CHOCOLATE LIMITED

Register to unlock more data on OkredoRegister

CHOCOLATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03738789

Incorporation date

23/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge CB22 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon04/02/2026
Termination of appointment of Shelly Elizabeth Mason as a director on 2026-02-03
dot icon04/02/2026
Cessation of Shelly Elizabeth Mason as a person with significant control on 2026-02-03
dot icon04/02/2026
Change of details for Mr Matthew Tobias Mason as a person with significant control on 2026-02-03
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Director's details changed for Shelly Elizabeth Mason on 2022-09-09
dot icon09/09/2022
Change of details for Shelly Elisabeth Mason as a person with significant control on 2022-09-09
dot icon09/09/2022
Termination of appointment of Shelly Elisabeth Mason as a secretary on 2022-09-09
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon06/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-03-23 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Director's details changed for Shelly Elisabeth Mason on 2016-09-01
dot icon02/09/2016
Director's details changed for Mr Matthew Tobias Mason on 2016-09-01
dot icon02/09/2016
Secretary's details changed for Shelly Elisabeth Mason on 2016-09-01
dot icon26/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Director's details changed for Shelly Elisabeth Mason on 2015-12-11
dot icon14/12/2015
Director's details changed for Matthew Tobias Mason on 2015-12-11
dot icon14/12/2015
Secretary's details changed for Shelly Elisabeth Mason on 2015-12-11
dot icon01/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon07/01/2015
Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to Unit D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH on 2015-01-07
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon10/06/2010
Director's details changed for Shelly Elisabeth Mason on 2010-03-23
dot icon10/06/2010
Director's details changed for Matthew Tobias Mason on 2010-03-23
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 23/03/09; full list of members
dot icon25/11/2008
Registered office changed on 25/11/2008 from 2 cecil court london road enfield middlesex EN2 6DG
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 23/03/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 23/03/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 23/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 23/03/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 23/03/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/04/2003
Return made up to 23/03/03; full list of members
dot icon27/01/2003
Director resigned
dot icon19/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/05/2002
Return made up to 23/03/02; full list of members
dot icon09/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/10/2001
New director appointed
dot icon28/03/2001
Return made up to 23/03/01; full list of members
dot icon11/12/2000
Registered office changed on 11/12/00 from: 20 warren street london W1P 5DD
dot icon11/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon11/04/2000
Return made up to 23/03/00; full list of members
dot icon10/04/1999
Director resigned
dot icon10/04/1999
Secretary resigned;director resigned
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New secretary appointed;new director appointed
dot icon10/04/1999
Registered office changed on 10/04/99 from: crwys house 33 crwys road cardiff CF24 4YF
dot icon23/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
6
179.03K
-
0.00
274.13K
-
2022
4
113.84K
-
0.00
189.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Shelly Elizabeth
Director
31/03/1999 - 03/02/2026
-
Mason, Matthew Tobias
Director
31/03/1999 - Present
1

Persons with Significant Control

3
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 LIMITED

CHOCOLATE LIMITED is an(a) Active company incorporated on 23/03/1999 with the registered office located at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge CB22 3JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOCOLATE LIMITED?

toggle

CHOCOLATE LIMITED is currently Active. It was registered on 23/03/1999 .

Where is CHOCOLATE LIMITED located?

toggle

CHOCOLATE LIMITED is registered at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge CB22 3JH.

What does CHOCOLATE LIMITED do?

toggle

CHOCOLATE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHOCOLATE LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with updates.