UKBizDB.co.uk

CHORALIS CONSULTING LIMITED

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

This company is commonly known as Choralis Consulting Limited. The company was founded 21 years ago and was given the registration number 04744034. The firm's registered office is in KINGS LANGLEY. You can find them at Kings House Business Park Home Park Estate, Station Road, Kings Langley, Hertfordshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CHORALIS CONSULTING LIMITED
Company Number:04744034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Kings House Business Park Home Park Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
179 Toms Lane, Kings Langley, WD4 8PA

Secretary29 May 2008Active
Kings House Business Park, Home Park Estate, Station Road, Kings Langley, WD4 8LZ

Director09 June 2003Active
179 Toms Lane, Kings Langley, WD4 8PA

Secretary24 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 April 2003Active
Suite 3 5 -6 High Street, Windsor, SL4 1LD

Corporate Secretary18 September 2007Active
Kings House Business Park, Home Park Estate, Station Road, Kings Langley, WD4 8LZ

Director24 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 April 2003Active

People with Significant Control

Mr Nick Wilson
Notified on:05 April 2019
Status:Active
Date of birth:December 1960
Nationality:British
Address:Kings House Business Park, Home Park Estate, Kings Langley, WD4 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tim Ian Woodburn
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:English
Address:Kings House Business Park, Home Park Estate, Kings Langley, WD4 8LZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Mortgage

Mortgage satisfy charge full.

Download
2018-03-13Mortgage

Mortgage satisfy charge full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-05-25Officers

Change person director company with change date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.