CHANNELS AND CHOICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHANNELS AND CHOICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11653953

Incorporation date

01/11/2018

Size

Group

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2018)
dot icon27/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon11/09/2025
Director's details changed for Mr Steven Davison on 2025-09-11
dot icon02/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon13/12/2024
Change of details for Smee Investments Limited as a person with significant control on 2024-12-09
dot icon13/12/2024
Change of details for Sra Property and Investments Limited as a person with significant control on 2024-12-09
dot icon13/12/2024
Change of details for Scholfield Holdings Limited as a person with significant control on 2024-12-09
dot icon13/12/2024
Change of details for Parcae Holdings Limited as a person with significant control on 2024-12-09
dot icon04/12/2024
Director's details changed for Mr Ross Barnett on 2024-12-04
dot icon04/12/2024
Director's details changed for Mr Steven James Smee on 2024-12-04
dot icon04/12/2024
Director's details changed for Mr Martin Anthony Scholfield on 2024-12-04
dot icon04/12/2024
Director's details changed for Mr Steven Davison on 2024-12-04
dot icon04/12/2024
Registered office address changed from , Atlas Chambers 33 West Street, Brighton, East Sussex, BN1 2RE, United Kingdom to 15 West Street Brighton BN1 2RL on 2024-12-04
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon10/06/2024
Registration of charge 116539530001, created on 2024-06-04
dot icon27/04/2024
Particulars of variation of rights attached to shares
dot icon27/04/2024
Change of share class name or designation
dot icon27/04/2024
Resolutions
dot icon12/04/2024
Resolutions
dot icon12/04/2024
Memorandum and Articles of Association
dot icon28/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon28/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon20/07/2023
Cessation of Martin Anthony Scolfield as a person with significant control on 2023-06-07
dot icon19/07/2023
Statement of capital following an allotment of shares on 2023-05-23
dot icon19/07/2023
Statement of capital following an allotment of shares on 2023-06-08
dot icon19/07/2023
Statement of capital following an allotment of shares on 2023-06-10
dot icon19/07/2023
Cessation of Steven Davison as a person with significant control on 2023-06-09
dot icon19/07/2023
Cessation of Ross Barnett as a person with significant control on 2023-06-07
dot icon19/07/2023
Notification of Parcae Holdings Limited as a person with significant control on 2023-06-07
dot icon19/07/2023
Notification of Scholfield Holdings Limited as a person with significant control on 2023-06-07
dot icon19/07/2023
Notification of Sra Property and Investments Limited as a person with significant control on 2023-06-09
dot icon19/07/2023
Cessation of Steven James Smee as a person with significant control on 2023-06-09
dot icon19/07/2023
Notification of Smee Investments Limited as a person with significant control on 2023-06-09
dot icon29/11/2022
Current accounting period extended from 2022-11-30 to 2023-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon11/10/2022
Change of details for Mr Martin Anthony Scolfield as a person with significant control on 2022-10-11
dot icon11/10/2022
Change of details for Mr Ross Barnett as a person with significant control on 2022-10-11
dot icon11/10/2022
Change of details for Mr Steven James Smee as a person with significant control on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr Steven James Smee on 2022-10-11
dot icon11/10/2022
Change of details for Mr Steven Davison as a person with significant control on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr Martin Anthony Scholfield on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr Steven Davison on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr Ross Barnett on 2022-10-11
dot icon10/10/2022
Registered office address changed from , 44 the Pantiles, Tunbridge Wells, TN2 5TN, England to 15 West Street Brighton BN1 2RL on 2022-10-10
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/01/2020
Change of details for Mr Steven Davison as a person with significant control on 2019-06-13
dot icon22/01/2020
Change of details for Mr Ross Barnett as a person with significant control on 2019-06-13
dot icon22/01/2020
Compulsory strike-off action has been discontinued
dot icon21/01/2020
First Gazette notice for compulsory strike-off
dot icon20/01/2020
Confirmation statement made on 2019-10-31 with updates
dot icon20/01/2020
Registered office address changed from , Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom to 15 West Street Brighton BN1 2RL on 2020-01-20
dot icon20/01/2020
Change of details for Mr Martin Anthony Scolfield as a person with significant control on 2019-06-13
dot icon20/01/2020
Notification of Martin Anthony Scolfield as a person with significant control on 2019-06-13
dot icon20/01/2020
Notification of Steven James Smee as a person with significant control on 2019-06-13
dot icon20/01/2020
Change of details for Mr Steven Davison as a person with significant control on 2019-06-13
dot icon20/01/2020
Change of details for Mr Ross Barnett as a person with significant control on 2019-06-13
dot icon17/06/2019
Resolutions
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon01/11/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
974.34K
-
0.00
-
-
2021
4
974.34K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

974.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Ross
Director
01/11/2018 - Present
17
Davison, Steven
Director
01/11/2018 - Present
8
Smee, Steven James
Director
01/11/2018 - Present
11
Scholfield, Martin Anthony
Director
01/11/2018 - Present
7

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHANNELS AND CHOICES HOLDINGS LIMITED

CHANNELS AND CHOICES HOLDINGS LIMITED is an(a) Active company incorporated on 01/11/2018 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNELS AND CHOICES HOLDINGS LIMITED?

toggle

CHANNELS AND CHOICES HOLDINGS LIMITED is currently Active. It was registered on 01/11/2018 .

Where is CHANNELS AND CHOICES HOLDINGS LIMITED located?

toggle

CHANNELS AND CHOICES HOLDINGS LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does CHANNELS AND CHOICES HOLDINGS LIMITED do?

toggle

CHANNELS AND CHOICES HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CHANNELS AND CHOICES HOLDINGS LIMITED have?

toggle

CHANNELS AND CHOICES HOLDINGS LIMITED had 4 employees in 2021.

What is the latest filing for CHANNELS AND CHOICES HOLDINGS LIMITED?

toggle

The latest filing was on 27/11/2025: Group of companies' accounts made up to 2025-03-31.