CHOICE INTERNATIONAL DEVELOPMENT

Register to unlock more data on OkredoRegister

CHOICE INTERNATIONAL DEVELOPMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07070657

Incorporation date

09/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Boardman House 64 Broadway, Stratford, London E15 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2009)
dot icon02/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon23/08/2025
Micro company accounts made up to 2024-11-30
dot icon10/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon14/06/2024
Micro company accounts made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon02/11/2023
Micro company accounts made up to 2022-11-30
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-11-30
dot icon14/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon31/08/2020
Micro company accounts made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon26/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon08/08/2017
Micro company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/09/2016
Appointment of Mr Richard James Frost as a director on 2016-08-15
dot icon22/08/2016
Micro company accounts made up to 2015-11-30
dot icon25/05/2016
Termination of appointment of Usha Manojkanth as a director on 2016-04-20
dot icon02/12/2015
Annual return made up to 2015-11-30 no member list
dot icon29/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/12/2014
Annual return made up to 2014-11-30 no member list
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/05/2014
Appointment of Usha Manojkanth as a director
dot icon03/04/2014
Registered office address changed from 64 Office 14 Ground Floor Boardman House 64 Broadway Stratford E15 1NT on 2014-04-03
dot icon25/03/2014
Termination of appointment of Jaspal Dhani as a director
dot icon09/12/2013
Annual return made up to 2013-11-30 no member list
dot icon03/12/2013
Annual return made up to 2013-11-09 no member list
dot icon23/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon08/05/2013
Registered office address changed from 49 the Broadway Stratford London E15 4BQ on 2013-05-08
dot icon25/01/2013
Termination of appointment of Kush Kanodia as a director
dot icon19/11/2012
Annual return made up to 2012-11-09 no member list
dot icon07/08/2012
Termination of appointment of Christopher Underhill as a director
dot icon13/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon06/02/2012
Appointment of Mr Manojkanth Somasundaram as a director
dot icon09/12/2011
Annual return made up to 2011-11-09 no member list
dot icon31/10/2011
Appointment of Christopher Patrick Underhill as a director
dot icon19/10/2011
Termination of appointment of Manojkanth Somasundaram as a director
dot icon22/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon13/12/2010
Annual return made up to 2010-11-09 no member list
dot icon10/09/2010
Registered office address changed from 63 Warrior Square London E12 5RP United Kingdom on 2010-09-10
dot icon09/11/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
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
1
13.98K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kanodia, Kush
Director
09/11/2009 - 22/01/2013
10
Somasundaram, Manojkanth
Director
26/01/2012 - Present
5
Mr Richard James Frost
Director
15/08/2016 - Present
14
Dhani, Jaspal Singh
Director
09/11/2009 - 03/02/2014
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICE INTERNATIONAL DEVELOPMENT

CHOICE INTERNATIONAL DEVELOPMENT is an(a) Active company incorporated on 09/11/2009 with the registered office located at Boardman House 64 Broadway, Stratford, London E15 1NT. There are currently 2 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 INTERNATIONAL DEVELOPMENT?

toggle

CHOICE INTERNATIONAL DEVELOPMENT is currently Active. It was registered on 09/11/2009 .

Where is CHOICE INTERNATIONAL DEVELOPMENT located?

toggle

CHOICE INTERNATIONAL DEVELOPMENT is registered at Boardman House 64 Broadway, Stratford, London E15 1NT.

What does CHOICE INTERNATIONAL DEVELOPMENT do?

toggle

CHOICE INTERNATIONAL DEVELOPMENT operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHOICE INTERNATIONAL DEVELOPMENT?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-28 with no updates.