CHORUSICA LIMITED

Register to unlock more data on OkredoRegister

CHORUSICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01825892

Incorporation date

19/06/1984

Size

Dormant

Contacts

Registered address

Registered address

53 Ground Floor Flat, 53 Alma Rd, Clifton, Bristol BS8 2DECopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon16/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/08/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon01/06/2023
Director's details changed for Mr David Frank William Sadler on 2023-05-05
dot icon01/06/2023
Director's details changed for Mr Martin Paul Edmunds on 2023-05-04
dot icon23/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/05/2022
Appointment of Mr Giles Morgan as a director on 2022-05-09
dot icon22/05/2022
Termination of appointment of Juliette Irena Kopec as a director on 2022-05-09
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Appointment of Mr Martin Paul Edmunds as a director on 2021-03-17
dot icon17/03/2021
Termination of appointment of Grace Edmunds as a director on 2021-03-17
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/08/2019
Confirmation statement made on 2019-08-31 with updates
dot icon19/08/2019
Appointment of Mr David Frank William Sadler as a director on 2019-08-19
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2019
Termination of appointment of Reena Puri as a director on 2019-06-22
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon11/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-08-31 with updates
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2017
Appointment of Grace Edmunds as a director on 2017-03-31
dot icon02/04/2017
Director's details changed for Marwaan Shemisa on 2017-03-31
dot icon02/04/2017
Appointment of Mr Marwaan Mohamed Shemisa as a secretary on 2017-03-31
dot icon02/04/2017
Termination of appointment of Martin Paul Edmunds as a director on 2017-03-31
dot icon02/04/2017
Termination of appointment of Martin Edmunds as a secretary on 2017-03-31
dot icon21/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon21/09/2016
Appointment of Miss Juliette Irena Kopec as a director on 2016-09-07
dot icon21/09/2016
Termination of appointment of Lisa Wheatley as a director on 2016-09-07
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/08/2016
Appointment of Marwaan Shemisa as a director on 2016-06-15
dot icon15/06/2016
Appointment of Mr Martin Edmunds as a secretary on 2016-06-15
dot icon15/06/2016
Termination of appointment of Ryan O'mahony as a secretary on 2016-06-15
dot icon15/06/2016
Termination of appointment of Ryan O'mahony as a director on 2016-06-15
dot icon22/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon16/09/2015
Appointment of Mr Martin Paul Edmunds as a director on 2015-07-24
dot icon14/09/2015
Appointment of Miss Lisa Wheatley as a director on 2015-04-16
dot icon14/09/2015
Termination of appointment of Alison Jane Painter as a director on 2015-04-16
dot icon09/09/2015
Termination of appointment of Scott Henry Murray as a director on 2015-07-20
dot icon19/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon19/09/2014
Termination of appointment of Carmine Villani as a director on 2014-08-15
dot icon19/09/2014
Appointment of Miss Reena Puri as a director on 2014-08-16
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon04/09/2013
Director's details changed for Mr Ryan O'mahony on 2012-10-01
dot icon04/09/2013
Secretary's details changed for Mr Ryan O'mahony on 2012-10-01
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon26/09/2011
Appointment of Miss Alison Painter as a director
dot icon26/09/2011
Termination of appointment of Alan Holcombe as a director
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon17/09/2010
Registered office address changed from First Floor Flat 53 Alma Road Clifton Bristol BS8 2DE on 2010-09-17
dot icon17/09/2010
Director's details changed for Mr Ryan O'mahony on 2010-08-31
dot icon17/09/2010
Director's details changed for Alan Ian Holcombe on 2010-08-31
dot icon17/09/2010
Director's details changed for Scott Henry Murray on 2010-08-31
dot icon17/09/2010
Director's details changed for Carmine Villani on 2010-08-31
dot icon17/09/2010
Secretary's details changed for Ryan O'mahony on 2010-08-31
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/09/2008
Return made up to 31/08/08; full list of members
dot icon26/09/2008
Secretary's change of particulars / ryan o'mahony / 26/09/2008
dot icon07/07/2008
Return made up to 31/08/07; no change of members
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Secretary resigned;director resigned
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New secretary appointed
