CHOICES ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

CHOICES ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04351551

Incorporation date

11/01/2002

Size

Small

Contacts

Registered address

Registered address

Ground Floor, 1/7 Station Road, Crawley, West Sussex RH10 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2002)
dot icon20/04/2026
Accounts for a small company made up to 2025-04-30
dot icon28/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon10/07/2025
Termination of appointment of Stephen Henry Black as a director on 2025-07-10
dot icon10/07/2025
Appointment of Mr Christopher Mark Ridgwell as a director on 2025-07-10
dot icon17/04/2025
Accounts for a small company made up to 2024-04-30
dot icon20/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon29/08/2024
Change of details for Interlet Uk Limited as a person with significant control on 2024-08-29
dot icon22/08/2024
Registered office address changed from 2D Carshalton Road Sutton Surrey SM1 4RA to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 2024-08-22
dot icon26/01/2024
Accounts for a small company made up to 2023-04-30
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon19/01/2023
Accounts for a small company made up to 2022-04-30
dot icon15/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon29/04/2022
Accounts for a small company made up to 2021-04-30
dot icon26/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon29/04/2021
Accounts for a small company made up to 2020-04-30
dot icon21/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon22/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon09/01/2020
Accounts for a small company made up to 2019-04-30
dot icon17/09/2019
Termination of appointment of Anthony Paul Day as a director on 2019-09-12
dot icon22/01/2019
Accounts for a small company made up to 2018-04-30
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon24/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon16/01/2018
Accounts for a small company made up to 2017-04-30
dot icon22/03/2017
Appointment of Mr Anthony Paul Day as a director on 2017-01-19
dot icon23/01/2017
Full accounts made up to 2016-04-30
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon28/04/2016
Termination of appointment of Toni Miller as a director on 2016-04-27
dot icon05/02/2016
Appointment of Toni Miller as a director on 2016-01-14
dot icon05/02/2016
Termination of appointment of Julian Wells as a director on 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon22/01/2016
Accounts for a small company made up to 2015-04-30
dot icon03/02/2015
Accounts for a small company made up to 2014-04-30
dot icon15/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon08/01/2014
Accounts for a small company made up to 2013-04-30
dot icon13/12/2013
Termination of appointment of Martin Logan as a director
dot icon22/02/2013
Termination of appointment of Josie Hartley as a director
dot icon11/01/2013
Accounts for a small company made up to 2012-04-30
dot icon11/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon11/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon10/01/2012
Full accounts made up to 2011-04-30
dot icon09/01/2012
Appointment of Mr Martin James Logan as a director
dot icon28/09/2011
Appointment of Miss Josie Maria Hartley as a director
dot icon10/02/2011
Director's details changed for Julian Wells on 2011-02-10
dot icon03/02/2011
Director's details changed for Stephen Henry Black on 2011-02-01
dot icon21/01/2011
Full accounts made up to 2010-04-30
dot icon13/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon24/08/2010
Appointment of Julian Wells as a director
dot icon04/08/2010
Termination of appointment of Anthony Day as a director
dot icon04/08/2010
Termination of appointment of Stephen Black as a secretary
dot icon28/03/2010
Termination of appointment of Julian Wells as a director
dot icon11/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon04/01/2010
Full accounts made up to 2009-04-30
dot icon10/02/2009
Full accounts made up to 2008-04-30
dot icon16/01/2009
Return made up to 11/01/09; full list of members
dot icon29/04/2008
Director appointed anthony paul day
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon05/02/2008
Return made up to 11/01/08; no change of members
dot icon16/05/2007
Director resigned
dot icon16/05/2007
New director appointed
dot icon15/02/2007
Return made up to 11/01/07; full list of members
dot icon15/02/2007
Full accounts made up to 2006-04-30
dot icon18/10/2006
Director's particulars changed
dot icon23/05/2006
Registered office changed on 23/05/06 from: c/o richard place dobson 29 high street crawley west sussex RH10 1BQ
dot icon16/01/2006
Return made up to 11/01/06; full list of members
dot icon15/12/2005
Full accounts made up to 2005-04-30
dot icon30/06/2005
Certificate of change of name
dot icon19/01/2005
Return made up to 11/01/05; full list of members
dot icon05/01/2005
Full accounts made up to 2004-04-30
dot icon02/12/2004
Director's particulars changed
dot icon21/10/2004
New director appointed
dot icon19/01/2004
Return made up to 11/01/04; full list of members
dot icon13/11/2003
Full accounts made up to 2003-04-30
dot icon25/01/2003
Return made up to 11/01/03; full list of members
dot icon11/03/2002
Accounting reference date extended from 31/01/03 to 30/04/03
dot icon11/03/2002
New secretary appointed
dot icon11/03/2002
New director appointed
dot icon21/01/2002
Secretary resigned
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Registered office changed on 21/01/02 from: suite 17 city business centre lower road london SE16 2XB
dot icon11/01/2002
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
30/04/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
936.43K
-
0.00
303.00
-
2022
4
1.08M
-
0.00
369.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Toni
Director
14/01/2016 - 27/04/2016
45
Ridgwell, Christopher Mark
Director
10/07/2025 - Present
19
Black, Stephen Henry
Director
01/05/2007 - 10/07/2025
18
Black, Stephen Henry
Secretary
11/01/2002 - 09/07/2010
11

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 CHOICES ACQUISITIONS LIMITED

CHOICES ACQUISITIONS LIMITED is an(a) Active company incorporated on 11/01/2002 with the registered office located at Ground Floor, 1/7 Station Road, Crawley, West Sussex RH10 1HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICES ACQUISITIONS LIMITED?

toggle

CHOICES ACQUISITIONS LIMITED is currently Active. It was registered on 11/01/2002 .

Where is CHOICES ACQUISITIONS LIMITED located?

toggle

CHOICES ACQUISITIONS LIMITED is registered at Ground Floor, 1/7 Station Road, Crawley, West Sussex RH10 1HT.

What does CHOICES ACQUISITIONS LIMITED do?

toggle

CHOICES ACQUISITIONS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHOICES ACQUISITIONS LIMITED?

toggle

The latest filing was on 20/04/2026: Accounts for a small company made up to 2025-04-30.