CHORUS IT LIMITED

Register to unlock more data on OkredoRegister

CHORUS IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836029

Incorporation date

03/09/1999

Size

Small

Contacts

Registered address

Registered address

1 Serbert Way, Portishead, Bristol BS20 7GDCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1999)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon05/06/2025
Registration of charge 038360290005, created on 2025-06-05
dot icon15/05/2025
Accounts for a small company made up to 2024-09-30
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-09-29
dot icon20/09/2023
Satisfaction of charge 038360290003 in full
dot icon14/09/2023
Registration of charge 038360290004, created on 2023-09-12
dot icon12/09/2023
Resolutions
dot icon12/09/2023
Memorandum and Articles of Association
dot icon31/08/2023
Cessation of Chorus Global Ltd as a person with significant control on 2018-10-04
dot icon19/07/2023
Director's details changed for Mr Russell Hill on 2023-06-30
dot icon27/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon12/08/2022
Termination of appointment of Christopher James French as a director on 2022-08-05
dot icon30/05/2022
Appointment of Mr Russell Hill as a director on 2022-05-16
dot icon30/05/2022
Termination of appointment of Sarah Celeste Sprason as a director on 2022-05-16
dot icon26/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/03/2022
Satisfaction of charge 1 in full
dot icon28/02/2022
Registration of charge 038360290003, created on 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon27/08/2021
Appointment of Mr Christopher James French as a director on 2021-08-20
dot icon10/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon13/08/2020
Termination of appointment of Neil Robert Davis as a director on 2020-07-27
dot icon08/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/03/2020
Appointment of Mr Neil Robert Davis as a director on 2020-03-25
dot icon17/03/2020
Statement of capital following an allotment of shares on 2019-06-01
dot icon17/03/2020
Statement of capital following an allotment of shares on 2019-06-01
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/04/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon21/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon31/10/2018
Cancellation of shares. Statement of capital on 2018-09-24
dot icon31/10/2018
Cancellation of shares. Statement of capital on 2018-09-24
dot icon31/10/2018
Resolutions
dot icon31/10/2018
Purchase of own shares.
dot icon31/10/2018
Purchase of own shares.
dot icon04/10/2018
Notification of Chorus Global Holdings Ltd as a person with significant control on 2018-10-04
dot icon04/10/2018
Confirmation statement made on 2018-09-03 with updates
dot icon02/10/2018
Appointment of Mrs Nicola Clare Saner as a director on 2018-10-01
dot icon02/10/2018
Appointment of Ms Sarah Celeste Sprason as a director on 2018-10-01
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon14/09/2018
Termination of appointment of Mark Andrew Taylor as a secretary on 2018-09-14
dot icon14/08/2018
Termination of appointment of Simon Matthew Dix as a director on 2018-08-10
dot icon25/05/2018
Satisfaction of charge 2 in full
dot icon20/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon08/05/2017
Termination of appointment of Ben Lee Davies as a director on 2017-05-08
dot icon17/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/10/2016
Appointment of Mr Ben Lee Davies as a director on 2016-10-28
dot icon13/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon11/09/2014
Register(s) moved to registered office address 1 Serbert Way Portishead Bristol BS20 7GD
dot icon19/08/2014
Registered office address changed from Unit 4 Middle Bridge Business Park Portis Fields Bristol Road Portishead Bristol BS20 6PN to 1 Serbert Way Portishead Bristol BS20 7GD on 2014-08-19
dot icon21/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon15/11/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon14/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon05/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon04/09/2012
Director's details changed for Simon Matthew Dix on 2012-09-03
dot icon03/09/2012
Director's details changed for Mark Andrew Taylor on 2012-09-03
dot icon03/09/2012
Director's details changed for Anthony John Sherry on 2012-09-03
dot icon03/09/2012
Secretary's details changed for Mark Andrew Taylor on 2012-09-03
dot icon24/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon23/04/2012
Register(s) moved to registered inspection location
dot icon23/04/2012
Register inspection address has been changed
dot icon27/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon24/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon22/11/2010
Sub-division of shares on 2010-09-30
dot icon22/11/2010
Change of share class name or designation
dot icon22/11/2010
Particulars of variation of rights attached to shares
dot icon28/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon27/09/2010
Director's details changed for Anthony John Sherry on 2010-09-03
dot icon27/09/2010
Director's details changed for Mark Andrew Taylor on 2010-09-03
dot icon27/09/2010
Director's details changed for Simon Matthew Dix on 2010-09-03
dot icon06/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon23/10/2009
Registered office address changed from 6 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 2009-10-23
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/12/2008
Return made up to 03/09/08; full list of members
dot icon23/12/2008
Appointment terminated director andrew taylor
dot icon10/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/06/2008
Appointment terminated director david abraham
dot icon18/03/2008
Ad 06/03/08\gbp si 40@1=40\gbp ic 60/100\
dot icon18/03/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon21/02/2008
£ ic 100/60 01/02/08 £ sr 40@1=40
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Secretary resigned;director resigned
dot icon27/12/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/12/2007
Return made up to 03/09/07; full list of members
dot icon03/09/2007
Ad 01/08/07--------- £ si 20@1=20 £ ic 80/100
dot icon14/06/2007
Ad 30/05/07--------- £ si 78@1=78 £ ic 2/80
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon20/10/2006
Return made up to 03/09/06; full list of members
dot icon20/10/2006
Director's particulars changed
dot icon21/02/2006
Return made up to 03/09/05; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon15/12/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/09/2004
Return made up to 03/09/04; full list of members
dot icon28/07/2004
Particulars of mortgage/charge
dot icon23/07/2004
Registered office changed on 23/07/04 from: 25 barracks lane shirehampton bristol BS11 9NG
dot icon29/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/02/2004
Total exemption small company accounts made up to 2002-09-30
dot icon29/09/2003
Return made up to 03/09/03; full list of members
dot icon13/09/2002
Return made up to 03/09/02; full list of members
dot icon03/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon15/10/2001
Certificate of change of name
dot icon15/10/2001
Registered office changed on 15/10/01 from: 25 barracks lane shirehampton bristol BS11 9NG
dot icon27/09/2001
Return made up to 03/09/01; full list of members
dot icon17/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon06/10/2000
Return made up to 03/09/00; full list of members
dot icon15/09/1999
New secretary appointed;new director appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
Registered office changed on 15/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Secretary resigned
dot icon03/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon22 *

