CHOOSE LEADS LIMITED

Register to unlock more data on OkredoRegister

CHOOSE LEADS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08241795

Incorporation date

05/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2012)
dot icon19/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon08/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon17/07/2024
Purchase of own shares.
dot icon15/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon25/07/2023
Notification of Representation Media as a person with significant control on 2020-11-06
dot icon30/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon31/05/2022
Director's details changed for Miss Jade Marie Nash on 2022-05-31
dot icon31/05/2022
Change of details for Flashnash Holdings Ltd as a person with significant control on 2022-05-31
dot icon01/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon05/05/2021
Registered office address changed from Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England to 7 Bell Yard London WC2A 2JR on 2021-05-05
dot icon15/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon09/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/07/2019
Notification of Flashnash Holdings Ltd as a person with significant control on 2019-07-22
dot icon23/07/2019
Cessation of Jade Marie Nash as a person with significant control on 2019-07-22
dot icon30/04/2019
Director's details changed for Miss Jade Marie Nash on 2019-04-30
dot icon30/04/2019
Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW to Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 2019-04-30
dot icon19/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon04/12/2017
Confirmation statement made on 2017-10-05 with updates
dot icon24/10/2017
Change of share class name or designation
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-08-29
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-08-29
dot icon25/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/05/2015
Registered office address changed from Studio Gc 36-37 Warple Way London W3 0RG to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 2015-05-14
dot icon30/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/03/2014
Compulsory strike-off action has been discontinued
dot icon20/03/2014
Annual return made up to 2013-10-05 with full list of shareholders
dot icon18/03/2014
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2014-03-18
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon20/01/2014
Director's details changed for Miss Jade Marie Nash on 2014-01-20
dot icon20/01/2014
Director's details changed for Miss Jade Marie Nash on 2014-01-20
dot icon25/03/2013
Director's details changed for Miss Jade Marie Nash on 2013-03-03
dot icon05/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon+47.34 % *

* during past year

Cash in Bank

£296,941.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
145.43K
-
0.00
201.53K
-
2022
7
184.69K
-
0.00
296.94K
-
2022
7
184.69K
-
0.00
296.94K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

184.69K £Ascended26.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

296.94K £Ascended47.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Jade Marie
Director
05/10/2012 - Present
8

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHOOSE LEADS LIMITED

CHOOSE LEADS LIMITED is an(a) Active company incorporated on 05/10/2012 with the registered office located at 7 Bell Yard, London WC2A 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOOSE LEADS LIMITED?

toggle

CHOOSE LEADS LIMITED is currently Active. It was registered on 05/10/2012 .

Where is CHOOSE LEADS LIMITED located?

toggle

CHOOSE LEADS LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does CHOOSE LEADS LIMITED do?

toggle

CHOOSE LEADS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CHOOSE LEADS LIMITED have?

toggle

CHOOSE LEADS LIMITED had 7 employees in 2022.

What is the latest filing for CHOOSE LEADS LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-06 with no updates.