,318
Creditors Due Within One Year 2012-07-31 £ 8,318
Creditors Due Within One Year 2011-07-31 £ 4,073

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CRONLAB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 375,831
Cash Bank In Hand 2012-07-31 £ 28,701
Cash Bank In Hand 2012-07-31 £ 28,701
Cash Bank In Hand 2011-07-31 £ 188,997
Current Assets 2013-03-31 £ 521,828
Current Assets 2012-07-31 £ 53,398
Current Assets 2012-07-31 £ 53,398
Current Assets 2011-07-31 £ 200,129
Debtors 2013-03-31 £ 145,997
Debtors 2012-07-31 £ 24,697
Debtors 2012-07-31 £ 24,697
Debtors 2011-07-31 £ 11,132
Fixed Assets 2013-03-31 £ 10,120
Fixed Assets 2012-07-31 £ 11,156
Fixed Assets 2012-07-31 £ 11,156
Fixed Assets 2011-07-31 £ 11,418
Shareholder Funds 2013-03-31 £ 377,178
Shareholder Funds 2012-07-31 £ 56,236
Shareholder Funds 2012-07-31 £ 56,236
Shareholder Funds 2011-07-31 £ 207,474
Tangible Fixed Assets 2013-03-31 £ 1,400
Tangible Fixed Assets 2012-07-31 £ 2,436
Tangible Fixed Assets 2012-07-31 £ 2,436
Tangible Fixed Assets 2011-07-31 £ 2,698

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRONLAB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRONLAB LIMITED
Trademarks
We have not found any records of CRONLAB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRONLAB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CRONLAB LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CRONLAB 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 CRONLAB 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 CRONLAB 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.