CHOICE MARKETING LIMITED

Register to unlock more data on OkredoRegister

CHOICE MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04370556

Incorporation date

08/02/2002

Size

Small

Contacts

Registered address

Registered address

7-9 The Avenue, Eastbourne BN21 3YACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2002)
dot icon27/02/2026
Statement of capital following an allotment of shares on 2026-01-10
dot icon27/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon11/02/2026
Termination of appointment of Timothy Robert Greenway as a director on 2026-01-30
dot icon10/12/2025
Accounts for a small company made up to 2025-06-30
dot icon31/10/2025
Purchase of own shares.
dot icon13/10/2025
Termination of appointment of Richard William Allison as a director on 2025-09-30
dot icon13/10/2025
Statement of capital following an allotment of shares on 2025-09-22
dot icon09/07/2025
Appointment of Mr Scott Robert Bird as a director on 2025-07-08
dot icon12/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon29/10/2024
Accounts for a small company made up to 2024-06-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon13/12/2023
Appointment of Mr David Francis Tucker as a director on 2023-12-12
dot icon06/10/2023
Accounts for a small company made up to 2023-06-30
dot icon02/08/2023
Director's details changed for Mrs Michelle De Lavis-Trafford on 2023-08-02
dot icon23/06/2023
Appointment of Mr Anthony Roger Gould as a director on 2023-06-21
dot icon19/06/2023
Termination of appointment of Robert Anthony Blake as a director on 2023-06-19
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon03/10/2022
Accounts for a small company made up to 2022-06-30
dot icon17/03/2022
Accounts for a small company made up to 2021-06-30
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon26/01/2022
Director's details changed for Mr Timothy Robert Greenway on 2022-01-26
dot icon25/01/2022
Termination of appointment of Antony Stephen Larkin as a director on 2022-01-19
dot icon14/01/2022
Appointment of Mr Timothy Robert Greenway as a director on 2021-12-13
dot icon25/05/2021
Accounts for a small company made up to 2020-06-30
dot icon09/04/2021
Termination of appointment of Robert David Isaac as a director on 2021-04-09
dot icon09/04/2021
Termination of appointment of Anthony Roger Gould as a director on 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon04/03/2020
Appointment of Mr Robert Anthony Blake as a director on 2020-02-20
dot icon04/03/2020
Termination of appointment of Mark David Winchester as a director on 2020-02-20
dot icon22/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon14/11/2019
Accounts for a small company made up to 2019-06-30
dot icon22/05/2019
Director's details changed for Mr Mark David Winchester on 2019-05-22
dot icon22/05/2019
Director's details changed for Mr Antony Stephen Larkin on 2019-05-22
dot icon22/05/2019
Director's details changed for Mr Richard William Allison on 2019-05-22
dot icon18/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon12/02/2019
Appointment of Mr Terry Osborn Maywood as a director on 2019-01-24
dot icon12/02/2019
Appointment of Mrs Michelle De Lavis-Trafford as a director on 2019-01-24
dot icon05/11/2018
Resolutions
dot icon25/10/2018
Accounts for a small company made up to 2018-06-30
dot icon13/09/2018
Resolutions
dot icon11/09/2018
Cancellation of shares. Statement of capital on 2018-08-21
dot icon11/09/2018
Purchase of own shares.
dot icon03/04/2018
Registered office address changed from Blackbrooks Garden Centre Blackbrooks Sedlescombe Battle TN33 0RJ England to 7-9 the Avenue Eastbourne BN21 3YA on 2018-04-03
dot icon20/03/2018
Accounts for a small company made up to 2017-06-30
dot icon07/03/2018
Appointment of Mr Richard William Allison as a director on 2017-02-06
dot icon27/02/2018
Resolutions
dot icon19/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon19/10/2017
Cancellation of shares. Statement of capital on 2017-10-03
dot icon19/10/2017
Purchase of own shares.
dot icon17/10/2017
Resolutions
dot icon12/10/2017
Termination of appointment of Martin James Turner as a director on 2017-09-26
