CHOICEALL LIMITED

Register to unlock more data on OkredoRegister

CHOICEALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02974368

Incorporation date

06/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey GU21 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon22/09/2025
Change of details for Andrew Miller as a person with significant control on 2025-09-22
dot icon22/09/2025
Director's details changed for Andrew Miller on 2025-09-22
dot icon21/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/02/2025
Registered office address changed from Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to 2nd Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2025-02-11
dot icon08/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon09/07/2024
Registered office address changed from Unit 12L 102 Lower Guildford Road Knaphill Woking GU21 2EP England to Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2024-07-09
dot icon06/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/04/2024
Purchase of own shares.
dot icon08/04/2024
Cancellation of shares. Statement of capital on 2024-02-29
dot icon05/04/2024
Withdrawal of a person with significant control statement on 2024-04-05
dot icon05/04/2024
Notification of Andrew Miller as a person with significant control on 2024-02-29
dot icon05/04/2024
Notification of Tracey Miller as a person with significant control on 2024-02-29
dot icon01/03/2024
Termination of appointment of Bruce Patrick as a director on 2024-01-29
dot icon29/02/2024
Termination of appointment of Alison Patrick as a secretary on 2024-02-29
dot icon01/11/2023
Cessation of Alison Patrick as a person with significant control on 2023-11-01
dot icon01/11/2023
Cessation of Tracey Miller as a person with significant control on 2023-11-01
dot icon01/11/2023
Notification of a person with significant control statement
dot icon17/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/05/2021
Statement by Directors
dot icon11/05/2021
Statement of capital on 2021-05-11
dot icon11/05/2021
Solvency Statement dated 30/04/21
dot icon11/05/2021
Resolutions
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon11/10/2019
Change of details for Mrs Alison Patrick as a person with significant control on 2016-09-01
dot icon11/10/2019
Change of details for Mrs Tracey Miller as a person with significant control on 2016-09-01
dot icon21/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon08/06/2018
Registered office address changed from 10 Birch Close Send Woking Surrey GU23 7BZ to Unit 12L 102 Lower Guildford Road Knaphill Woking GU21 2EP on 2018-06-08
dot icon26/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon27/02/2017
Total exemption full accounts made up to 2016-11-30
dot icon14/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon26/02/2016
Total exemption full accounts made up to 2015-11-30
dot icon26/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon04/03/2015
Total exemption full accounts made up to 2014-11-30
dot icon23/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon24/01/2014
Total exemption full accounts made up to 2013-11-30
dot icon16/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon17/01/2013
Total exemption full accounts made up to 2012-11-30
dot icon19/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon22/02/2012
Total exemption full accounts made up to 2011-11-30
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-20
dot icon14/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon16/08/2011
Statement of capital following an allotment of shares on 2011-08-15
dot icon18/01/2011
Total exemption full accounts made up to 2010-11-30
dot icon15/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon08/02/2010
Total exemption full accounts made up to 2009-11-30
dot icon21/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon19/10/2009
Director's details changed for Andrew Miller on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Bruce Patrick on 2009-10-19
dot icon19/10/2009
Secretary's details changed for Alison Patrick on 1995-05-25
dot icon30/12/2008
Total exemption full accounts made up to 2008-11-30
dot icon14/10/2008
Return made up to 06/10/08; full list of members
dot icon03/09/2008
Nc inc already adjusted 30/07/08
dot icon03/09/2008
Resolutions
dot icon29/08/2008
Ad 31/07/08\gbp si 10000@1=10000\gbp ic 60000/70000\
dot icon07/02/2008
Total exemption full accounts made up to 2007-11-30
dot icon17/10/2007
Return made up to 06/10/07; full list of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-11-30
dot icon27/10/2006
Return made up to 06/10/06; full list of members
dot icon27/09/2006
Ad 01/08/06--------- £ si 5000@1=5000 £ ic 55000/60000
dot icon10/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon26/10/2005
Return made up to 06/10/05; full list of members
dot icon14/04/2005
Full accounts made up to 2004-11-30
dot icon13/04/2005
Nc inc already adjusted 24/03/05
dot icon01/04/2005
Ad 28/02/05--------- £ si 10000@1=10000 £ ic 45000/55000
dot icon01/04/2005
Resolutions
dot icon10/01/2005
Ad 30/11/04--------- £ si 10000@1=10000 £ ic 35000/45000
dot icon20/10/2004
Return made up to 06/10/04; full list of members
dot icon11/03/2004
Full accounts made up to 2003-11-30
dot icon13/10/2003
Return made up to 06/10/03; full list of members
dot icon10/06/2003
Full accounts made up to 2002-11-30
dot icon04/10/2002
Return made up to 06/10/02; full list of members
dot icon27/05/2002
Full accounts made up to 2001-11-30
dot icon08/11/2001
Ad 30/07/01--------- £ si 10000@1
dot icon08/11/2001
Return made up to 06/10/01; full list of members
dot icon14/04/2001
Full accounts made up to 2000-11-30
dot icon23/10/2000
Return made up to 06/10/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-11-30
dot icon14/10/1999
Return made up to 06/10/99; full list of members
dot icon14/07/1999
Full accounts made up to 1998-11-30
dot icon16/11/1998
Return made up to 06/10/98; full list of members
dot icon09/02/1998
Full accounts made up to 1997-11-30
dot icon14/10/1997
Return made up to 06/10/97; no change of members
dot icon16/09/1997
Full accounts made up to 1996-11-30
dot icon15/10/1996
Return made up to 06/10/96; full list of members
dot icon09/01/1996
Full accounts made up to 1995-11-30
dot icon02/01/1996
Nc inc already adjusted 06/11/95
dot icon02/01/1996
Resolutions
dot icon15/11/1995
Accounting reference date shortened from 31/03 to 30/11
dot icon23/10/1995
Return made up to 06/10/95; full list of members
dot icon15/09/1995
Particulars of mortgage/charge
dot icon24/08/1995
New director appointed
dot icon06/07/1995
Secretary resigned;new secretary appointed
dot icon06/07/1995
Director resigned
dot icon28/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1995
Director resigned;new director appointed
dot icon16/01/1995
Accounting reference date notified as 31/03
dot icon07/12/1994
Director resigned;new director appointed
dot icon07/12/1994
Secretary resigned;new director appointed
dot icon07/12/1994
Secretary resigned;new secretary appointed
dot icon07/12/1994
Registered office changed on 07/12/94 from: 1 mitchell lane bristol BS1 6BU
dot icon06/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-72.58 % *

* during past year

Cash in Bank

£142,619.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
10
104.86K
-
0.00
520.18K
-
2022
10
97.15K
-
0.00
142.62K
-
2022
10
97.15K
-
0.00
142.62K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

97.15K £Descended-7.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.62K £Descended-72.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Andrew
Director
18/08/1995 - Present
-
Patrick, Alison
Secretary
25/05/1995 - 29/02/2024
-
Patrick, Bruce
Director
06/04/1995 - 29/01/2024
1

Persons with Significant Control

6
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 CHOICEALL LIMITED

CHOICEALL LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey GU21 6LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICEALL LIMITED?

toggle

CHOICEALL LIMITED is currently Active. It was registered on 06/10/1994 .

Where is CHOICEALL LIMITED located?

toggle

CHOICEALL LIMITED is registered at 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey GU21 6LQ.

What does CHOICEALL LIMITED do?

toggle

CHOICEALL LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CHOICEALL LIMITED have?

toggle

CHOICEALL LIMITED had 10 employees in 2022.

What is the latest filing for CHOICEALL LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with no updates.