CONVEY CHOICE LIMITED

Register to unlock more data on OkredoRegister

CONVEY CHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03990674

Incorporation date

11/05/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon17/03/2026
Current accounting period extended from 2026-03-31 to 2026-09-30
dot icon24/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon17/08/2022
Appointment of Mr Adam Charles Harmer as a director on 2022-07-14
dot icon16/08/2022
Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE England to 85 Great Portland Street London W1W 7LT on 2022-08-16
dot icon15/08/2022
Registered office address changed from 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA England to 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 2022-08-15
dot icon28/07/2022
Termination of appointment of Michael Peter Thompson as a director on 2022-07-15
dot icon07/07/2022
Termination of appointment of Mandy Kay Stephens as a director on 2022-06-23
dot icon09/06/2022
Termination of appointment of Matthew Philip Bowes Cockcroft as a director on 2022-05-27
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Appointment of Mrs Mandy Kay Stephens as a director on 2021-11-30
dot icon30/11/2021
Appointment of Mr Michael Peter Thompson as a director on 2021-11-30
dot icon30/11/2021
Appointment of Mr Matthew Philip Bowes Cockcroft as a director on 2021-11-30
dot icon30/11/2021
Termination of appointment of Renu Kiran as a director on 2021-11-30
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Change of details for Mr Matthew Snowdon Le Breton as a person with significant control on 2020-12-03
dot icon02/03/2021
Cessation of Emma Le Breton as a person with significant control on 2020-12-03
dot icon22/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon22/10/2020
Notification of Emma Le Breton as a person with significant control on 2020-10-22
dot icon22/10/2020
Notification of Matthew Le Breton as a person with significant control on 2020-10-22
dot icon22/10/2020
Change of details for Mr Richard Jepson Egglishaw as a person with significant control on 2020-10-22
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon10/10/2019
Termination of appointment of Clive Barry Dickman as a director on 2019-10-06
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon08/02/2019
Appointment of Ms Renu Kiran as a director on 2019-02-01
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Termination of appointment of Robin Luke Pimenta as a director on 2018-08-06
dot icon10/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/10/2017
Registered office address changed from Suite 3 40 Churchill Square Kings Hill West Malling Kent ME19 4YU to 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 2017-10-28
dot icon08/08/2017
Appointment of Mr Robin Luke Pimenta as a director on 2017-08-08
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon06/07/2017
Notification of Richard Jepson Egglishaw as a person with significant control on 2016-04-06
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Director's details changed for Mr Clive Barry Dickman on 2016-12-12
dot icon20/12/2016
Termination of appointment of Amil Shoaib Metcalfe as a director on 2016-12-12
dot icon20/12/2016
Termination of appointment of Timothy Snowdon Le Breton as a director on 2016-12-12
dot icon20/12/2016
Termination of appointment of Timothy Snowdon Le Breton as a secretary on 2016-12-12
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon31/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Appointment of Mr Amil Shoaib Metcalfe as a director on 2015-07-01
dot icon08/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon25/06/2014
Register inspection address has been changed from 6 Rushwick Grove Shirley Solihull West Midlands B90 4XL England
dot icon25/06/2014
Termination of appointment of Richard Arney as a director
dot icon25/06/2014
Register(s) moved to registered office address
dot icon28/10/2013
Appointment of Mr Timothy Snowdon Le Breton as a director
dot icon25/10/2013
Appointment of Mr Timothy Snowdon Le Breton as a secretary
dot icon25/10/2013
Certificate of change of name
dot icon25/10/2013
Termination of appointment of Richard Arney as a secretary
dot icon25/10/2013
Registered office address changed from Chattock House, 346 Stratford Road, Shirley Solihull West Midlands B90 3DN on 2013-10-25
dot icon24/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon04/01/2012
Amended accounts made up to 2011-03-31
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon13/05/2011
Register(s) moved to registered inspection location
dot icon13/05/2011
Register inspection address has been changed
dot icon15/12/2010
Amended accounts made up to 2010-03-31
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon17/05/2010
Director's details changed for Clive Barry Dickman on 2010-04-30
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon14/01/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon09/10/2008
Director appointed clive barry dickman
dot icon06/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon06/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/05/2008
Return made up to 11/05/08; full list of members
dot icon11/05/2007
Return made up to 11/05/07; full list of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/05/2006
Return made up to 11/05/06; full list of members
dot icon06/03/2006
Registered office changed on 06/03/06 from: 6 rushwick grove shirley solihull west midlands B90 4XL
dot icon28/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/05/2005
Return made up to 11/05/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/06/2004
Return made up to 11/05/04; full list of members
dot icon16/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/09/2003
Secretary resigned;director resigned
dot icon24/05/2003
Return made up to 11/05/03; full list of members
dot icon09/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon21/05/2002
Return made up to 11/05/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon27/12/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon13/09/2001
Return made up to 11/05/01; full list of members
dot icon11/06/2001
New director appointed
dot icon07/03/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon07/03/2001
Director resigned
dot icon19/02/2001
Registered office changed on 19/02/01 from: 6 rushwick grove shirley solihull west midlands B90 4XL
dot icon26/06/2000
Certificate of change of name
dot icon26/06/2000
New secretary appointed;new director appointed
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
Registered office changed on 26/06/00 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Secretary resigned
dot icon11/05/2000
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
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
8
3.91M
-
0.00
35.38K
-
2022
2
25.27K
-
0.00
10.39K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harmer, Adam Charles
Director
14/07/2022 - Present
4
Arney, Richard Neil
Director
01/06/2000 - 31/03/2014
12
Pimenta, Robin Luke, Mr.
Director
08/08/2017 - 06/08/2018
52
Arney, Richard Neil
Secretary
01/06/2000 - 25/10/2013
1

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

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 CONVEY CHOICE LIMITED

CONVEY CHOICE LIMITED is an(a) Active company incorporated on 11/05/2000 with the registered office located at 85 Great Portland Street, London W1W 7LT. 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 CONVEY CHOICE LIMITED?

toggle

CONVEY CHOICE LIMITED is currently Active. It was registered on 11/05/2000 .

Where is CONVEY CHOICE LIMITED located?

toggle

CONVEY CHOICE LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does CONVEY CHOICE LIMITED do?

toggle

CONVEY CHOICE LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for CONVEY CHOICE LIMITED?

toggle

The latest filing was on 17/03/2026: Current accounting period extended from 2026-03-31 to 2026-09-30.