dot icon20/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon15/02/2017
Appointment of Mr Rupert Wilson Fletcher as a director on 2016-10-12
dot icon15/02/2017
Appointment of Mr Robert David Isaac as a director on 2016-10-12
dot icon15/02/2017
Termination of appointment of Robert Anthony Blake as a director on 2016-10-12
dot icon26/01/2017
Accounts for a small company made up to 2016-06-30
dot icon09/10/2016
Termination of appointment of John Norton Ainscow as a director on 2016-09-26
dot icon09/10/2016
Registered office address changed from Bourne Valley Gc Woodham Park Road Woodham Addlestone Surrey KT15 3th to Blackbrooks Garden Centre Blackbrooks Sedlescombe Battle TN33 0RJ on 2016-10-09
dot icon09/10/2016
Termination of appointment of Colin Barrie as a director on 2016-09-26
dot icon09/10/2016
Termination of appointment of Paul Clifford Elding as a director on 2016-09-26
dot icon08/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon08/02/2016
Termination of appointment of Samuel Bosworth as a director on 2015-09-09
dot icon30/11/2015
Accounts for a small company made up to 2015-06-30
dot icon26/06/2015
Appointment of Mr Colin Barrie as a director on 2015-03-04
dot icon08/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-08
dot icon16/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon16/02/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon16/02/2015
Appointment of Mr Martin Turner as a director on 2014-10-08
dot icon16/02/2015
Termination of appointment of Gordon William Turner as a director on 2014-10-08
dot icon18/12/2014
Accounts for a small company made up to 2014-06-30
dot icon29/05/2014
Appointment of Mr John Ainscow as a director
dot icon29/05/2014
Appointment of Mr Mark Winchester as a director
dot icon05/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon05/03/2014
Termination of appointment of a director
dot icon05/03/2014
Termination of appointment of Trevor Wenham as a director
dot icon05/03/2014
Termination of appointment of a director
dot icon05/03/2014
Termination of appointment of Trevor Wenham as a director
dot icon05/03/2014
Termination of appointment of Giles Groom as a director
dot icon29/10/2013
Accounts for a small company made up to 2013-06-30
dot icon26/02/2013
Memorandum and Articles of Association
dot icon26/02/2013
Resolutions
dot icon22/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon19/02/2013
Statement of capital following an allotment of shares on 2012-12-01
dot icon30/10/2012
Accounts for a small company made up to 2012-06-30
dot icon13/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon13/03/2012
Register(s) moved to registered office address
dot icon23/01/2012
Registered office address changed from , 22-23 South Street, Dorchester, Dorset, DT1 1DA, United Kingdom on 2012-01-23
dot icon02/12/2011
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon29/09/2011
Appointment of Mr Anthony Roger Gould as a director
dot icon29/09/2011
Termination of appointment of Teresa Woolley as a director
dot icon29/09/2011
Termination of appointment of Teresa Woolley as a secretary
dot icon16/05/2011
Accounts for a small company made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon25/03/2011
Register(s) moved to registered inspection location
dot icon25/03/2011
Register inspection address has been changed
dot icon15/06/2010
Accounts for a small company made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon07/03/2010
Director's details changed for Paul Clifford Elding on 2010-03-06
dot icon07/03/2010
Director's details changed for Robert Anthony Blake on 2010-03-06
dot icon07/03/2010
Director's details changed for Mr Antony Stephen Larkin on 2010-03-06
dot icon07/03/2010
Director's details changed for Gordon William Turner on 2010-03-06
dot icon07/03/2010
Director's details changed for Mrs Teresa Lesley Woolley on 2010-03-06
dot icon07/03/2010
Director's details changed for Samuel Bosworth on 2010-03-06
dot icon07/03/2010
Director's details changed for Trevor Trayton Wenham on 2010-03-06
dot icon07/03/2010
Director's details changed for Giles Groom on 2010-03-06
dot icon22/09/2009
