CHOLSO LIMITED

Register to unlock more data on OkredoRegister

CHOLSO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02909590

Incorporation date

17/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clifton House, Bunnian Place, Basingstoke, Hampshire RG21 7JECopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1994)
dot icon24/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon08/03/2024
Director's details changed for Charles Edward Nicholson on 2022-05-20
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 2023-07-13
dot icon12/04/2023
Confirmation statement made on 2023-03-17 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon09/03/2022
Director's details changed for Charles Nicholson on 2022-03-09
dot icon24/11/2021
Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-24
dot icon01/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2017
Satisfaction of charge 13 in full
dot icon13/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-17
dot icon06/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-17
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Termination of appointment of Peter Nicholson as a secretary
dot icon01/08/2013
Appointment of Ms Anna Crawford Gordon as a secretary
dot icon30/07/2013
Director's details changed for Charles Nicholson on 2013-05-15
dot icon29/05/2013
Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ United Kingdom on 2013-05-29
dot icon28/05/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 2012-07-16
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 15
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 14
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon18/03/2010
Director's details changed for Charles Nicholson on 2009-10-01
dot icon20/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 17/03/09; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 17/03/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/07/2007
Declaration of satisfaction of mortgage/charge
dot icon17/07/2007
Declaration of satisfaction of mortgage/charge
dot icon17/07/2007
Declaration of satisfaction of mortgage/charge
dot icon17/07/2007
Declaration of satisfaction of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon27/04/2007
Return made up to 17/03/07; full list of members
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 17/03/06; full list of members
dot icon18/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 17/03/05; full list of members
dot icon18/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 17/03/04; full list of members
dot icon10/11/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon19/03/2003
Return made up to 17/03/03; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2002-08-31
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Return made up to 17/03/02; full list of members
dot icon11/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/04/2001
Return made up to 17/03/01; full list of members
dot icon18/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
Full accounts made up to 2000-08-31
dot icon24/05/2000
Return made up to 17/03/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-08-31
dot icon20/11/1999
Particulars of mortgage/charge
dot icon05/05/1999
Particulars of mortgage/charge
dot icon16/04/1999
Return made up to 17/03/99; no change of members
dot icon15/02/1999
Accounts for a small company made up to 1998-08-31
dot icon06/01/1999
Particulars of mortgage/charge
dot icon30/10/1998
Particulars of mortgage/charge
dot icon16/10/1998
Particulars of mortgage/charge
dot icon10/08/1998
Particulars of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon03/04/1998
Return made up to 17/03/98; full list of members
dot icon05/12/1997
Accounts for a small company made up to 1997-08-31
dot icon08/10/1997
Particulars of mortgage/charge
dot icon03/04/1997
Return made up to 17/03/97; no change of members
dot icon19/11/1996
Full accounts made up to 1996-08-31
dot icon13/06/1996
Particulars of mortgage/charge
dot icon10/04/1996
Registered office changed on 10/04/96 from: 28 ballantine street wandsworth london SW18 1AL
dot icon08/03/1996
Return made up to 17/03/96; no change of members
dot icon11/01/1996
Full accounts made up to 1995-08-31
dot icon01/06/1995
Return made up to 17/03/95; full list of members
dot icon09/02/1995
Registered office changed on 09/02/95 from: 26 tonsley road wandsworth london SW18 1BG
dot icon09/02/1995
Accounting reference date extended from 31/03 to 31/08
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/06/1994
Secretary resigned;new director appointed
dot icon03/06/1994
New secretary appointed;director resigned
dot icon03/06/1994
Registered office changed on 03/06/94 from: charter house queens avenue london N21 3JE
dot icon01/06/1994
Particulars of mortgage/charge
dot icon04/05/1994
Ad 18/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon04/05/1994
Accounting reference date notified as 31/03
dot icon17/03/1994
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-1.97 % *

* during past year

Cash in Bank

£168,891.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.59M
-
0.00
186.77K
-
2022
1
1.63M
-
0.00
172.28K
-
2023
1
1.68M
-
0.00
168.89K
-
2023
1
1.68M
-
0.00
168.89K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.68M £Ascended3.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.89K £Descended-1.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHOLSO LIMITED

CHOLSO LIMITED is an(a) Active company incorporated on 17/03/1994 with the registered office located at Clifton House, Bunnian Place, Basingstoke, Hampshire RG21 7JE. 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 CHOLSO LIMITED?

toggle

CHOLSO LIMITED is currently Active. It was registered on 17/03/1994 .

Where is CHOLSO LIMITED located?

toggle

CHOLSO LIMITED is registered at Clifton House, Bunnian Place, Basingstoke, Hampshire RG21 7JE.

What does CHOLSO LIMITED do?

toggle

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

How many employees does CHOLSO LIMITED have?

toggle

CHOLSO LIMITED had 1 employees in 2023.

What is the latest filing for CHOLSO LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-17 with updates.