CHOOMER LTD

Register to unlock more data on OkredoRegister

CHOOMER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06070591

Incorporation date

26/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Calthorpe Road, Walsall WS5 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon05/03/2026
Secretary's details changed for Neeta Choomer on 2026-01-29
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/03/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon23/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon27/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon29/01/2019
Cessation of Simon Choomer as a person with significant control on 2019-01-29
dot icon29/01/2019
Notification of Neeta Choomer as a person with significant control on 2019-01-29
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/08/2018
Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to 40 Calthorpe Road Walsall WS5 3LX on 2018-08-01
dot icon01/03/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/06/2017
Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 2017-06-27
dot icon02/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/07/2016
Registered office address changed from C/O Vickers Reynolds & Co the Stables Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 2016-07-07
dot icon09/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/04/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon11/07/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon11/07/2011
Registered office address changed from 40 Calthorpe Road Walsall WS5 3LX England on 2011-07-11
dot icon06/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/10/2010
Registered office address changed from the Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 2010-10-12
dot icon06/05/2010
Registered office address changed from Morgan House the Hayes Trading Estate Folkes Road Lye Stourbridge West Midlands DY9 8RG on 2010-05-06
dot icon23/03/2010
Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 2010-03-23
dot icon26/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon26/02/2010
Director's details changed for Simon Choomer on 2010-02-26
dot icon01/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon24/02/2009
Return made up to 26/01/09; full list of members
dot icon15/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon28/02/2008
Return made up to 26/01/08; full list of members
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Registered office changed on 14/02/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
Director resigned
dot icon26/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-64.64 % *

* during past year

Cash in Bank

£917.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.59K
-
0.00
6.44K
-
2022
0
6.83K
-
0.00
2.59K
-
2023
0
847.00
-
0.00
917.00
-
2023
0
847.00
-
0.00
917.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

847.00 £Descended-87.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

917.00 £Descended-64.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Choomer, Neeta Raghubhai
Secretary
26/01/2007 - Present
-
Choomer, Simon
Director
26/01/2007 - 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 CHOOMER LTD

CHOOMER LTD is an(a) Active company incorporated on 26/01/2007 with the registered office located at 40 Calthorpe Road, Walsall WS5 3LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOOMER LTD?

toggle

CHOOMER LTD is currently Active. It was registered on 26/01/2007 .

Where is CHOOMER LTD located?

toggle

CHOOMER LTD is registered at 40 Calthorpe Road, Walsall WS5 3LX.

What does CHOOMER LTD do?

toggle

CHOOMER LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHOOMER LTD?

toggle

The latest filing was on 05/03/2026: Secretary's details changed for Neeta Choomer on 2026-01-29.