CHOCOLATE MOBILE LIMITED

Register to unlock more data on OkredoRegister

CHOCOLATE MOBILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06437320

Incorporation date

26/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yew Tree Cottage Greys Green, Rotherfield Greys, Henley-On-Thames RG9 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2007)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon03/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/03/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon24/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon06/02/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon27/07/2017
Termination of appointment of Peter Michael Canning Smith as a director on 2017-07-24
dot icon05/07/2017
Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to Yew Tree Cottage Greys Green Rotherfield Greys Henley-on-Thames RG9 4QQ on 2017-07-05
dot icon04/05/2017
Micro company accounts made up to 2016-06-30
dot icon07/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon11/01/2016
Director's details changed for Mr Charles Edward Canning-Smith on 2015-11-01
dot icon11/01/2016
Secretary's details changed for Mr Charles Edward Canning-Smith on 2015-11-01
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon26/06/2014
Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 2014-06-26
dot icon23/06/2014
Registered office address changed from 5Th Floor Tennyson House 159-165 159-165 Great Portland Street London W1W 5PA on 2014-06-23
dot icon02/04/2014
Compulsory strike-off action has been discontinued
dot icon02/04/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/02/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon18/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon20/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon20/01/2010
Secretary's details changed for Charles Edward Canning-Smith on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr Carl Francis Dumbrell on 2010-01-20
dot icon20/01/2010
Director's details changed for Peter Michael Canning Smith on 2010-01-20
dot icon20/01/2010
Director's details changed for Charles Edward Canning-Smith on 2010-01-20
dot icon15/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon23/12/2008
Return made up to 26/11/08; full list of members
dot icon18/12/2008
Accounting reference date shortened from 30/11/2009 to 30/06/2009
dot icon09/12/2008
Registered office changed on 09/12/2008 from 2ND floor 145-157 st john street london EC1V 4PY
dot icon26/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-38.68 % *

* during past year

Cash in Bank

£264,464.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.95M
-
0.00
212.92K
-
2022
-
2.22M
-
0.00
431.28K
-
2023
0
2.30M
-
0.00
264.46K
-
2023
0
2.30M
-
0.00
264.46K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.30M £Ascended3.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

264.46K £Descended-38.68 % *

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
Dumbrell, Carl Francis
Director
26/11/2007 - Present
3
Canning-Smith, Charles Edward
Director
26/11/2007 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOCOLATE MOBILE LIMITED

CHOCOLATE MOBILE LIMITED is an(a) Active company incorporated on 26/11/2007 with the registered office located at Yew Tree Cottage Greys Green, Rotherfield Greys, Henley-On-Thames RG9 4QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOCOLATE MOBILE LIMITED?

toggle

CHOCOLATE MOBILE LIMITED is currently Active. It was registered on 26/11/2007 .

Where is CHOCOLATE MOBILE LIMITED located?

toggle

CHOCOLATE MOBILE LIMITED is registered at Yew Tree Cottage Greys Green, Rotherfield Greys, Henley-On-Thames RG9 4QQ.

What does CHOCOLATE MOBILE LIMITED do?

toggle

CHOCOLATE MOBILE LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CHOCOLATE MOBILE LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with no updates.