* during past year

Number of employees

80
2022
change arrow icon+72.64 % *

* during past year

Cash in Bank

£815,645.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
575.55K
-
0.00
472.46K
-
2022
80
101.00
-
0.00
815.65K
-
2022
80
101.00
-
0.00
815.65K
-

Employees

2022

Employees

80 Ascended38 % *

Net Assets(GBP)

101.00 £Descended-99.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

815.65K £Ascended72.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Mark Andrew
Director
03/09/1999 - Present
5
Sherry, Anthony John
Director
01/02/2008 - Present
5
Hill, Russell
Director
16/05/2022 - Present
3
Saner, Nicola Clare
Director
01/10/2018 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CHORUS IT LIMITED

CHORUS IT LIMITED is an(a) Active company incorporated on 03/09/1999 with the registered office located at 1 Serbert Way, Portishead, Bristol BS20 7GD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 80 according to last financial statements.

Frequently Asked Questions

What is the current status of CHORUS IT LIMITED?

toggle

CHORUS IT LIMITED is currently Active. It was registered on 03/09/1999 .

Where is CHORUS IT LIMITED located?

toggle

CHORUS IT LIMITED is registered at 1 Serbert Way, Portishead, Bristol BS20 7GD.

What does CHORUS IT LIMITED do?

toggle

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

How many employees does CHORUS IT LIMITED have?

toggle

CHORUS IT LIMITED had 80 employees in 2022.

What is the latest filing for CHORUS IT LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.