CHOICE BOX LIMITED

Register to unlock more data on OkredoRegister

CHOICE BOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04624815

Incorporation date

24/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex HA9 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2002)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon14/07/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon23/01/2025
Confirmation statement made on 2024-12-24 with updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon05/01/2024
Confirmation statement made on 2023-12-24 with updates
dot icon30/11/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon24/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon30/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon31/12/2021
Confirmation statement made on 2021-12-24 with updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon24/03/2021
Confirmation statement made on 2020-12-24 with updates
dot icon11/09/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon18/01/2020
Confirmation statement made on 2019-12-24 with updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon25/12/2018
Confirmation statement made on 2018-12-24 with no updates
dot icon21/12/2018
Amended accounts made up to 2017-11-30
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon27/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon06/03/2017
Confirmation statement made on 2016-12-24 with updates
dot icon31/08/2016
Micro company accounts made up to 2015-11-30
dot icon21/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon28/08/2015
Micro company accounts made up to 2014-11-30
dot icon21/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon21/01/2015
Registered office address changed from 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2015-01-21
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon13/01/2012
Director's details changed for Atul Thakrar on 2012-01-13
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon11/01/2011
Registered office address changed from Unit 99-100 the Mall Wood Green London N22 6YQ on 2011-01-11
dot icon30/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/03/2010
Total exemption small company accounts made up to 2008-11-30
dot icon27/01/2010
Compulsory strike-off action has been discontinued
dot icon26/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon25/01/2010
Termination of appointment of Affinity Secretaries Uk Ltd as a secretary
dot icon25/01/2010
Director's details changed for Atul Thakrar on 2009-10-01
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon22/09/2009
Total exemption small company accounts made up to 2007-11-30
dot icon16/07/2009
Director's change of particulars / atul thakrar / 02/07/2009
dot icon16/07/2009
Return made up to 24/12/08; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from unit 12 hallmark trading centre fourthway wembley HA9 0LB
dot icon21/02/2009
Compulsory strike-off action has been discontinued
dot icon20/02/2009
Return made up to 24/12/07; full list of members
dot icon06/01/2009
First Gazette notice for compulsory strike-off
dot icon09/01/2008
Total exemption small company accounts made up to 2006-11-30
dot icon19/09/2007
Particulars of mortgage/charge
dot icon17/09/2007
New secretary appointed
dot icon17/09/2007
Secretary resigned
dot icon19/06/2007
Return made up to 24/12/06; full list of members
dot icon28/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/06/2006
New secretary appointed
dot icon01/06/2006
Secretary resigned
dot icon17/01/2006
Return made up to 24/12/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon02/03/2005
Return made up to 24/12/04; full list of members
dot icon02/03/2005
Director's particulars changed
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
Secretary resigned
dot icon28/05/2004
Accounts for a dormant company made up to 2003-11-30
dot icon13/05/2004
Accounting reference date shortened from 31/12/03 to 30/11/03
dot icon25/03/2004
Return made up to 24/12/03; full list of members
dot icon20/11/2003
Registered office changed on 20/11/03 from: 8/10 stamford hill london N16 6XZ
dot icon20/11/2003
Secretary resigned
dot icon20/11/2003
Director resigned
dot icon20/11/2003
New secretary appointed
dot icon20/11/2003
New director appointed
dot icon24/12/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,969.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/12/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
771.15K
-
0.00
5.97K
-
2021
8
771.15K
-
0.00
5.97K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

771.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chawla, Sanjeev
Secretary
07/01/2003 - 24/11/2004
-
BUYVIEW LTD
Nominee Director
24/12/2002 - 07/01/2003
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
24/12/2002 - 07/01/2003
6011
AFFINITY SECRETARIAL SERVICES LTD
Corporate Secretary
01/05/2006 - 15/08/2007
5
AFFINITY SECRETARIES UK LTD
Corporate Secretary
15/08/2007 - 24/12/2009
4

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+
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 CHOICE BOX LIMITED

CHOICE BOX LIMITED is an(a) Active company incorporated on 24/12/2002 with the registered office located at 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex HA9 0LB. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE BOX LIMITED?

toggle

CHOICE BOX LIMITED is currently Active. It was registered on 24/12/2002 .

Where is CHOICE BOX LIMITED located?

toggle

CHOICE BOX LIMITED is registered at 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex HA9 0LB.

What does CHOICE BOX LIMITED do?

toggle

CHOICE BOX LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does CHOICE BOX LIMITED have?

toggle

CHOICE BOX LIMITED had 8 employees in 2021.

What is the latest filing for CHOICE BOX LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.