dot icon14/12/2006
Return made up to 31/08/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/10/2004
Return made up to 31/08/04; full list of members
dot icon10/11/2003
Return made up to 31/08/03; full list of members
dot icon10/11/2003
New director appointed
dot icon18/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/09/2002
Return made up to 31/08/02; full list of members
dot icon09/07/2002
Director resigned
dot icon09/07/2002
New director appointed
dot icon08/03/2002
Return made up to 31/08/01; full list of members
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New secretary appointed;new director appointed
dot icon16/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/10/2000
New director appointed
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon27/09/2000
Return made up to 31/08/00; full list of members
dot icon17/11/1999
Return made up to 31/08/99; no change of members
dot icon22/07/1999
Full accounts made up to 1998-12-31
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Return made up to 31/08/98; full list of members
dot icon08/06/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon15/04/1998
Full accounts made up to 1997-12-31
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon30/10/1997
Return made up to 31/08/97; no change of members
dot icon20/10/1997
Auditor's resignation
dot icon25/09/1997
Resolutions
dot icon04/11/1996
Auditor's resignation
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon17/09/1996
Return made up to 31/08/96; no change of members
dot icon14/05/1996
Secretary resigned
dot icon14/05/1996
New secretary appointed
dot icon17/01/1996
Registered office changed on 17/01/96 from: 53 alma road clifton bristol BS8 2DG avon
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon09/10/1995
New secretary appointed
dot icon09/10/1995
Return made up to 31/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Director resigned;new director appointed
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon19/09/1994
Return made up to 31/08/94; change of members
dot icon19/10/1993
Full accounts made up to 1992-12-31
dot icon19/10/1993
Return made up to 31/08/93; no change of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon11/09/1992
Return made up to 31/08/92; full list of members
dot icon25/09/1991
Return made up to 31/08/91; no change of members
dot icon29/08/1991
Full accounts made up to 1990-12-31
dot icon02/10/1990
Return made up to 31/08/90; no change of members
dot icon14/08/1990
Director resigned;new director appointed
dot icon14/08/1990
Director resigned;new director appointed
dot icon31/07/1990
Full accounts made up to 1989-12-31
dot icon11/06/1990
Return made up to 31/08/89; full list of members
dot icon20/09/1989
New director appointed
dot icon06/09/1989
Accounts for a small company made up to 1988-12-31
dot icon06/09/1989
New director appointed
dot icon06/09/1989
Secretary resigned;new secretary appointed
dot icon06/09/1989
Return made up to 31/12/88; full list of members
dot icon28/09/1988
Return made up to 03/02/88; full list of members
dot icon28/09/1988
Return made up to 31/12/87; full list of members
dot icon28/09/1988
Return made up to 31/12/86; full list of members
dot icon11/05/1988
Accounts for a small company made up to 1987-12-31
dot icon11/05/1988
Accounts for a small company made up to 1986-12-31
dot icon02/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon10/09/1986
Accounts for a dormant company made up to 1985-12-31
dot icon10/09/1986
Accounts for a dormant company made up to 1984-12-31
dot icon04/08/1986
Director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Paul Edmunds
Director
17/03/2021 - Present
130
Sadler, David Frank William
Director
19/08/2019 - Present
20
Mr Marwaan Mohamed Shemisa
Director
15/06/2016 - Present
5
Morgan, Giles
Director
09/05/2022 - Present
-

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

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 CHORUSICA LIMITED

CHORUSICA LIMITED is an(a) Active company incorporated on 19/06/1984 with the registered office located at 53 Ground Floor Flat, 53 Alma Rd, Clifton, Bristol BS8 2DE. There are currently 4 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 CHORUSICA LIMITED?

toggle

CHORUSICA LIMITED is currently Active. It was registered on 19/06/1984 .

Where is CHORUSICA LIMITED located?

toggle

CHORUSICA LIMITED is registered at 53 Ground Floor Flat, 53 Alma Rd, Clifton, Bristol BS8 2DE.

What does CHORUSICA LIMITED do?

toggle

CHORUSICA LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHORUSICA LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-22 with no updates.