CHOICE LANGUAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHOICE LANGUAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03912373

Incorporation date

24/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

27 Duke Street Duke Street, Chelmsford CM1 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon12/09/2025
Micro company accounts made up to 2025-05-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon28/05/2025
Registered office address changed from 20 Wenlock Road London N1 7GU England to 27 Duke Street Duke Street Chelmsford CM1 1HT on 2025-05-28
dot icon12/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon07/06/2024
Registered office address changed from Saxon House Duke Street Chelmsford CM1 1HT England to 20 Wenlock Road London N1 7GU on 2024-06-07
dot icon03/06/2024
Registered office address changed from Handel House High Street Edgware Middlesex HA8 7DB to Saxon House Duke Street Chelmsford CM1 1HT on 2024-06-03
dot icon03/06/2024
Termination of appointment of Michael Taylor as a director on 2024-05-08
dot icon03/06/2024
Appointment of Mr Levent Yildizgoren as a director on 2024-05-08
dot icon03/06/2024
Cessation of Michael Taylor as a person with significant control on 2024-05-08
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon03/06/2024
Notification of Ttc Wetranslate Ltd as a person with significant control on 2024-05-08
dot icon31/05/2024
Previous accounting period extended from 2024-01-31 to 2024-05-31
dot icon31/05/2024
Satisfaction of charge 1 in full
dot icon31/05/2024
Satisfaction of charge 2 in full
dot icon19/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon23/08/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon07/02/2023
Change of details for Mr Michael Taylor as a person with significant control on 2016-06-25
dot icon06/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon14/11/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon25/11/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon10/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon13/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon28/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon11/09/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon08/11/2017
Change of details for Mr Michael Taylor as a person with significant control on 2016-06-25
dot icon29/09/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/05/2013
Registered office address changed from First Floor 3 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ on 2013-05-07
dot icon29/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Michael Taylor as a secretary
dot icon29/01/2013
Termination of appointment of Michael Smith as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/05/2012
Secretary's details changed for Michael Taylor on 2012-05-11
dot icon11/05/2012
Director's details changed for Michael Henderson Durward Smith on 2012-05-11
dot icon11/05/2012
Director's details changed for Michael Taylor on 2012-05-11
dot icon14/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon02/02/2010
Register inspection address has been changed
dot icon02/02/2010
Director's details changed for Michael Henderson Durward Smith on 2010-02-02
dot icon02/02/2010
Director's details changed for Michael Taylor on 2010-02-02
dot icon14/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/02/2009
Return made up to 24/01/09; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/03/2008
Return made up to 24/01/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/02/2007
Return made up to 24/01/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/01/2006
Return made up to 24/01/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/11/2005
Particulars of mortgage/charge
dot icon31/10/2005
Registered office changed on 31/10/05 from: suite 2 35 high street stevenage hertfordshire SG1 3AU
dot icon11/02/2005
Return made up to 24/01/05; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/03/2004
Return made up to 24/01/04; full list of members
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
Secretary resigned
dot icon18/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon10/02/2003
Return made up to 24/01/03; full list of members
dot icon13/11/2002
New director appointed
dot icon06/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon02/02/2002
Return made up to 24/01/02; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon24/01/2001
Return made up to 24/01/01; full list of members
dot icon22/02/2000
New secretary appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Registered office changed on 22/02/00 from: suite 3 middlesex house rutherford close stevenage hertfordshire SG1 2EF
dot icon22/02/2000
Ad 24/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon24/01/2000
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.59K
-
0.00
-
-
2022
0
17.93K
-
0.00
-
-
2023
0
3.68K
-
0.00
-
-
2023
0
3.68K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.68K £Descended-79.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Taylor, Michael
Director
01/11/2002 - 08/05/2024
-
Yildizgoren, Levent
Director
08/05/2024 - Present
-

Persons with Significant Control

4
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 LANGUAGE SERVICES LIMITED

CHOICE LANGUAGE SERVICES LIMITED is an(a) Active company incorporated on 24/01/2000 with the registered office located at 27 Duke Street Duke Street, Chelmsford CM1 1HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE LANGUAGE SERVICES LIMITED?

toggle

CHOICE LANGUAGE SERVICES LIMITED is currently Active. It was registered on 24/01/2000 .

Where is CHOICE LANGUAGE SERVICES LIMITED located?

toggle

CHOICE LANGUAGE SERVICES LIMITED is registered at 27 Duke Street Duke Street, Chelmsford CM1 1HT.

What does CHOICE LANGUAGE SERVICES LIMITED do?

toggle

CHOICE LANGUAGE SERVICES LIMITED operates in the Translation and interpretation activities (74.30 - SIC 2007) sector.

What is the latest filing for CHOICE LANGUAGE SERVICES LIMITED?

toggle

The latest filing was on 12/09/2025: Micro company accounts made up to 2025-05-31.