CROWNCHOICE LIMITED

Register to unlock more data on OkredoRegister

CROWNCHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01387222

Incorporation date

05/09/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Oakleigh House, Church Lane, Bulphan, Upminster, Essex RM14 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1978)
dot icon30/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon06/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/09/2023
Cessation of Poonam Kundra as a person with significant control on 2023-09-05
dot icon20/09/2023
Cessation of Amit Kumar Kundra as a person with significant control on 2023-09-05
dot icon20/09/2023
Cessation of Ajay Kundra as a person with significant control on 2023-09-05
dot icon13/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon06/07/2023
Notification of Amit Kumar Kundra as a person with significant control on 2023-07-06
dot icon06/07/2023
Notification of Poonam Kundra as a person with significant control on 2023-07-06
dot icon06/07/2023
Director's details changed for Mr Ajay Kundra on 2023-07-06
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/11/2022
Change of details for Mr Ajay Kundra as a person with significant control on 2022-11-01
dot icon29/08/2022
Confirmation statement made on 2022-08-29 with updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon31/08/2021
Confirmation statement made on 2021-08-29 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon17/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon28/03/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-08-29 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon12/06/2015
Satisfaction of charge 6 in full
dot icon12/06/2015
Satisfaction of charge 1 in full
dot icon12/06/2015
Satisfaction of charge 4 in full
dot icon12/06/2015
Satisfaction of charge 5 in full
dot icon12/06/2015
Satisfaction of charge 3 in full
dot icon12/06/2015
Satisfaction of charge 2 in full
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon03/10/2014
Appointment of Mr Ajay Kundra as a director on 2014-10-01
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon29/08/2013
Termination of appointment of Sharda Kundra as a director
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-18
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon10/01/2012
Annual return made up to 2011-03-31 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/05/2010
Register inspection address has been changed
dot icon13/05/2010
Director's details changed for Sharda Kundra on 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 31/03/09; full list of members
dot icon26/05/2009
Appointment terminated secretary mangat kundra
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 31/03/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2007
Return made up to 31/03/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 31/03/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 31/03/05; full list of members
dot icon11/07/2005
Director's particulars changed
dot icon23/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/09/2004
New director appointed
dot icon20/08/2004
Return made up to 31/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/07/2003
Return made up to 31/03/03; full list of members
dot icon10/07/2003
New secretary appointed
dot icon16/05/2003
New secretary appointed
dot icon10/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 31/03/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/06/2001
Return made up to 31/03/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-03-31
dot icon09/05/2000
Director resigned
dot icon20/04/2000
Secretary resigned
dot icon16/04/2000
Registered office changed on 16/04/00 from: sixth floor holborn hall, 100 grays inn road, london, WC1X 8BY
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon28/06/1999
Return made up to 31/03/99; full list of members
dot icon12/04/1999
Accounts for a small company made up to 1998-03-31
dot icon01/02/1999
Delivery ext'd 3 mth 31/03/98
dot icon27/07/1998
Registered office changed on 27/07/98 from: 38 the drive, south woodford, london, E18
dot icon06/07/1998
New secretary appointed
dot icon17/06/1998
Return made up to 31/03/98; no change of members
dot icon09/03/1998
Accounts for a small company made up to 1997-03-31
dot icon01/02/1998
Delivery ext'd 3 mth 31/03/97
dot icon18/08/1997
Return made up to 31/03/97; no change of members
dot icon01/08/1997
Accounts for a small company made up to 1996-03-31
dot icon15/05/1996
Return made up to 31/03/96; full list of members
dot icon21/02/1996
Full accounts made up to 1995-03-31
dot icon11/10/1995
Return made up to 31/03/95; no change of members; amend
dot icon06/10/1995
Director resigned
dot icon24/05/1995
Return made up to 31/03/95; no change of members
dot icon10/03/1995
Return made up to 31/03/94; no change of members; amend
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 31/03/94; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon10/02/1994
Particulars of mortgage/charge
dot icon05/07/1993
Return made up to 31/03/93; full list of members
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon11/09/1992
New director appointed
dot icon31/05/1992
Return made up to 31/03/92; no change of members
dot icon11/12/1991
Full accounts made up to 1991-03-31
dot icon25/06/1991
Return made up to 30/03/91; no change of members
dot icon18/03/1991
Full accounts made up to 1990-03-31
dot icon17/12/1990
Return made up to 31/03/90; full list of members
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon15/01/1990
Registered office changed on 15/01/90 from: 33-35 commercial rd, london E1 1LD
dot icon15/01/1990
Return made up to 31/03/89; full list of members
dot icon20/09/1988
Full accounts made up to 1988-03-31
dot icon20/09/1988
Full accounts made up to 1987-03-31
dot icon19/08/1988
Return made up to 31/03/88; full list of members
dot icon15/09/1987
Return made up to 31/03/87; full list of members
dot icon24/01/1987
Full accounts made up to 1986-03-31
dot icon03/11/1986
Return made up to 31/03/86; full list of members
dot icon09/07/1986
Full accounts made up to 1985-03-31
dot icon09/07/1986
Return made up to 31/03/85; full list of members
dot icon29/12/1978
Miscellaneous
dot icon05/09/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/09/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.83K
-
0.00
-
-
2022
3
76.51K
-
0.00
-
-
2022
3
76.51K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

76.51K £Ascended1.49K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROWNCHOICE LIMITED

CROWNCHOICE LIMITED is an(a) Active company incorporated on 05/09/1978 with the registered office located at Oakleigh House, Church Lane, Bulphan, Upminster, Essex RM14 3TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNCHOICE LIMITED?

toggle

CROWNCHOICE LIMITED is currently Active. It was registered on 05/09/1978 .

Where is CROWNCHOICE LIMITED located?

toggle

CROWNCHOICE LIMITED is registered at Oakleigh House, Church Lane, Bulphan, Upminster, Essex RM14 3TR.

What does CROWNCHOICE LIMITED do?

toggle

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

How many employees does CROWNCHOICE LIMITED have?

toggle

CROWNCHOICE LIMITED had 3 employees in 2022.

What is the latest filing for CROWNCHOICE LIMITED?

toggle

The latest filing was on 30/08/2025: Confirmation statement made on 2025-08-29 with updates.