CHOCOLATE APOTHECARY LIMITED

Register to unlock more data on OkredoRegister

CHOCOLATE APOTHECARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06842359

Incorporation date

10/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 St. Georges Square, Portsmouth PO1 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2009)
dot icon12/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon20/01/2026
Compulsory strike-off action has been discontinued
dot icon19/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon10/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon13/06/2025
Previous accounting period shortened from 2025-07-31 to 2025-01-31
dot icon05/06/2025
Registered office address changed from East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA England to 6 st. Georges Square Portsmouth PO1 3EY on 2025-06-05
dot icon14/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon25/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/04/2023
Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW United Kingdom to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 2023-04-03
dot icon03/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon24/06/2019
Termination of appointment of David Michael Sargison as a director on 2019-05-08
dot icon17/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon20/06/2018
Registered office address changed from Rainbows End 17 Simeon Street Ryde Isle of Wight PO33 1JG to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 2018-06-20
dot icon19/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon03/10/2013
Appointment of Mr. David Michael Sargison as a director
dot icon13/05/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon01/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon01/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon19/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon13/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon17/11/2010
Previous accounting period extended from 2010-03-31 to 2010-07-31
dot icon30/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mrs Susan Renee Renee Van Praagh on 2010-03-10
dot icon10/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-86.68 % *

* during past year

Cash in Bank

£1,079.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
39.98K
-
0.00
33.87K
-
2022
6
5.35K
-
0.00
8.10K
-
2023
7
6.75K
-
0.00
1.08K
-
2023
7
6.75K
-
0.00
1.08K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

6.75K £Ascended26.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.08K £Descended-86.68 % *

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
Van Praagh, Susan Renee
Director
10/03/2009 - Present
2
Sargison, David Michael
Director
03/09/2013 - 08/05/2019
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHOCOLATE APOTHECARY LIMITED

CHOCOLATE APOTHECARY LIMITED is an(a) Active company incorporated on 10/03/2009 with the registered office located at 6 St. Georges Square, Portsmouth PO1 3EY. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOCOLATE APOTHECARY LIMITED?

toggle

CHOCOLATE APOTHECARY LIMITED is currently Active. It was registered on 10/03/2009 .

Where is CHOCOLATE APOTHECARY LIMITED located?

toggle

CHOCOLATE APOTHECARY LIMITED is registered at 6 St. Georges Square, Portsmouth PO1 3EY.

What does CHOCOLATE APOTHECARY LIMITED do?

toggle

CHOCOLATE APOTHECARY LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does CHOCOLATE APOTHECARY LIMITED have?

toggle

CHOCOLATE APOTHECARY LIMITED had 7 employees in 2023.

What is the latest filing for CHOCOLATE APOTHECARY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-10 with updates.