UKBizDB.co.uk

THE CHOICE IFA NETWORK LTD

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

This company is commonly known as The Choice Ifa Network Ltd. The company was founded 18 years ago and was given the registration number 05458131. 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 66220 - Activities of insurance agents and brokers.

Company Information

Name:THE CHOICE IFA NETWORK LTD
Company Number:05458131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

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
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Secretary05 March 2008Active
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Director14 March 2024Active
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Director20 May 2005Active
Spindlewood, Hollybush Lane, West Heath, Tadley, RG26 5LB

Secretary20 May 2005Active
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Director20 May 2005Active
Spindlewood, Hollybush Lane, West Heath, Tadley, RG26 5LB

Director20 May 2005Active

People with Significant Control

Roqstar Holdings Ltd
Notified on:16 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 Property Limited
Notified on:19 June 2018
Status:Active
Country of residence:United Kingdom
Address:Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Robert Quaif
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
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 Christopher James Croake
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
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
2024-04-14Incorporation

Memorandum articles.

Download
2024-04-14Resolution

Resolution.

Download
2024-04-14Capital

Capital name of class of shares.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

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
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-16Mortgage

Mortgage satisfy charge part.

Download

Copyright © 2024. All rights reserved.