CHOICEBET LIMITED

Register to unlock more data on OkredoRegister

CHOICEBET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05383765

Incorporation date

07/03/2005

Size

Dormant

Contacts

Registered address

Registered address

7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2005)
dot icon01/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon22/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon13/11/2024
Termination of appointment of Stuart John Smith as a director on 2024-11-11
dot icon13/11/2024
Termination of appointment of Charles Alexander Sutters as a director on 2024-11-11
dot icon13/11/2024
Appointment of Sara Kiew Haddow as a director on 2024-11-11
dot icon13/11/2024
Appointment of Mr Andrew Davison as a director on 2024-11-11
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon12/10/2023
Change of details for Ce Acquisition 1 Limited as a person with significant control on 2023-06-30
dot icon05/10/2023
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2023-06-30
dot icon04/07/2023
Registered office address changed from One Stratford Place Montfichet Road Westfield Stratford City London E20 1EJ England to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 2023-07-04
dot icon29/06/2023
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to One Stratford Place Montfichet Road Westfield Stratford City London E20 1EJ on 2023-06-29
dot icon13/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon02/11/2022
Notification of Ce Acquisition 1 Limited as a person with significant control on 2022-10-07
dot icon02/11/2022
Cessation of Coral Racing Ltd as a person with significant control on 2022-10-07
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon28/11/2019
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-11-21
dot icon28/11/2019
Termination of appointment of Sonja Arsenić as a secretary on 2019-11-21
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/08/2019
Appointment of Sonja Arsenić as a secretary on 2019-08-08
dot icon08/08/2019
Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 2019-08-08
dot icon08/08/2019
Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-08-08
dot icon01/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2018
Director's details changed for Mr Stuart John Smith on 2018-08-15
dot icon09/08/2018
Appointment of Mr Stuart John Smith as a director on 2018-08-09
dot icon09/08/2018
Appointment of Mr Charles Alexander Sutters as a director on 2018-08-09
dot icon09/08/2018
Change of details for Coral Racing Ltd as a person with significant control on 2018-07-10
dot icon09/08/2018
Change of details for Coral Racing Ltd as a person with significant control on 2017-06-30
dot icon07/08/2018
Director's details changed for Ladbrokes Coral Corporate Director Limited on 2018-07-10
dot icon07/08/2018
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2018-07-10
dot icon11/07/2018
Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 2018-07-11
dot icon28/06/2018
Termination of appointment of Cassandra Alice Cammidge as a director on 2018-06-28
dot icon05/06/2018
Termination of appointment of Lindsay Claire Beardsell as a director on 2018-06-04
dot icon18/04/2018
Appointment of Cassandra Alice Cammidge as a director on 2018-04-16
dot icon18/04/2018
Termination of appointment of Geoffrey Keith Howard Mason as a director on 2018-04-16
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon03/11/2017
Director's details changed for Gala Coral Properties Limited on 2017-06-30
dot icon03/11/2017
Director's details changed for Gala Coral Nominees Limited on 2017-06-30
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/08/2017
Resolutions
dot icon03/08/2017
Statement of company's objects
dot icon01/08/2017
Termination of appointment of Mark Russell Chambers as a director on 2017-07-18
dot icon31/07/2017
Appointment of Ladbrokes Coral Corporate Director Limited as a director on 2017-07-18
dot icon31/07/2017
Appointment of Mr Geoffrey Keith Howard Mason as a director on 2017-07-18
dot icon31/07/2017
Termination of appointment of Gala Coral Nominees Limited as a director on 2017-07-18
dot icon31/07/2017
Termination of appointment of Gala Coral Properties Limited as a director on 2017-07-18
dot icon13/07/2017
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2017-06-30
dot icon30/06/2017
Registered office address changed from New Castle House Castle Boulevard Nottingham NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 2017-06-30
dot icon30/05/2017
Termination of appointment of Gala Coral Secretaries Limited as a secretary on 2017-05-18
