CHORUS SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

CHORUS SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07149657

Incorporation date

08/02/2010

Size

Small

Contacts

Registered address

Registered address

1 Serbert Way, Portishead, Bristol BS20 7GDCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2010)
dot icon16/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon05/06/2025
Registration of charge 071496570003, created on 2025-06-05
dot icon08/05/2025
Accounts for a small company made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-09-29
dot icon20/09/2023
Satisfaction of charge 071496570001 in full
dot icon14/09/2023
Registration of charge 071496570002, created on 2023-09-12
dot icon31/08/2023
Notification of Chorus Global Holdings Limited as a person with significant control on 2018-10-04
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 icon16/01/2023
Confirmation statement made on 2023-01-11 with 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 icon28/02/2022
Registration of charge 071496570001, created on 2022-02-28
dot icon11/01/2022
Confirmation statement made on 2022-01-11 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 icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon13/01/2019
Cessation of Emma Jane Sherry as a person with significant control on 2018-10-01
dot icon06/11/2018
Appointment of Mrs Nicola Clare Saner as a director on 2018-11-02
dot icon06/11/2018
Appointment of Mrs Sarah Celeste Sprason as a director on 2018-11-02
dot icon02/11/2018
Termination of appointment of Emma Jane Sherry as a director on 2018-11-02
dot icon14/08/2018
Termination of appointment of Simon Matthew Dix as a director on 2018-08-10
dot icon03/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with 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 icon26/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon25/01/2017
Appointment of Mr Ben Lee Davies as a director on 2016-01-11
dot icon25/01/2017
Termination of appointment of Michael Sims as a director on 2017-01-17
dot icon26/04/2016
Director's details changed for Mr Michael Sims on 2016-04-26
dot icon26/04/2016
Director's details changed for Mr Mark Andrew Taylor on 2016-04-26
dot icon26/04/2016
Director's details changed for Mrs Emma Jane Sherry on 2016-04-26
dot icon06/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Unit 4 Middlebridge Business Park Bristol Road Portishead Bristol BS20 6PN to 1 Serbert Way Portishead Bristol BS20 7GD on 2014-08-19
dot icon08/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon22/01/2014
Director's details changed for Miss Emma Jane Lewis on 2013-02-10
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon10/01/2014
Appointment of Mr Michael Sims as a director
dot icon10/01/2014
Termination of appointment of Martyn Tomkins as a director
dot icon14/05/2013
Change of accounting reference date
dot icon08/03/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/10/2012
Certificate of change of name
dot icon24/10/2012
Resolutions
dot icon17/10/2012
Appointment of Mr Simon Matthew Dix as a director
dot icon17/10/2012
Appointment of Mr Mark Andrew Taylor as a director
dot icon17/10/2012
Appointment of Mr Anthony John Sherry as a director
dot icon17/10/2012
Registered office address changed from Clevedon Hall Clevedon Bristol BS21 7RQ England on 2012-10-17
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-05-16
dot icon29/05/2012
Appointment of Martyn Graeme Tomkins as a director
dot icon23/05/2012
Resolutions
dot icon14/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon14/02/2012
Registered office address changed from Unit 5.5 the Paintworks Bath Road Bristol BS4 3EH England on 2012-02-14
dot icon14/02/2012
Director's details changed for Miss Emma Jane Lewis on 2012-01-01
dot icon08/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/10/2011
Previous accounting period extended from 2011-02-28 to 2011-05-31
dot icon11/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon08/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+4.10 % *

* during past year

Cash in Bank

£416,562.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/01/2027
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
10
120.32K
-
0.00
400.15K
-
2022
10
102.00
-
0.00
416.56K
-
2022
10
102.00
-
0.00
416.56K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

102.00 £Descended-99.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

416.56K £Ascended4.10 % *

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
01/10/2012 - Present
5
Sherry, Anthony John
Director
01/10/2012 - Present
5
Hill, Russell
Director
16/05/2022 - Present
3
Saner, Nicola Clare
Director
02/11/2018 - 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

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 CHORUS SOLUTIONS LTD.

CHORUS SOLUTIONS LTD. is an(a) Active company incorporated on 08/02/2010 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 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHORUS SOLUTIONS LTD.?

toggle

CHORUS SOLUTIONS LTD. is currently Active. It was registered on 08/02/2010 .

Where is CHORUS SOLUTIONS LTD. located?

toggle

CHORUS SOLUTIONS LTD. is registered at 1 Serbert Way, Portishead, Bristol BS20 7GD.

What does CHORUS SOLUTIONS LTD. do?

toggle

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

How many employees does CHORUS SOLUTIONS LTD. have?

toggle

CHORUS SOLUTIONS LTD. had 10 employees in 2022.

What is the latest filing for CHORUS SOLUTIONS LTD.?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-11 with no updates.