This company is commonly known as Chocolate Limited. The company was founded 25 years ago and was given the registration number 03738789. The firm's registered office is in CAMBRIDGE. You can find them at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHOCOLATE LIMITED |
---|---|---|
Company Number | : | 03738789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinewood, Cottered, Buntingford, England, SG9 9QZ | Director | 31 March 1999 | Active |
Pinewood, Cottered, Buntingford, England, SG9 9QZ | Director | 31 March 1999 | Active |
Pinewood, Cottered, Buntingford, England, SG9 9QZ | Secretary | 31 March 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 March 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 March 1999 | Active |
51 Clifford Road, New Barnet, EN5 5PD | Director | 01 April 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 March 1999 | Active |
Mr Matthew Tobias Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinewood, Cottered, Buntingford, England, SG9 9QZ |
Nature of control | : |
|
Mrs Shelly Elizabeth Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinewood, Cottered, Buntingford, England, SG9 9QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Officers | Change person director company with change date. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Officers | Change person director company with change date. | Download |
2016-09-02 | Officers | Change person director company with change date. | Download |
2016-09-02 | Officers | Change person secretary company with change date. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.