CHOICETIME LIMITED

Register to unlock more data on OkredoRegister

CHOICETIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04127600

Incorporation date

19/12/2000

Size

Full

Contacts

Registered address

Registered address

3rd Floor, Sterling House, Langston Road, Loughton, Essex IG10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2000)
dot icon08/01/2026
Registered office address changed from 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 2026-01-08
dot icon08/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon06/11/2025
Full accounts made up to 2025-03-31
dot icon04/04/2025
Director's details changed for Mr Gary Alexander Conway on 2025-04-03
dot icon04/04/2025
Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31
dot icon04/04/2025
Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31
dot icon20/12/2024
Director's details changed for Mr Gary Alexander Conway on 2024-08-01
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon21/10/2024
Full accounts made up to 2024-03-31
dot icon21/12/2023
Termination of appointment of Allan William Porter as a secretary on 2022-12-31
dot icon21/12/2023
Appointment of Mr Gary Alexander Conway as a director on 2022-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon30/11/2023
Accounts for a small company made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon18/08/2022
Accounts for a small company made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon21/09/2021
Accounts for a small company made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon21/09/2020
Accounts for a small company made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon20/08/2019
Accounts for a small company made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon19/10/2018
Accounts for a small company made up to 2018-03-31
dot icon05/04/2018
Registration of charge 041276000008, created on 2018-04-04
dot icon05/04/2018
Registration of charge 041276000009, created on 2018-04-04
dot icon02/02/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon11/12/2017
Accounts for a small company made up to 2017-03-31
dot icon02/02/2017
Satisfaction of charge 6 in full
dot icon02/02/2017
Satisfaction of charge 7 in full
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon11/11/2016
Full accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon10/01/2013
Director's details changed for Mr Stephen Stuart Solomon Conway on 2012-12-18
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon22/02/2011
Appointment of Mr Allan William Porter as a secretary
dot icon22/02/2011
Termination of appointment of George Angus as a secretary
dot icon05/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon18/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 19/12/08; full list of members
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon20/12/2007
Return made up to 19/12/07; full list of members
dot icon15/01/2007
Return made up to 19/12/06; full list of members
dot icon28/12/2006
Full accounts made up to 2006-03-31
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 19/12/05; full list of members
dot icon04/05/2005
Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG
dot icon15/02/2005
Return made up to 19/12/04; full list of members
dot icon08/02/2005
Director resigned
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon16/11/2004
Full accounts made up to 2004-03-31
dot icon19/01/2004
Return made up to 19/12/03; full list of members
dot icon18/10/2003
Full accounts made up to 2003-03-31
dot icon09/01/2003
Return made up to 19/12/02; full list of members
dot icon26/11/2002
Full accounts made up to 2002-03-31
dot icon11/01/2002
Registered office changed on 11/01/02 from: 61 chandos place london WC2N 4HG
dot icon10/01/2002
Return made up to 19/12/01; full list of members
dot icon08/01/2002
Registered office changed on 08/01/02 from: 18 queen anne street london W1G 8HB
dot icon15/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/03/2001
Particulars of mortgage/charge
dot icon10/03/2001
Particulars of mortgage/charge
dot icon10/03/2001
Particulars of mortgage/charge
dot icon10/03/2001
Particulars of mortgage/charge
dot icon08/03/2001
Particulars of mortgage/charge
dot icon08/03/2001
New director appointed
dot icon20/02/2001
Accounting reference date shortened from 31/12/01 to 31/03/01
dot icon23/01/2001
Secretary resigned
dot icon20/01/2001
Director resigned
dot icon20/01/2001
New director appointed
dot icon20/01/2001
New secretary appointed
dot icon12/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Registered office changed on 08/01/01 from: 120 east road london N1 6AA
dot icon19/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 CHOICETIME LIMITED

CHOICETIME LIMITED is an(a) Active company incorporated on 19/12/2000 with the registered office located at 3rd Floor, Sterling House, Langston Road, Loughton, Essex IG10 3TS. There are currently 2 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 CHOICETIME LIMITED?

toggle

CHOICETIME LIMITED is currently Active. It was registered on 19/12/2000 .

Where is CHOICETIME LIMITED located?

toggle

CHOICETIME LIMITED is registered at 3rd Floor, Sterling House, Langston Road, Loughton, Essex IG10 3TS.

What does CHOICETIME LIMITED do?

toggle

CHOICETIME LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHOICETIME LIMITED?

toggle

The latest filing was on 08/01/2026: Registered office address changed from 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 2026-01-08.