CHOICE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHOICE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05092522

Incorporation date

02/04/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon29/04/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon18/12/2024
Termination of appointment of Salomon Daniel Smilovitz Axelrod as a director on 2024-12-17
dot icon18/12/2024
Termination of appointment of Alejandro Enrique Bustos Baez as a director on 2024-12-17
dot icon07/07/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon07/07/2024
Director's details changed for Mr Alejandro Enrique Bustos Baez on 2024-07-05
dot icon07/07/2024
Director's details changed for Salomon Daniel Smilovitz Axelrod on 2024-07-05
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon08/02/2024
Previous accounting period shortened from 2024-06-29 to 2023-06-30
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon22/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon15/03/2023
Previous accounting period extended from 2022-06-28 to 2022-06-29
dot icon17/10/2022
Second filing for the termination of David John Hunter as a director
dot icon01/10/2022
Amended total exemption full accounts made up to 2021-06-30
dot icon26/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/09/2022
Termination of appointment of David John Hunter as a director on 2022-08-09
dot icon28/06/2022
Current accounting period shortened from 2021-06-29 to 2021-06-28
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon03/05/2022
Appointment of David John Hunter as a director on 2022-02-15
dot icon07/10/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon02/04/2021
Total exemption full accounts made up to 2019-06-30
dot icon21/03/2021
Termination of appointment of Subas Das as a director on 2021-03-15
dot icon21/12/2020
Current accounting period shortened from 2019-12-23 to 2019-06-30
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon10/06/2020
Director's details changed for Mr Alejandro Enrique Bustos Baez on 2020-06-10
dot icon13/05/2020
Director's details changed for Mr Nicholas Ian Bridges on 2020-05-13
dot icon13/05/2020
Change of details for Mr Nicholas Ian Bridges as a person with significant control on 2020-05-13
dot icon18/03/2020
Previous accounting period extended from 2019-06-23 to 2019-12-23
dot icon01/11/2019
Appointment of Subas Das as a director on 2019-11-01
dot icon03/07/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon13/06/2019
Director's details changed for Mr Nicholas Ian Bridges on 2019-06-01
dot icon13/06/2019
Change of details for Mr Nicholas Ian Bridges as a person with significant control on 2019-06-01
dot icon21/05/2019
Change of details for Mr Nicholas Ian Bridges as a person with significant control on 2019-05-20
dot icon21/05/2019
Director's details changed for Mr. Nicholas Ian Bridges on 2019-05-20
dot icon22/03/2019
Previous accounting period shortened from 2018-06-24 to 2018-06-23
dot icon24/10/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/06/2018
Current accounting period shortened from 2017-06-25 to 2017-06-24
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon26/03/2018
Previous accounting period shortened from 2017-06-26 to 2017-06-25
dot icon15/12/2017
Termination of appointment of Parvez Mulla as a secretary on 2017-12-15
dot icon28/11/2017
Register(s) moved to registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN
dot icon28/11/2017
Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon18/10/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2017-10-18
dot icon25/09/2017
Total exemption full accounts made up to 2016-06-30
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/06/2017
Notification of Nicholas Ian Bridges as a person with significant control on 2017-04-06
dot icon27/03/2017
Previous accounting period shortened from 2016-06-27 to 2016-06-26
dot icon03/11/2016
Accounts for a small company made up to 2015-06-30
dot icon25/08/2016
Registered office address changed from 34 Curzon Street London Greater London W1J 7TS to 235 Old Marylebone Road London NW1 5QT on 2016-08-25
dot icon16/08/2016
Auditor's resignation
dot icon22/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon24/03/2016
Previous accounting period shortened from 2015-06-28 to 2015-06-27
dot icon22/10/2015
Certificate of change of name
dot icon17/10/2015
Compulsory strike-off action has been discontinued
dot icon15/10/2015
Accounts for a small company made up to 2014-06-30
dot icon02/10/2015
Appointment of Alejandro Enrique Bustos Baez as a director on 2015-10-01
dot icon02/10/2015
Appointment of Salomon Daniel Smilovitz Axelrod as a director on 2015-10-01
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon22/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon07/05/2015
Termination of appointment of Kevin Alan Neuschatz as a director on 2015-05-07
dot icon06/05/2015
Appointment of Kevin Alan Neuschatz as a director on 2015-05-05
dot icon17/04/2015
Termination of appointment of Kevin Alan Neuschatz as a director on 2015-04-17
dot icon27/03/2015
Previous accounting period shortened from 2014-06-29 to 2014-06-28