Registered office changed on 22/09/2009 from, fakenham garden centre, mill, road, hempton, fakenham, norfolk, NR21 7LH
dot icon12/08/2009
Accounts for a small company made up to 2008-12-31
dot icon11/02/2009
Return made up to 08/02/09; full list of members
dot icon11/02/2009
Appointment terminated director nicholas hardy
dot icon06/02/2009
Director appointed mr anthony larkin
dot icon04/02/2009
Ad 01/12/08\gbp si 1000@1=1000\gbp ic 26000/27000\
dot icon22/09/2008
Accounts for a small company made up to 2007-12-31
dot icon31/07/2008
Secretary appointed ms teresa woolley
dot icon31/07/2008
Director appointed ms teresa woolley
dot icon29/07/2008
Appointment terminated secretary nicholas hardy
dot icon23/04/2008
Appointment terminated director elliot mair
dot icon02/04/2008
Return made up to 08/02/08; full list of members
dot icon01/04/2008
Ad 01/02/08-01/02/08\gbp si 1000@1=1000\gbp ic 25000/26000\
dot icon27/09/2007
New director appointed
dot icon19/09/2007
Accounts for a small company made up to 2006-12-31
dot icon04/06/2007
Registered office changed on 04/06/07 from: unit 8 sugnall business centre, sugnall, staffordshire, ST21 6NF
dot icon15/03/2007
Return made up to 08/02/07; full list of members
dot icon02/10/2006
Accounts for a small company made up to 2005-12-31
dot icon23/06/2006
New secretary appointed;new director appointed
dot icon19/06/2006
Registered office changed on 19/06/06 from: pear tree farm, broomhall norton, worcester, worcestershire WR5 2NT
dot icon19/06/2006
Director's particulars changed
dot icon19/06/2006
Secretary resigned
dot icon09/03/2006
Return made up to 08/02/06; change of members
dot icon27/09/2005
Accounts for a small company made up to 2004-12-31
dot icon23/03/2005
Return made up to 08/02/05; full list of members
dot icon18/10/2004
Secretary's particulars changed
dot icon01/10/2004
Accounts for a small company made up to 2003-12-31
dot icon03/09/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New secretary appointed
dot icon30/06/2004
Director resigned
dot icon25/03/2004
Director resigned
dot icon10/03/2004
Return made up to 08/02/04; change of members
dot icon10/03/2004
Director's particulars changed
dot icon04/02/2004
Director resigned
dot icon23/10/2003
Accounts for a small company made up to 2002-12-31
dot icon03/03/2003
Ad 31/10/02--------- £ si 1000@1
dot icon03/03/2003
Return made up to 08/02/03; full list of members
dot icon15/08/2002
Ad 08/02/02-08/05/02 £ si 24000@1=24000 £ ic 1/24001
dot icon29/06/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon27/06/2002
Secretary resigned
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New secretary appointed
dot icon27/06/2002
New director appointed
dot icon19/03/2002
New secretary appointed
dot icon19/03/2002
New director appointed
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
Director resigned
dot icon08/02/2002
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
30/06/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
162.47K
-
0.00
583.03K
-
2022
2
182.06K
-
0.00
583.85K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allison, Richard William
Director
06/02/2017 - 30/09/2025
2
De Lavis-Trafford, Michelle
Director
24/01/2019 - Present
2
Blake, Robert Anthony
Director
20/02/2020 - 19/06/2023
5
Maywood, Terry Osborn
Director
24/01/2019 - Present
24
Greenway, Timothy Robert
Director
13/12/2021 - 30/01/2026
5

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 MARKETING LIMITED

CHOICE MARKETING LIMITED is an(a) Active company incorporated on 08/02/2002 with the registered office located at 7-9 The Avenue, Eastbourne BN21 3YA. There are currently 6 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 MARKETING LIMITED?

toggle

CHOICE MARKETING LIMITED is currently Active. It was registered on 08/02/2002 .

Where is CHOICE MARKETING LIMITED located?

toggle

CHOICE MARKETING LIMITED is registered at 7-9 The Avenue, Eastbourne BN21 3YA.

What does CHOICE MARKETING LIMITED do?

toggle

CHOICE MARKETING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHOICE MARKETING LIMITED?

toggle

The latest filing was on 27/02/2026: Statement of capital following an allotment of shares on 2026-01-10.