CHOOSEYOUREVENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHOOSEYOUREVENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07221726

Incorporation date

13/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2010)
dot icon16/04/2026
Micro company accounts made up to 2025-07-31
dot icon27/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon15/04/2025
Micro company accounts made up to 2024-07-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon12/04/2024
Micro company accounts made up to 2023-07-31
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon21/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon31/05/2022
Change of details for Mr Simon Richard Gray as a person with significant control on 2022-05-31
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon26/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon20/04/2021
Change of details for Mrs Sophie Jane Gray as a person with significant control on 2021-04-20
dot icon20/04/2021
Director's details changed for Mr Jody Benjamin Gray on 2021-04-20
dot icon20/04/2021
Registered office address changed from Lumber House Ashwell Park Ilminster Somerset TA19 9DX to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 2021-04-20
dot icon23/02/2021
Micro company accounts made up to 2020-07-31
dot icon28/05/2020
Notification of Sophie Jane Gray as a person with significant control on 2020-05-24
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon03/04/2020
Micro company accounts made up to 2019-07-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon24/05/2019
Change of details for Mr Simon Gray as a person with significant control on 2019-05-24
dot icon24/05/2019
Change of details for Mr Ben Gray as a person with significant control on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr Benjamin Jody Gray on 2019-05-24
dot icon17/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon04/04/2019
Micro company accounts made up to 2018-07-31
dot icon27/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon25/04/2018
Micro company accounts made up to 2017-07-31
dot icon28/02/2018
Change of share class name or designation
dot icon26/02/2018
Resolutions
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-10-14
dot icon14/12/2016
Purchase of own shares.
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon09/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/06/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/04/2013
Change of share class name or designation
dot icon25/04/2013
Resolutions
dot icon09/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon11/05/2011
Director's details changed for Mr Benjamin Jody Gray on 2011-03-10
dot icon15/03/2011
Registered office address changed from Monmouth House Ashwell Park Illminster Somerset TA19 9DX United Kingdom on 2011-03-15
dot icon02/12/2010
Resolutions
dot icon19/07/2010
Current accounting period extended from 2011-04-30 to 2011-07-31
dot icon13/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
552.00
-
0.00
-
-
2022
1
552.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jody Benjamin Gray
Director
13/04/2010 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOOSEYOUREVENT HOLDINGS LIMITED

CHOOSEYOUREVENT HOLDINGS LIMITED is an(a) Active company incorporated on 13/04/2010 with the registered office located at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOOSEYOUREVENT HOLDINGS LIMITED?

toggle

CHOOSEYOUREVENT HOLDINGS LIMITED is currently Active. It was registered on 13/04/2010 .

Where is CHOOSEYOUREVENT HOLDINGS LIMITED located?

toggle

CHOOSEYOUREVENT HOLDINGS LIMITED is registered at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH.

What does CHOOSEYOUREVENT HOLDINGS LIMITED do?

toggle

CHOOSEYOUREVENT HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHOOSEYOUREVENT HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2025-07-31.