dot icon30/05/2017
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2017-05-18
dot icon30/05/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon20/04/2017
Termination of appointment of Harry Andrew Willits as a director on 2017-03-31
dot icon20/04/2017
Appointment of Ms Lindsay Claire Beardsell as a director on 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/07/2016
Accounts for a dormant company made up to 2015-09-26
dot icon22/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon24/02/2016
Full accounts made up to 2014-09-27
dot icon07/11/2015
Compulsory strike-off action has been discontinued
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon04/06/2015
Director's details changed
dot icon02/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon12/12/2014
Appointment of Gala Coral Properties Limited as a director on 2014-12-10
dot icon14/11/2014
Previous accounting period shortened from 2014-12-12 to 2014-09-30
dot icon14/11/2014
Termination of appointment of Susan Claire Head as a director on 2014-08-31
dot icon14/11/2014
Termination of appointment of Julian George Norman Head as a director on 2014-08-31
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-12
dot icon01/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon25/03/2014
Appointment of Gala Coral Nominees Limited as a director
dot icon07/03/2014
Appointment of Mr Mark Russell Chambers as a director
dot icon06/03/2014
Termination of appointment of Susan Head as a secretary
dot icon06/03/2014
Appointment of Gala Coral Secretaries Limited as a secretary
dot icon06/03/2014
Appointment of Mr Harry Andrew Willits as a director
dot icon24/12/2013
Resolutions
dot icon16/12/2013
Previous accounting period shortened from 2014-03-31 to 2013-12-12
dot icon16/12/2013
Registered office address changed from Beeches Farm Crowborough East Sussex TN6 2HH on 2013-12-16
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon29/11/2011
Accounts for a small company made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon16/12/2010
Accounts for a small company made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon24/03/2010
Director's details changed for Julian George Norman Head on 2010-03-07
dot icon24/03/2010
Director's details changed for Susan Claire Head on 2010-03-07
dot icon29/01/2010
Accounts for a small company made up to 2009-03-31
dot icon07/04/2009
Return made up to 07/03/09; full list of members
dot icon06/01/2009
Accounts for a small company made up to 2008-03-31
dot icon11/03/2008
Return made up to 07/03/08; full list of members
dot icon18/10/2007
Accounts for a small company made up to 2007-03-31
dot icon11/04/2007
Return made up to 07/03/07; full list of members
dot icon22/11/2006
Accounts for a small company made up to 2006-03-31
dot icon12/04/2006
Return made up to 07/03/06; full list of members
dot icon15/02/2006
Ad 20/12/05--------- £ si 120000@1=120000 £ ic 120000/240000
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon06/04/2005
Registered office changed on 06/04/05 from: beeches farm crowborough east sussex TN6 2HN
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New secretary appointed;new director appointed
dot icon21/03/2005
Ad 07/03/05--------- £ si 119999@1=119999 £ ic 1/120000
dot icon15/03/2005
Memorandum and Articles of Association
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
Director resigned
dot icon07/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutters, Charles Alexander
Director
09/08/2018 - 11/11/2024
99
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Corporate Secretary
21/11/2019 - Present
92
Davison, Andrew
Director
11/11/2024 - Present
26
Smith, Stuart John
Director
09/08/2018 - 11/11/2024
126
Haddow, Sara Kiew
Director
11/11/2024 - Present
64

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 CHOICEBET LIMITED

CHOICEBET LIMITED is an(a) Active company incorporated on 07/03/2005 with the registered office located at 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJ. There are currently 3 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 CHOICEBET LIMITED?

toggle

CHOICEBET LIMITED is currently Active. It was registered on 07/03/2005 .

Where is CHOICEBET LIMITED located?

toggle

CHOICEBET LIMITED is registered at 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJ.

What does CHOICEBET LIMITED do?

toggle

CHOICEBET LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHOICEBET LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-21 with no updates.