UKBizDB.co.uk

CHOCOLATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Pinewood, Cottered, Buntingford, England, SG9 9QZ

Director31 March 1999Active
Pinewood, Cottered, Buntingford, England, SG9 9QZ

Director31 March 1999Active
Pinewood, Cottered, Buntingford, England, SG9 9QZ

Secretary31 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 March 1999Active
51 Clifford Road, New Barnet, EN5 5PD

Director01 April 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 March 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Officers

Change person director company with change date.

Download
2016-09-02Officers

Change person director company with change date.

Download
2016-09-02Officers

Change person secretary company with change date.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.