Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

KROPZ PLC

35 VERULAM ROAD, HITCHIN, SG5 1QE,
Company Registration Number
11143400
Public Limited Company
Active

Company Overview

About Kropz Plc
KROPZ PLC was founded on 2018-01-10 and has its registered office in Hitchin. The organisation's status is listed as "Active". Kropz Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KROPZ PLC
 
Legal Registered Office
35 VERULAM ROAD
HITCHIN
SG5 1QE
 
Filing Information
Company Number 11143400
Company ID Number 11143400
Date formed 2018-01-10
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 07/02/2019
Type of accounts GROUP
VAT Number /Sales tax ID GB286197458  
Last Datalog update: 2024-02-06 01:26:57
Primary Source:Companies House
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 KROPZ PLC

Current Directors
Officer Role Date Appointed
MARK SUMMERS
Company Secretary 2018-01-10
MARK SUMMERS
Director 2018-01-10
NICOLA TAYLOR
Director 2018-01-10

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
2024-01-23CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-09-12Termination of appointment of Louis Swart on 2023-05-22
2023-08-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-elect directors/company business 30/06/2023<li>Resolution on securities</ul>
2023-06-01Appointment of Fusion Corporate Secretarial Services (Pty) Ltd as company secretary on 2023-05-22
2023-01-30CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-17APPOINTMENT TERMINATED, DIRECTOR MARK SUMMERS
2023-01-17Termination of appointment of Mark Summers on 2023-01-16
2023-01-17DIRECTOR APPOINTED MR. LOUIS RONALD LOUBSER
2023-01-17Appointment of Mr Louis Swart as company secretary on 2023-01-16
2022-09-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAIGLE
2022-09-14DIRECTOR APPOINTED MR GERRIT JACOBUS DUMINY DUMINY
2022-09-14APPOINTMENT TERMINATED, DIRECTOR MACHIEL JOHANNES REYNEKE
2022-09-14DIRECTOR APPOINTED MR MICHAEL ALBERT DAIGLE
2022-09-14Director's details changed for Mr Gerrit Jacobus Duminy Duminy on 2022-09-14
2022-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-11MEM/ARTSARTICLES OF ASSOCIATION
2022-07-08RES13Resolutions passed:
  • Reappoint auditor 30/06/2022
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2022-03-11SH0110/03/22 STATEMENT OF CAPITAL GBP 923718.223
2022-01-2710/09/21 STATEMENT OF CAPITAL GBP 902622.903
2022-01-2713/12/21 STATEMENT OF CAPITAL GBP 909571.975
2022-01-27CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-2724/01/22 STATEMENT OF CAPITAL GBP 916271.975
2022-01-27SH0110/09/21 STATEMENT OF CAPITAL GBP 902622.903
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-11-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-06RES13Resolutions passed:
  • Receive and adopt the annual report and accounts of the year together with reports of the dirrectors and the auditor 23/07/2021
2021-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-30SH0123/06/21 STATEMENT OF CAPITAL GBP 857451.61
2021-03-10SH0110/03/21 STATEMENT OF CAPITAL GBP 682558.102
2021-03-09SH0110/12/20 STATEMENT OF CAPITAL GBP 558627.558
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-11-19AD03Registers moved to registered inspection location of Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
2020-11-19AD02Register inspection address changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
2020-10-05SH0125/09/20 STATEMENT OF CAPITAL GBP 494923.85
2020-09-11RES13Resolutions passed:
  • Company business 28/08/2020
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2020-09-10MEM/ARTSARTICLES OF ASSOCIATION
2020-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MARK SUMMERS on 2020-09-04
2020-09-04CH01Director's details changed for Mr Mark Summers on 2020-09-04
2020-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-23RES10Resolutions passed:
  • Resolution of allotment of securities
2020-07-09SH0130/06/20 STATEMENT OF CAPITAL GBP 418110.97
2020-06-05SH0104/06/20 STATEMENT OF CAPITAL GBP 287911.37
2020-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 111434000002
2020-05-13RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of GBP0.001 for COAF: UK600131458Y2020 ASIN: GB00BZ1HLP69
2020-04-14SH0127/06/19 STATEMENT OF CAPITAL GBP 283406.307
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Suite 4F Easistore Building Longfield Road North Farm Estate Tunbridge Wells TN2 3EY England
2020-03-03CH01Director's details changed for Mark Summers on 2020-02-28
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN TIMOTHY HAREBOTTLE
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111434000001
2019-08-16MEM/ARTSARTICLES OF ASSOCIATION
2019-08-16RES13Resolutions passed:
  • Company business 26/07/2019
  • ALTER ARTICLES
2019-08-01RES01ADOPT ARTICLES 01/08/19
2019-07-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-elect dirs 28/06/2019
2019-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-11SH0101/02/19 STATEMENT OF CAPITAL GBP 264041.648
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-16PSC08Notification of a person with significant control statement
2019-01-16PSC09Withdrawal of a person with significant control statement on 2019-01-16
2019-01-15SH0107/12/18 STATEMENT OF CAPITAL GBP 261881.253
2019-01-15SH06Cancellation of shares. Statement of capital on 2018-11-27 GBP 93,923.256
2019-01-15SH02Sub-division of shares on 2018-11-26
2019-01-15PSC08Notification of a person with significant control statement
2019-01-15PSC07CESSATION OF MICHAEL JOHN NUNN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18SH0127/11/18 STATEMENT OF CAPITAL GBP 159582.135
2018-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
  • 26/11/2018
2018-12-18SH03Purchase of own shares
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 111434000001
2018-12-10AP01DIRECTOR APPOINTED MS LINDA JANICE BEAL
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TAYLOR
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM Suite 4F Easistore Building North Farm Estate Tunbridge Wells TN2 3EY United Kingdom
2018-09-04SH0121/08/18 STATEMENT OF CAPITAL GBP 66322.1
2018-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN NUNN
2018-06-19SH02Sub-division of shares on 2018-06-04
2018-06-13RES13Resolutions passed:
  • Sub div 04/06/2018
  • Resolution of allotment of securities
2018-06-05AP01DIRECTOR APPOINTED MR IAN TIMOTHY HAREBOTTLE
2018-04-18PSC08Notification of a person with significant control statement
2018-04-18PSC07CESSATION OF MARK SUMMERS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 50000
2018-04-12SH0120/03/18 STATEMENT OF CAPITAL GBP 50000.00
2018-04-06RES10Resolutions passed:
  • Resolution of allotment of securities
2018-03-29CERT8ACOMMENCE BUSINESS AND BORROW
2018-03-29SH50Application for trading certificate
2018-01-12AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-01-12CH01Director's details changed for Nicola Orr on 2018-01-12
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-10NEWINCNew incorporation
2018-01-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08910 - Mining of chemical and fertilizer minerals




Licences & Regulatory approval
We could not find any licences issued to KROPZ PLC 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 KROPZ PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KROPZ PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KROPZ PLC registering or being granted any patents
Domain Names
We do not have the domain name information for KROPZ PLC
Trademarks
We have not found any records of KROPZ PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KROPZ PLC. 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 (08910 - Mining of chemical and fertilizer minerals) as KROPZ PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where KROPZ PLC 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 KROPZ PLC 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 KROPZ PLC 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4