4CHOICE LTD

Register to unlock more data on OkredoRegister

4CHOICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06809309

Incorporation date

04/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2009)
dot icon04/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Change of details for Zii Ltd as a person with significant control on 2021-01-27
dot icon05/07/2022
Director's details changed for Mr Peter Balazs Zaborszky on 2022-07-05
dot icon19/11/2021
Termination of appointment of Britt Peggy Hughes as a director on 2021-11-18
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon11/11/2021
Register inspection address has been changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 71-75 Shelton Street London WC2H 9JQ
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Cessation of Fubra Ltd as a person with significant control on 2021-01-27
dot icon23/02/2021
Termination of appointment of Richard Neil Mason as a director on 2021-02-23
dot icon11/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon08/02/2021
Registered office address changed from Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ to 71-75 Shelton Street London WC2H 9JQ on 2021-02-08
dot icon31/12/2020
Termination of appointment of Paul Martin Mccormick as a director on 2020-12-31
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon05/09/2019
Appointment of Mrs Britt Peggy Hughes as a director on 2019-08-28
dot icon28/08/2019
Appointment of Mr Richard Neil Mason as a director on 2019-08-20
dot icon15/07/2019
Accounts for a small company made up to 2018-12-31
dot icon09/05/2019
Amended accounts for a small company made up to 2017-12-31
dot icon19/04/2019
Termination of appointment of Scott Andrew Byrom as a director on 2019-03-01
dot icon01/04/2019
Purchase of own shares.
dot icon20/03/2019
Cancellation of shares. Statement of capital on 2019-03-01
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon04/02/2019
Director's details changed for Mr Peter Balazs Zaborszky on 2010-02-01
dot icon21/11/2018
Director's details changed for Mr Scott Andrew Byrom on 2018-11-21
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-04-17
dot icon30/04/2018
Resolutions
dot icon16/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon16/02/2018
Change of details for Zii Ltd as a person with significant control on 2016-04-06
dot icon16/02/2018
Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon16/02/2018
Change of details for Fubra Ltd as a person with significant control on 2016-04-06
dot icon14/02/2018
Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon23/01/2018
Previous accounting period shortened from 2018-02-28 to 2017-12-31
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-10-05
dot icon18/01/2018
Sub-division of shares on 2017-10-05
dot icon03/01/2018
Change of share class name or designation
dot icon05/12/2017
Accounts for a small company made up to 2017-02-28
dot icon04/12/2017
Cancellation of shares. Statement of capital on 2017-10-05
dot icon04/12/2017
Purchase of own shares.
dot icon01/12/2017
Resolutions
dot icon16/11/2017
Director's details changed for Mr Scott Andrew Byrom on 2017-11-16
dot icon01/11/2017
Cancellation of shares. Statement of capital on 2017-09-30
dot icon12/09/2017
Termination of appointment of Richard Neil Mason as a director on 2017-09-06
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon27/01/2017
Appointment of Mr Paul Martin Mccormick as a director on 2016-04-28
dot icon27/01/2017
Termination of appointment of Fubra Limited as a director on 2016-04-28
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/08/2016
Appointment of Mr Scott Andrew Byrom as a director on 2016-08-08
dot icon02/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon24/02/2016
Director's details changed for Peter Balazs Zaborszky on 2015-04-10
dot icon29/01/2016
Appointment of Mr Richard Mason as a director on 2016-01-21
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon05/07/2013
Certificate of change of name
dot icon19/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon02/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon13/12/2011
Amended accounts made up to 2010-02-28
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/06/2010
Cancellation of shares. Statement of capital on 2010-06-14
dot icon14/06/2010
Purchase of own shares.
dot icon23/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon23/02/2010
Director's details changed for Fubra Limited on 2010-02-22
dot icon04/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

1
2022
change arrow icon+17.43 % *

* during past year

Cash in Bank

£343,778.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
411.85K
-
0.00
292.75K
-
2022
1
878.32K
-
0.00
343.78K
-
2022
1
878.32K
-
0.00
343.78K
-

Employees

2022

Employees

1 Descended-88 % *

Net Assets(GBP)

878.32K £Ascended113.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

343.78K £Ascended17.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Paul Martin Mccormick
Director
28/04/2016 - 31/12/2020
21
Zaborszky, Peter Balazs
Director
04/02/2009 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 4CHOICE LTD

4CHOICE LTD is an(a) Active company incorporated on 04/02/2009 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 4CHOICE LTD?

toggle

4CHOICE LTD is currently Active. It was registered on 04/02/2009 .

Where is 4CHOICE LTD located?

toggle

4CHOICE LTD is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does 4CHOICE LTD do?

toggle

4CHOICE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does 4CHOICE LTD have?

toggle

4CHOICE LTD had 1 employees in 2022.

What is the latest filing for 4CHOICE LTD?

toggle

The latest filing was on 04/10/2025: Confirmation statement made on 2025-10-02 with no updates.