B CHOICE LIMITED

Register to unlock more data on OkredoRegister

B CHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06272242

Incorporation date

07/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Hamilton House, 1 Temple Avenue, London EC4Y 0HACopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon07/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon24/04/2025
Micro company accounts made up to 2024-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-12-31
dot icon10/07/2023
Micro company accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon08/08/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Registered office address changed from C/O C/O Morgan Lewis & Bockius 5-10 st Pauls Churchyard London EC4M 8AL to Hamilton House 1 Temple Avenue London Ec4Y Oha on 2017-05-05
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon09/06/2016
Director's details changed for Massimo Migliorini on 2016-06-01
dot icon09/06/2016
Director's details changed for Massimo Migliorini on 2016-06-01
dot icon21/12/2015
Appointment of Antonio Valla as a director on 2011-12-07
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon23/02/2015
Resolutions
dot icon11/11/2014
Termination of appointment of Lynn Margaret Isabel Mccaw as a director on 2014-11-04
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-07-05
dot icon14/08/2014
Memorandum and Articles of Association
dot icon14/08/2014
Resolutions
dot icon17/07/2014
Termination of appointment of Gianluca Pin as a director on 2014-07-07
dot icon17/07/2014
Appointment of Massimo Migliorini as a director on 2014-07-07
dot icon17/07/2014
Appointment of Ms Lynn Margaret Isabel Mccaw as a director on 2014-07-07
dot icon17/07/2014
Memorandum and Articles of Association
dot icon17/07/2014
Resolutions
dot icon17/07/2014
Resolutions
dot icon17/07/2014
Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ on 2014-07-17
dot icon17/07/2014
Resolutions
dot icon18/06/2014
Termination of appointment of Pierluigi Guiduzzi as a director on 2014-06-10
dot icon07/05/2014
Registered office address changed from 18 South Street Mayfair London W1K 1DG on 2014-05-07
dot icon22/04/2014
Termination of appointment of Accomplish Secretaries Limited as a secretary on 2014-04-22
dot icon07/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Tommaso Caro as a director on 2013-04-08
dot icon08/04/2013
Appointment of Mr Gianluca Pin as a director on 2013-04-08
dot icon25/03/2013
Accounts for a small company made up to 2012-12-31
dot icon27/07/2012
Amended accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon26/04/2012
Accounts for a small company made up to 2011-12-31
dot icon04/07/2011
Appointment of Mr Pierluigi Guiduzzi as a director
dot icon22/06/2011
Accounts for a small company made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Accomplish Secretaries Limited on 2010-06-07
dot icon02/07/2009
Accounts for a small company made up to 2008-12-31
dot icon25/06/2009
Appointment terminated director gregory davis
dot icon25/06/2009
Appointment terminated director william hawes
dot icon25/06/2009
Director appointed tommaso caro
dot icon11/06/2009
Return made up to 07/06/09; full list of members
dot icon10/06/2009
Director appointed gregory robert john davis
dot icon09/06/2009
Appointment terminated director pierluigi guiduzzi
dot icon09/06/2009
Director appointed william robert hawes
dot icon23/09/2008
Ad 10/09/08\gbp si 145375@1=145375\gbp ic 5554454/5699829\
dot icon16/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/08/2008
Appointment terminated director gregory davis
dot icon13/08/2008
Appointment terminated director pamela wallis
dot icon12/08/2008
Resolutions
dot icon12/08/2008
Ad 11/08/08\gbp si 5554354@1=5554354\gbp ic 100/5554454\
dot icon12/08/2008
Nc inc already adjusted 11/08/08
dot icon12/08/2008
Resolutions
dot icon24/07/2008
Director appointed pierluigi guiduzzi
dot icon12/06/2008
Return made up to 07/06/08; full list of members
dot icon17/07/2007
Secretary's particulars changed
dot icon29/06/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Secretary resigned
dot icon29/06/2007
New secretary appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon07/06/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
2
32.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACCOMPLISH SECRETARIES LIMITED
Corporate Secretary
07/06/2007 - 22/04/2014
190
Guiduzzi, Pierluigi
Director
01/07/2011 - 10/06/2014
17
Guiduzzi, Pierluigi
Director
21/07/2008 - 03/06/2009
17
Migliorini, Massimo
Director
07/07/2014 - Present
5
Pin, Gianluca
Director
08/04/2013 - 07/07/2014
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B CHOICE LIMITED

B CHOICE LIMITED is an(a) Active company incorporated on 07/06/2007 with the registered office located at Hamilton House, 1 Temple Avenue, London EC4Y 0HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B CHOICE LIMITED?

toggle

B CHOICE LIMITED is currently Active. It was registered on 07/06/2007 .

Where is B CHOICE LIMITED located?

toggle

B CHOICE LIMITED is registered at Hamilton House, 1 Temple Avenue, London EC4Y 0HA.

What does B CHOICE LIMITED do?

toggle

B CHOICE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for B CHOICE LIMITED?

toggle

The latest filing was on 07/06/2025: Confirmation statement made on 2025-06-07 with no updates.