dot icon08/07/2014
Accounts for a small company made up to 2013-06-30
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon10/06/2014
Register(s) moved to registered inspection location
dot icon10/06/2014
Register inspection address has been changed
dot icon15/05/2014
Director's details changed for Mr. Nicholas Ian Bridges on 2014-05-15
dot icon31/03/2014
Previous accounting period shortened from 2013-06-30 to 2013-06-29
dot icon15/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon20/05/2013
Amended full accounts made up to 2012-03-31
dot icon26/02/2013
Appointment of Mr. Nicholas Ian Bridges as a director
dot icon14/02/2013
Termination of appointment of Luis Koberg as a director
dot icon18/01/2013
Appointment of Mr. Luis Maximiliano Koberg as a director
dot icon17/01/2013
Termination of appointment of Shabbir Merali as a director
dot icon11/01/2013
Memorandum and Articles of Association
dot icon11/01/2013
Resolutions
dot icon09/01/2013
Statement by directors
dot icon09/01/2013
Statement of capital on 2013-01-09
dot icon09/01/2013
Solvency statement dated 09/01/13
dot icon09/01/2013
Resolutions
dot icon24/09/2012
Full accounts made up to 2012-03-31
dot icon19/07/2012
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon21/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2011
Accounts for a small company made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon26/01/2011
Termination of appointment of Alf Schulz Von Siemens as a director
dot icon14/10/2010
Full accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Kevin Alan Neuschatz on 2010-06-15
dot icon15/06/2010
Director's details changed for Alf Peter Karl Friedrich Schulz Von Siemens on 2010-06-15
dot icon15/06/2010
Director's details changed for Shabbir Merali on 2010-06-15
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/09/2009
Full accounts made up to 2009-03-31
dot icon19/06/2009
Return made up to 15/06/09; full list of members
dot icon19/06/2009
Director's change of particulars / shabbir merali / 15/06/2009
dot icon02/07/2008
Full accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 15/06/08; full list of members
dot icon18/06/2008
Director's change of particulars / shabbir merali / 15/06/2007
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon15/06/2007
Return made up to 15/06/07; full list of members
dot icon15/06/2007
Director's particulars changed
dot icon25/09/2006
Full accounts made up to 2006-03-31
dot icon09/08/2006
Ad 14/07/06--------- £ si 549900@1=549900 £ ic 100/550000
dot icon09/08/2006
Resolutions
dot icon09/08/2006
£ nc 1000/550000 12/07/06
dot icon15/06/2006
Return made up to 15/06/06; full list of members
dot icon15/06/2006
Director's particulars changed
dot icon15/06/2006
Secretary's particulars changed
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon24/09/2005
Particulars of mortgage/charge
dot icon20/09/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon15/06/2005
Return made up to 15/06/05; full list of members
dot icon01/06/2005
New director appointed
dot icon30/07/2004
Ad 02/04/04--------- £ si 1@1=1 £ ic 99/100
dot icon27/07/2004
Ad 20/07/04--------- £ si 98@1=98 £ ic 1/99
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon22/07/2004
Registered office changed on 22/07/04 from: clements house 14-18 gresham street london EC2V 7NN
dot icon21/06/2004
New secretary appointed
dot icon19/06/2004
Particulars of mortgage/charge
dot icon16/04/2004
Secretary resigned
dot icon16/04/2004
Director resigned
dot icon16/04/2004
New secretary appointed;new director appointed
dot icon16/04/2004
New director appointed
dot icon02/04/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,993,032.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
218.55K
-
0.00
1.99M
-
2021
12
218.55K
-
0.00
1.99M
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

218.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.99M £Ascended- *

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
Hunter, David John
Director
14/02/2022 - 07/09/2022
27
Bridges, Nicholas Ian
Director
26/02/2013 - Present
7
Bustos Baez, Alejandro Enrique
Director
01/10/2015 - 17/12/2024
13
Smilovitz Axelrod, Salomon Daniel
Director
01/10/2015 - 17/12/2024
1

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 LIMITED

CHOICE INTERNATIONAL LIMITED is an(a) Active company incorporated on 02/04/2004 with the registered office located at 1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE INTERNATIONAL LIMITED?

toggle

CHOICE INTERNATIONAL LIMITED is currently Active. It was registered on 02/04/2004 .

Where is CHOICE INTERNATIONAL LIMITED located?

toggle

CHOICE INTERNATIONAL LIMITED is registered at 1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BN.

What does CHOICE INTERNATIONAL LIMITED do?

toggle

CHOICE INTERNATIONAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CHOICE INTERNATIONAL LIMITED have?

toggle

CHOICE INTERNATIONAL LIMITED had 12 employees in 2021.

What is the latest filing for CHOICE INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/06/2025: Confirmation statement made on 2025-06-15 with no updates.