CHOOSE WATER LIMITED

Register to unlock more data on OkredoRegister

CHOOSE WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09798879

Incorporation date

29/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Redburn Road, Newcastle Upon Tyne NE5 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2015)
dot icon13/12/2025
Voluntary strike-off action has been suspended
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon03/11/2025
Application to strike the company off the register
dot icon17/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon07/11/2023
Appointment of Mr Neil Robert Sawyer as a director on 2023-11-01
dot icon07/11/2023
Termination of appointment of David Neary Prezzano as a director on 2023-11-01
dot icon13/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/08/2023
Termination of appointment of Caroline Francoise Morin as a director on 2023-08-01
dot icon10/08/2023
Appointment of Thibault Christian Salomon as a director on 2023-08-01
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
Confirmation statement made on 2022-09-07 with updates
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon17/08/2022
Director's details changed for Mr David Neary Prezzano on 2022-08-17
dot icon17/08/2022
Director's details changed for Ms Caroline Francoise Morin on 2022-08-17
dot icon09/04/2022
Memorandum and Articles of Association
dot icon07/04/2022
Statement of capital on 2022-04-07
dot icon07/04/2022
Statement by Directors
dot icon07/04/2022
Solvency Statement dated 01/04/22
dot icon07/04/2022
Solvency Statement dated 01/04/22
dot icon07/04/2022
Resolutions
dot icon24/02/2022
Memorandum and Articles of Association
dot icon24/02/2022
Resolutions
dot icon17/01/2022
Cessation of James Longcroft as a person with significant control on 2022-01-11
dot icon17/01/2022
Termination of appointment of James Longcroft as a director on 2022-01-11
dot icon17/01/2022
Appointment of Mr David Neary Prezzano as a director on 2022-01-11
dot icon17/01/2022
Appointment of Ms Caroline Francoise Morin as a director on 2022-01-11
dot icon17/01/2022
Notification of Hp Inc Uk Limited as a person with significant control on 2022-01-11
dot icon05/01/2022
Resolutions
dot icon29/12/2021
Resolutions
dot icon21/12/2021
Second filing of Confirmation Statement dated 2021-09-07
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-06-25
dot icon20/12/2021
Statement of capital following an allotment of shares on 2020-11-23
dot icon20/12/2021
Statement of capital following an allotment of shares on 2019-07-22
dot icon20/12/2021
Statement of capital following an allotment of shares on 2018-02-15
dot icon23/11/2021
Registered office address changed from 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England to 9 Redburn Road Newcastle upon Tyne NE5 1NB on 2021-11-23
dot icon16/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon08/07/2021
08/07/21 Statement of Capital gbp 1166.96
dot icon12/05/2021
Registered office address changed from No 5 Aston House Redburn Road Newcastle upon Tyne NE5 1NB England to 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB on 2021-05-12
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-09-30
dot icon13/08/2020
Confirmation statement made on 2020-07-06 with updates
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/11/2019
Director's details changed for Mr James Longcroft on 2019-10-17
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon14/02/2019
Registered office address changed from No 5 Redburn Road Newcastle upon Tyne NE5 1NB England to No 5 Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 2019-02-14
dot icon13/02/2019
Registered office address changed from 5 Aston House Redburn Road Newcastle upon Tyne NE5 1NB England to No 5 Redburn Road Newcastle upon Tyne NE5 1NB on 2019-02-13
dot icon13/02/2019
Registered office address changed from G3a Redburn Road Westerhope Newcastle upon Tyne NE5 1NB England to 5 Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 2019-02-13
dot icon28/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/10/2018
Registered office address changed from 18 Chipstead Street London SW6 3SS England to G3a Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 2018-10-09
dot icon02/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/01/2018
Change of details for Longcroft & Joy Limited as a person with significant control on 2018-01-01
dot icon03/01/2018
Termination of appointment of Longcroft & Joy Ltd as a director on 2018-01-01
dot icon10/11/2017
Confirmation statement made on 2017-09-28 with updates
dot icon06/06/2017
Micro company accounts made up to 2016-09-30
dot icon01/10/2016
Resolutions
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon09/09/2016
Registered office address changed from 164 Tyneham Road London SW11 5XR United Kingdom to 18 Chipstead Street London SW6 3SS on 2016-09-09
dot icon30/08/2016
Termination of appointment of William Joy as a director on 2016-08-30
dot icon29/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

0
2022
change arrow icon-78.30 % *

* during past year

Cash in Bank

£22,398.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
56.86K
-
0.00
103.21K
-
2022
0
247.55K
-
0.00
22.40K
-
2022
0
247.55K
-
0.00
22.40K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

247.55K £Ascended335.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.40K £Descended-78.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joy, William
Director
29/09/2015 - 30/08/2016
3
Longcroft, James
Director
29/09/2015 - 11/01/2022
11
Sawyer, Neil Robert
Director
01/11/2023 - Present
6
Morin, Caroline Francoise
Director
11/01/2022 - 01/08/2023
7
Prezzano, David Neary
Director
11/01/2022 - 01/11/2023
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOOSE WATER LIMITED

CHOOSE WATER LIMITED is an(a) Active company incorporated on 29/09/2015 with the registered office located at 9 Redburn Road, Newcastle Upon Tyne NE5 1NB. 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 CHOOSE WATER LIMITED?

toggle

CHOOSE WATER LIMITED is currently Active. It was registered on 29/09/2015 .

Where is CHOOSE WATER LIMITED located?

toggle

CHOOSE WATER LIMITED is registered at 9 Redburn Road, Newcastle Upon Tyne NE5 1NB.

What does CHOOSE WATER LIMITED do?

toggle

CHOOSE WATER LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for CHOOSE WATER LIMITED?

toggle

The latest filing was on 13/12/2025: Voluntary strike-off action has been suspended.