CHOICE CARD LIMITED

Register to unlock more data on OkredoRegister

CHOICE CARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07289392

Incorporation date

18/06/2010

Size

Full

Contacts

Registered address

Registered address

Westside, London Road, Hemel Hempstead, Hertfordshire HP3 9TDCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2010)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
Voluntary strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon07/04/2025
Application to strike the company off the register
dot icon26/03/2025
Memorandum and Articles of Association
dot icon26/03/2025
Resolutions
dot icon30/01/2025
Satisfaction of charge 072893920002 in full
dot icon29/07/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon29/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon27/03/2024
Full accounts made up to 2022-12-31
dot icon10/07/2023
Termination of appointment of Kirsten Ellen Richesson as a director on 2023-06-16
dot icon06/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon14/11/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon22/10/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon22/11/2019
Notification of a person with significant control statement
dot icon21/11/2019
Cessation of Blackhawk Network Holdings, Inc. as a person with significant control on 2018-06-14
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon24/08/2018
Termination of appointment of Jonathan Paul Andrew Kenny as a director on 2018-08-07
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon19/03/2018
Registered office address changed from Westside London Road Hemel Hempstead Hertfordshire HP3 9YF United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9TD on 2018-03-19
dot icon09/03/2018
Registered office address changed from 40 Bernard Street London WC1N 1LE England to Westside London Road Hemel Hempstead Hertfordshire HP3 9YF on 2018-03-09
dot icon07/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon27/06/2017
Notification of Blackhawk Network Holdings, Inc. as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon21/04/2017
Termination of appointment of Didix Gifting & Promotions B.V. as a director on 2017-02-22
dot icon04/04/2017
Appointment of Ms Kirsten Richesson as a director on 2017-02-22
dot icon03/04/2017
Appointment of Mr Matthew David Howe as a director on 2017-02-22
dot icon31/03/2017
Appointment of Patrick Gurney as a director on 2017-02-22
dot icon31/03/2017
Appointment of Michelle Josephine Wainhouse as a secretary on 2017-02-22
dot icon25/02/2017
Resolutions
dot icon05/01/2017
Full accounts made up to 2015-12-31
dot icon22/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon12/04/2016
Registered office address changed from The Bramblings Hollins Lane, Forton Preston PR3 0AB to 40 Bernard Street London WC1N 1LE on 2016-04-12
dot icon21/10/2015
Appointment of Jonathan Paul Andrew Kenny as a director on 2015-08-03
dot icon19/10/2015
Termination of appointment of Simon Saul Leonard as a director on 2015-08-03
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon08/07/2015
Registered office address changed from Bishop Blaize 63 Lower Hillgate Stockport Cheshire SK1 3AW to The Bramblings Hollins Lane, Forton Preston PR3 0AB on 2015-07-08
dot icon08/07/2015
Termination of appointment of Didix Topholding B.V. as a director on 2015-04-22
dot icon07/07/2015
Termination of appointment of a director
dot icon07/07/2015
Appointment of Didix Gifting & Promotions B.V. as a director on 2015-04-22
dot icon25/06/2015
Statement of capital following an allotment of shares on 2010-06-19
dot icon25/06/2015
Resolutions
dot icon04/11/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon04/09/2014
Registration of charge 072893920002, created on 2014-08-29
dot icon03/09/2014
Satisfaction of charge 072893920001 in full
dot icon16/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon03/07/2014
Registration of charge 072893920001, created on 2014-07-01
dot icon07/05/2014
Termination of appointment of Jennifer Goddard as a director
dot icon07/05/2014
Termination of appointment of Gerard Cuthbert as a director
dot icon07/05/2014
Appointment of Didix Topholding B.V. as a director
dot icon07/05/2014
Termination of appointment of Gerard Cuthbert as a secretary
dot icon29/04/2014
Resolutions
dot icon14/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/05/2013
Director's details changed for Ms Jennifer Margaret Cuthbert on 2013-05-01
dot icon10/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon10/07/2012
Director's details changed for Mr Gerard Cuthbert on 2012-06-01
dot icon09/07/2012
Secretary's details changed for Mr Gerard Cuthbert on 2012-06-01
dot icon12/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/10/2011
Previous accounting period extended from 2011-06-30 to 2011-08-31
dot icon16/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon16/07/2011
Director's details changed for Jennifer Margaret Cuthbert on 2011-04-30
dot icon16/07/2011
Appointment of Mr Gerard Cuthbert as a director
dot icon16/07/2011
Secretary's details changed for Gerard Cuthbert on 2011-05-31
dot icon06/05/2011
Registered office address changed from Redbrick Mill 10-16 Mottram Street Stockport Greater Manchester SK1 3PA United Kingdom on 2011-05-06
dot icon18/06/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.59M
-
0.00
8.07M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richesson, Kirsten Ellen
Director
22/02/2017 - 16/06/2023
23

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICE CARD LIMITED

CHOICE CARD LIMITED is an(a) Dissolved company incorporated on 18/06/2010 with the registered office located at Westside, London Road, Hemel Hempstead, Hertfordshire HP3 9TD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE CARD LIMITED?

toggle

CHOICE CARD LIMITED is currently Dissolved. It was registered on 18/06/2010 and dissolved on 08/07/2025.

Where is CHOICE CARD LIMITED located?

toggle

CHOICE CARD LIMITED is registered at Westside, London Road, Hemel Hempstead, Hertfordshire HP3 9TD.

What does CHOICE CARD LIMITED do?

toggle

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

What is the latest filing for CHOICE CARD LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.