CHOSEN WISELY LIMITED

Register to unlock more data on OkredoRegister

CHOSEN WISELY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12912070

Incorporation date

29/09/2020

Size

Micro Entity

Contacts

Registered address

Registered address

2 Sittingbourne Road, Maidstone ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2020)
dot icon11/02/2026
Compulsory strike-off action has been discontinued
dot icon10/02/2026
Confirmation statement made on 2024-12-06 with updates
dot icon09/02/2026
Notification of Crt Team Ltd as a person with significant control on 2026-02-07
dot icon07/02/2026
Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT United Kingdom to 2 Sittingbourne Road Maidstone ME14 3EN on 2026-02-07
dot icon07/02/2026
Appointment of Crt Team Ltd as a director on 2026-02-07
dot icon04/01/2026
Cessation of Philip John Hayward as a person with significant control on 2026-01-04
dot icon04/01/2026
Termination of appointment of Philip John Hayward as a director on 2026-01-04
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon12/03/2024
Certificate of change of name
dot icon27/02/2024
Compulsory strike-off action has been discontinued
dot icon26/02/2024
Micro company accounts made up to 2022-09-30
dot icon26/02/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon13/02/2024
Compulsory strike-off action has been suspended
dot icon07/02/2024
Registered office address changed from Pantiles Station Hill Ascot SL5 9EG England to 85 Great Portland Street, 1st Floor, London 85 Great Portland Street 1st Floor London W1W 7LT on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Philip John Hayward on 2024-02-07
dot icon07/02/2024
Registered office address changed from 85 Great Portland Street, 1st Floor, London 85 Great Portland Street 1st Floor London W1W 7LT England to 85 Great Portland Street 1st Floor London W1W 7LT on 2024-02-07
dot icon07/02/2024
Change of details for Mr Philip John Hayward as a person with significant control on 2024-02-07
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon26/08/2023
Termination of appointment of Candice Curtis as a director on 2023-08-26
dot icon26/08/2023
Cessation of Candice Curtis as a person with significant control on 2023-08-26
dot icon09/12/2022
Registered office address changed from 71 High Street Bagshot GU19 5AH England to Pantiles Station Hill Ascot SL5 9EG on 2022-12-09
dot icon07/12/2022
Certificate of change of name
dot icon06/12/2022
Registered office address changed from Flat 6 1 Melville Villas Road London W3 8QX England to 71 High Street Bagshot GU19 5AH on 2022-12-06
dot icon06/12/2022
Appointment of Ms Candice Curtis as a director on 2022-12-06
dot icon06/12/2022
Change of details for Mr Philip John Hayward as a person with significant control on 2022-12-06
dot icon06/12/2022
Director's details changed for Mr Philip John Hayward on 2022-12-06
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-12-06
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon06/12/2022
Notification of Candice Curtis as a person with significant control on 2022-12-06
dot icon27/10/2022
Change of details for Mr Philip John Hayward as a person with significant control on 2022-10-26
dot icon27/10/2022
Compulsory strike-off action has been discontinued
dot icon26/10/2022
Cessation of Candice Samantha Curtis as a person with significant control on 2022-10-26
dot icon26/10/2022
Termination of appointment of Candice Samantha Curtis as a director on 2022-10-26
dot icon26/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon26/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
Confirmation statement made on 2021-10-01 with no updates
dot icon08/02/2022
Director's details changed for Mr Philip John Hayward on 2022-02-08
dot icon08/02/2022
Director's details changed for Miss Candice Samantha Curtis on 2022-02-08
dot icon08/02/2022
Change of details for Mr Philip John Hayward as a person with significant control on 2022-02-08
dot icon08/02/2022
Change of details for Miss Candice Samantha Curtis as a person with significant control on 2022-02-08
dot icon08/02/2022
Registered office address changed from Flat 2, Constance House, 85-87 Churchfield Road London W3 6AH England to Flat 6 1 Melville Villas Road London W3 8QX on 2022-02-08
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon02/10/2020
Resolutions
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon29/09/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
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
2.91K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHOSEN WISELY LIMITED

CHOSEN WISELY LIMITED is an(a) Active company incorporated on 29/09/2020 with the registered office located at 2 Sittingbourne Road, Maidstone ME14 3EN. 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 CHOSEN WISELY LIMITED?

toggle

CHOSEN WISELY LIMITED is currently Active. It was registered on 29/09/2020 .

Where is CHOSEN WISELY LIMITED located?

toggle

CHOSEN WISELY LIMITED is registered at 2 Sittingbourne Road, Maidstone ME14 3EN.

What does CHOSEN WISELY LIMITED do?

toggle

CHOSEN WISELY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHOSEN WISELY LIMITED?

toggle

The latest filing was on 11/02/2026: Compulsory strike-off action has been discontinued.