CHOICE MOBILE COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

CHOICE MOBILE COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03317507

Incorporation date

13/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

181 Whitton Avenue East, Greenford, Middlesex UB6 0QFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon18/02/2025
Change of details for Mr Dhamendra Udani as a person with significant control on 2025-02-18
dot icon07/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon17/11/2023
Micro company accounts made up to 2023-03-31
dot icon04/05/2023
Director's details changed for Mr Dhamendra Udani on 2023-05-04
dot icon04/05/2023
Director's details changed for Jemeni Udani on 2023-05-04
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon05/01/2023
Micro company accounts made up to 2022-03-31
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon23/09/2022
Registration of charge 033175070003, created on 2022-09-22
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon20/11/2021
Micro company accounts made up to 2021-03-31
dot icon28/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon25/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Termination of appointment of Hemang Udani as a director on 2016-10-07
dot icon11/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Appointment of Mr Hemang Udani as a director on 2015-10-29
dot icon10/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Dhamendra Udani on 2010-01-01
dot icon25/02/2010
Director's details changed for Jemeni Udani on 2010-01-01
dot icon23/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/02/2009
Return made up to 13/02/09; full list of members
dot icon02/09/2008
Director appointed mr dhamendra udani
dot icon02/09/2008
Return made up to 13/02/08; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/07/2007
Registered office changed on 31/07/07 from: unit 22 wandsworth business centre 21 wandsworth road perivale middlesex UB6 7LQ
dot icon18/04/2007
Return made up to 13/02/07; full list of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 13/02/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/06/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/03/2005
Return made up to 13/02/05; full list of members
dot icon22/10/2004
Return made up to 13/02/04; full list of members
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/02/2003
Return made up to 13/02/03; full list of members
dot icon16/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/09/2002
Registered office changed on 20/09/02 from: 5 high street wealdstone harrow middx HA3 5BY
dot icon04/09/2002
Particulars of mortgage/charge
dot icon28/03/2002
Return made up to 13/02/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/03/2001
Ad 05/02/01--------- £ si 99@1
dot icon14/02/2001
Return made up to 13/02/01; full list of members
dot icon29/12/2000
Registered office changed on 29/12/00 from: unit 1 concord business centre concord road acton london W3 0TJ
dot icon29/12/2000
Full accounts made up to 2000-02-28
dot icon11/12/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon10/03/2000
Full accounts made up to 1999-02-28
dot icon10/03/2000
Return made up to 13/02/00; full list of members
dot icon10/02/2000
Certificate of change of name
dot icon01/12/1999
Particulars of mortgage/charge
dot icon14/12/1998
Accounts for a small company made up to 1998-02-28
dot icon15/05/1998
Return made up to 13/02/98; full list of members
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
Registered office changed on 14/04/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon25/02/1997
Secretary resigned
dot icon25/02/1997
Director resigned
dot icon13/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
194.55K
-
0.00
-
-
2022
2
193.19K
-
0.00
-
-
2022
2
193.19K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

193.19K £Descended-0.70 % *

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
Udani, Dhamendra
Director
02/09/2008 - Present
2
Udani, Jemeni
Director
13/02/1997 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHOICE MOBILE COMMUNICATIONS LTD

CHOICE MOBILE COMMUNICATIONS LTD is an(a) Active company incorporated on 13/02/1997 with the registered office located at 181 Whitton Avenue East, Greenford, Middlesex UB6 0QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE MOBILE COMMUNICATIONS LTD?

toggle

CHOICE MOBILE COMMUNICATIONS LTD is currently Active. It was registered on 13/02/1997 .

Where is CHOICE MOBILE COMMUNICATIONS LTD located?

toggle

CHOICE MOBILE COMMUNICATIONS LTD is registered at 181 Whitton Avenue East, Greenford, Middlesex UB6 0QF.

What does CHOICE MOBILE COMMUNICATIONS LTD do?

toggle

CHOICE MOBILE COMMUNICATIONS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHOICE MOBILE COMMUNICATIONS LTD have?

toggle

CHOICE MOBILE COMMUNICATIONS LTD had 2 employees in 2022.

What is the latest filing for CHOICE MOBILE COMMUNICATIONS LTD?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.