UKBizDB.co.uk

CHOICE DOT COM GROUP LTD

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

This company is commonly known as Choice Dot Com Group Ltd. The company was founded 9 years ago and was given the registration number 09326372. The firm's registered office is in SUTTON COLDFIELD. You can find them at 88 Hill Village Road, , Sutton Coldfield, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHOICE DOT COM GROUP LTD
Company Number:09326372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2014
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:88 Hill Village Road, Sutton Coldfield, England, B75 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Ash Tree Road, Redditch, United Kingdom, B97 6JL

Director07 September 2015Active
8 Dam Street , Lichfield, 8 Dam Street, Lichfield, England, WS13 6AA

Director25 November 2014Active
71, Silverdale, Swinton, Manchester, England, M27 8QP

Director26 April 2023Active
7, Greetland Drive, Manchester, England, M9 6DP

Director29 November 2022Active
1st Floor Towers Point, Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ

Director25 November 2014Active

People with Significant Control

Mr Tony Roberts
Notified on:26 April 2023
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:71, Silverdale, Manchester, England, M27 8QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Millie Rodgers
Notified on:01 January 2023
Status:Active
Date of birth:May 2000
Nationality:British
Country of residence:England
Address:7, Greetland Drive, Manchester, England, M9 6DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil Alistair Morten
Notified on:29 August 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Unit 6 , Caxton Way , Preston ,, Caxton Way, Preston, England, PR2 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lindsey Ann Morten
Notified on:29 August 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:88, Hill Village Road, Sutton Coldfield, England, B75 5BE
Nature of control:
  • Ownership of shares 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
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Address

Change registered office address company with date old address new address.

Download
2023-08-25Address

Change registered office address company with date old address new address.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-23Persons with significant control

Notification of a person with significant control.

Download
2023-07-23Officers

Appoint person director company with name date.

Download
2023-07-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-13Officers

Termination director company with name termination date.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Address

Change registered office address company with date old address new address.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-06-28Address

Change registered office address company with date old address new address.

Download
2022-03-07Address

Change registered office address company with date old address new address.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.