CHOICEBAY LIMITED

Register to unlock more data on OkredoRegister

CHOICEBAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05089419

Incorporation date

31/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Churchill House, 137-139 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2004)
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon01/04/2025
Change of details for Mrs Susan Rebecca Lisser as a person with significant control on 2025-01-01
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Director's details changed for Mr Michael Lisser on 2024-08-01
dot icon22/08/2024
Change of details for Mr Michael Lisser as a person with significant control on 2024-08-01
dot icon22/08/2024
Change of details for Mrs Susan Rebecca Lisser as a person with significant control on 2024-08-01
dot icon09/04/2024
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 2024-04-09
dot icon04/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/01/2023
Previous accounting period shortened from 2022-04-04 to 2022-04-03
dot icon31/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2019
Previous accounting period shortened from 2018-04-05 to 2018-04-04
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2018
Previous accounting period shortened from 2017-04-06 to 2017-04-05
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2017
Previous accounting period shortened from 2016-04-07 to 2016-04-06
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2016
Previous accounting period shortened from 2015-04-08 to 2015-04-07
dot icon31/12/2015
Previous accounting period extended from 2015-04-02 to 2015-04-08
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon01/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2015
Previous accounting period shortened from 2014-04-03 to 2014-04-02
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2014
Previous accounting period shortened from 2013-04-04 to 2013-04-03
dot icon07/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon01/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2012
Previous accounting period shortened from 2011-04-05 to 2011-04-04
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2010
Previous accounting period shortened from 2010-04-06 to 2010-04-05
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2010
Previous accounting period shortened from 2009-04-07 to 2009-04-06
dot icon26/01/2010
Previous accounting period extended from 2009-03-31 to 2009-04-07
dot icon18/05/2009
Return made up to 31/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 31/03/08; full list of members
dot icon07/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon28/09/2007
Particulars of mortgage/charge
dot icon22/09/2007
Ad 01/09/07--------- £ si 2@1=2 £ ic 2/4
dot icon31/07/2007
Ad 01/07/07-01/07/07 £ si 1@1=1 £ ic 1/2
dot icon26/07/2007
New secretary appointed
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon17/04/2007
Return made up to 31/03/07; full list of members
dot icon12/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon20/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon01/06/2005
Return made up to 31/03/05; full list of members
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
New director appointed
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
Director resigned
dot icon21/06/2004
Registered office changed on 21/06/04 from: 788-790 finchley road london NW11 7TJ
dot icon31/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-99.54 % *

* during past year

Cash in Bank

£74.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
03/04/2026
dot iconNext due on
03/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.18K
-
0.00
20.34K
-
2022
1
3.69K
-
0.00
16.16K
-
2023
1
5.63K
-
0.00
74.00
-
2023
1
5.63K
-
0.00
74.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.63K £Ascended52.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.00 £Descended-99.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Lisser
Director
01/07/2007 - Present
27

Persons with Significant Control

2
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 CHOICEBAY LIMITED

CHOICEBAY LIMITED is an(a) Active company incorporated on 31/03/2004 with the registered office located at Churchill House, 137-139 Brent Street, London NW4 4DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICEBAY LIMITED?

toggle

CHOICEBAY LIMITED is currently Active. It was registered on 31/03/2004 .

Where is CHOICEBAY LIMITED located?

toggle

CHOICEBAY LIMITED is registered at Churchill House, 137-139 Brent Street, London NW4 4DJ.

What does CHOICEBAY LIMITED do?

toggle

CHOICEBAY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHOICEBAY LIMITED have?

toggle

CHOICEBAY LIMITED had 1 employees in 2023.

What is the latest filing for CHOICEBAY LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-03-31.