UKBizDB.co.uk

CHOICE FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Choice Financial Solutions Limited. The company was founded 19 years ago and was given the registration number 05239762. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63-64 The Avenue, Southampton, Hampshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHOICE FINANCIAL SOLUTIONS LIMITED
Company Number:05239762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Manor Farm Offices, Flexford Road, North Baddesley, Southampton, SO52 9DF

Secretary15 October 2018Active
2 Manor Farm Offices, Flexford Road, North Baddesley, Southampton, SO52 9DF

Director23 September 2004Active
Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS

Secretary23 September 2004Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary23 September 2004Active
Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS

Director15 June 2018Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director23 September 2004Active

People with Significant Control

Roqstar Holdings Ltd
Notified on:15 August 2023
Status:Active
Country of residence:United Kingdom
Address:54, Horseshoe Drive, Romsey, United Kingdom, SO51 7TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tcin Holdings Ltd (Company Number 13104250)
Notified on:17 February 2021
Status:Active
Country of residence:United Kingdom
Address:54, Horseshoe Drive, Romsey, United Kingdom, SO51 7TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher James Croake
Notified on:15 June 2018
Status:Active
Date of birth:February 2018
Nationality:British
Address:Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Quaif
Notified on:15 June 2018
Status:Active
Date of birth:May 1967
Nationality:British
Address:Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Anne Quaif
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Quaif
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Address

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

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Resolution

Resolution.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Officers

Appoint person secretary company with name date.

Download
2018-10-16Officers

Termination secretary company with name termination date.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.