CHORALIS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CHORALIS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04744034

Incorporation date

24/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

20 C/O West's Consulting Ltd, 20 Oxford Avenue, Burnham, Buckinghamshire SL1 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2003)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon29/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/08/2024
Registered office address changed from Kings House Business Park Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ to 20 C/O West's Consulting Ltd 20 Oxford Avenue Burnham Buckinghamshire SL1 8HR on 2024-08-27
dot icon16/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2019-12-13 with updates
dot icon14/01/2020
Notification of Nick Wilson as a person with significant control on 2019-04-05
dot icon14/01/2020
Termination of appointment of Tim Ian Woodburn as a director on 2019-12-03
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/12/2019
Cessation of Tim Ian Woodburn as a person with significant control on 2019-12-03
dot icon17/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Satisfaction of charge 1 in full
dot icon13/03/2018
Satisfaction of charge 2 in full
dot icon02/02/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon25/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon25/05/2016
Director's details changed for Nicholas Clyde Chome Wilson on 2016-05-01
dot icon25/05/2016
Director's details changed for Tim Ian Woodburn on 2015-06-01
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon18/02/2015
Registered office address changed from 1St Floor 11 High Street Windsor Berkshire SL4 1LD to Kings House Business Park Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ on 2015-02-18
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon19/03/2014
Sub-division of shares on 2014-03-07
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon22/07/2010
Director's details changed for Nicholas Clyde Chome Wilson on 2009-10-01
dot icon22/07/2010
Director's details changed for Tim Ian Woodburn on 2009-10-01
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 24/04/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/12/2008
Secretary appointed nicholas jerome wilson
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2008
Appointment terminated secretary windsor accountancy LIMITED
dot icon29/05/2008
Return made up to 24/04/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2007
New secretary appointed
dot icon25/09/2007
Secretary resigned
dot icon14/05/2007
Return made up to 24/04/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 24/04/06; full list of members
dot icon04/05/2006
Director's particulars changed
dot icon17/03/2006
Particulars of mortgage/charge
dot icon05/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/10/2005
Registered office changed on 05/10/05 from: 19 petworth court, helston lane windsor berkshire SL4 5HS
dot icon06/06/2005
Return made up to 24/04/05; full list of members
dot icon03/06/2005
Particulars of mortgage/charge
dot icon22/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/07/2004
Return made up to 24/04/04; full list of members
dot icon09/07/2004
New director appointed
dot icon06/04/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon01/05/2003
New secretary appointed
dot icon01/05/2003
New director appointed
dot icon25/04/2003
Secretary resigned
dot icon25/04/2003
Director resigned
dot icon24/04/2003
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
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
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
Wilson, Nicholas Clyde Chome
Director
09/06/2003 - 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+
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 CHORALIS CONSULTING LIMITED

CHORALIS CONSULTING LIMITED is an(a) Active company incorporated on 24/04/2003 with the registered office located at 20 C/O West's Consulting Ltd, 20 Oxford Avenue, Burnham, Buckinghamshire SL1 8HR. 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 CHORALIS CONSULTING LIMITED?

toggle

CHORALIS CONSULTING LIMITED is currently Active. It was registered on 24/04/2003 .

Where is CHORALIS CONSULTING LIMITED located?

toggle

CHORALIS CONSULTING LIMITED is registered at 20 C/O West's Consulting Ltd, 20 Oxford Avenue, Burnham, Buckinghamshire SL1 8HR.

What does CHORALIS CONSULTING LIMITED do?

toggle

CHORALIS CONSULTING LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CHORALIS CONSULTING LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.