CHOKOLATE LIMITED

Register to unlock more data on OkredoRegister

CHOKOLATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06317453

Incorporation date

19/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Asm House, 103a Keymer Road, Hassocks BN6 8QLCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2007)
dot icon10/10/2025
Registered office address changed from 128 City Road London EC1V 2NX England to Asm House 103a Keymer Road Hassocks BN6 8QL on 2025-10-10
dot icon19/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/04/2025
Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to 128 City Road London EC1V 2NX on 2025-04-01
dot icon26/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon05/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon23/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon31/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/09/2018
Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 2018-09-26
dot icon01/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon18/08/2015
Registered office address changed from 49 South Molton Street London W1K 5LH to Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on 2015-08-18
dot icon18/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon25/08/2011
Director's details changed for Guido Fabris on 2011-06-01
dot icon25/08/2011
Director's details changed for Caroline Khouri on 2011-06-01
dot icon24/08/2011
Secretary's details changed for Guido Fabris on 2011-06-01
dot icon04/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon09/08/2010
Director's details changed for Guido Fabris on 2010-01-01
dot icon09/08/2010
Director's details changed for Caroline Khouri on 2010-01-01
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/08/2009
Return made up to 19/07/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/04/2009
Accounting reference date extended from 31/07/2008 to 31/08/2008
dot icon19/09/2008
Return made up to 19/07/08; full list of members
dot icon11/09/2008
Registered office changed on 11/09/2008 from base station studio b second floor 326 kensal road london
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/01/2008
Registered office changed on 04/01/08 from: 9 wyndham house sloane square london SW1W 8AR
dot icon17/08/2007
Ad 09/08/07--------- £ si 99@1=99 £ ic 1/100
dot icon01/08/2007
New secretary appointed;new director appointed
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Registered office changed on 01/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Secretary resigned
dot icon19/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
254.89K
-
0.00
1.00
-
2022
2
254.93K
-
0.00
2.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guido Fabris
Director
19/07/2007 - Present
-
Khouri, Caroline
Director
19/07/2007 - Present
1
Fabris, Guido
Secretary
19/07/2007 - Present
-

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 CHOKOLATE LIMITED

CHOKOLATE LIMITED is an(a) Active company incorporated on 19/07/2007 with the registered office located at Asm House, 103a Keymer Road, Hassocks BN6 8QL. 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 CHOKOLATE LIMITED?

toggle

CHOKOLATE LIMITED is currently Active. It was registered on 19/07/2007 .

Where is CHOKOLATE LIMITED located?

toggle

CHOKOLATE LIMITED is registered at Asm House, 103a Keymer Road, Hassocks BN6 8QL.

What does CHOKOLATE LIMITED do?

toggle

CHOKOLATE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CHOKOLATE LIMITED?

toggle

The latest filing was on 10/10/2025: Registered office address changed from 128 City Road London EC1V 2NX England to Asm House 103a Keymer Road Hassocks BN6 8QL on 2025-10-10.