Background WavePink WaveYellow Wave

QUIZCHOICE LIMITED (01687075)

QUIZCHOICE LIMITED (01687075) is an active UK company. incorporated on 15 December 1982. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. QUIZCHOICE LIMITED has been registered for 43 years. Current directors include SONI, Minal, SONI, Shahil.

Company Number
01687075
Status
active
Type
ltd
Incorporated
15 December 1982
Age
43 years
Address
124 Upper Richmond Road, Putney, London, SW15 2SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SONI, Minal, SONI, Shahil
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUIZCHOICE LIMITED

QUIZCHOICE LIMITED is an active company incorporated on 15 December 1982 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. QUIZCHOICE LIMITED was registered 43 years ago.(SIC: 47730)

Status

active

Active since 43 years ago

Company No

01687075

LTD Company

Age

43 Years

Incorporated 15 December 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

124 Upper Richmond Road, Putney London London, SW15 2SP,

Timeline

22 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Dec 82
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
Dec 18
New Owner
Mar 19
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SONI, Minal

Active
124 Upper Richmond Road, Putney, LondonSW15 2SP
Born November 1987
Director
Appointed 07 Jul 2023

SONI, Shahil

Active
124 Upper Richmond Road, Putney, LondonSW15 2SP
Born March 1987
Director
Appointed 07 Jul 2023

VARA, Harsha

Resigned
124 Upper Richmond Road, Putney, LondonSW15 2SP
Secretary
Appointed 01 Feb 2022
Resigned 07 Jul 2023

VARA, Kiran Suresh

Resigned
4 Hertford Avenue, LondonSW14 8EE
Secretary
Appointed 30 Mar 2008
Resigned 04 Nov 2019

VARA, Suresh Chhaganlal

Resigned
4 Hertford Avenue, LondonSW14 8EE
Secretary
Appointed 03 Dec 1999
Resigned 31 Mar 2008

VARA, Suresh Chhaganlal

Resigned
4 Hertford Avenue, LondonSW14 8EE
Secretary
Appointed N/A
Resigned 20 May 1996

VARA, Vanraj Chhaganlal

Resigned
4 Hertford Avenue, LondonSW14 8EE
Secretary
Appointed 20 May 1996
Resigned 01 Jan 2000

VARA, Dhirajlal Chhaganlal

Resigned
77 Ullswater Crescent, LondonSW15 3RE
Born November 1954
Director
Appointed 27 Jul 2003
Resigned 07 Jul 2023

VARA, Dhirajlal Chhaganlal

Resigned
77 Ullswater Crescent, LondonSW15 3RE
Born November 1954
Director
Appointed N/A
Resigned 01 Oct 2002

VARA, Suresh Chhaganlal

Resigned
4 Hertford Avenue, LondonSW14 8EE
Born November 1960
Director
Appointed 03 Dec 1999
Resigned 28 Dec 2005

VARA, Suresh Chhaganlal

Resigned
4 Hertford Avenue, LondonSW14 8EE
Born November 1960
Director
Appointed 03 Dec 1999
Resigned 17 Jul 2000

VARA, Suresh Chhaganlal

Resigned
4 Hertford Avenue, LondonSW14 8EE
Born November 1960
Director
Appointed N/A
Resigned 20 May 1996

VARA, Vanraj Chhaganlal

Resigned
27 Fairburn Court, LondonSW15 2AU
Born January 1965
Director
Appointed N/A
Resigned 18 Jul 2004

Persons with significant control

4

1 Active
3 Ceased
Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2023
2 Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2023
Ceased 27 Apr 2023

Mrs Harsha Dhiraj Vara

Ceased
Kingston Vale, LondonSW15 3RE
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Ceased 24 Apr 2023

Mr Dhiraj Vara

Ceased
Ullswater Crescent, LondonSW15 3RE
Born November 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 November 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Resolution
23 April 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 September 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Small
12 September 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
9 September 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
9 September 2019
AAMDAAMD
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Legacy
26 June 2018
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Legacy
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Capital Cancellation Shares
19 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 October 2015
SH03Return of Purchase of Own Shares
Resolution
12 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
16 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 September 2015
RP04RP04
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
27 May 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 May 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 May 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 May 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
353353
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
15 October 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
31 May 2001
403aParticulars of Charge Subject to s859A
Legacy
31 May 2001
403aParticulars of Charge Subject to s859A
Legacy
31 May 2001
403aParticulars of Charge Subject to s859A
Legacy
31 May 2001
403aParticulars of Charge Subject to s859A
Legacy
31 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 1992
AAAnnual Accounts
Legacy
26 February 1992
363aAnnual Return
Legacy
25 March 1991
363aAnnual Return
Legacy
26 January 1990
363363
Accounts With Accounts Type Small
11 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Accounts With Accounts Type Small
11 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Legacy
19 August 1988
AC05AC05
Accounts With Accounts Type Small
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
14 September 1987
288288
Legacy
28 July 1987
395Particulars of Mortgage or Charge
Legacy
13 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 February 1986
363363
Accounts With Made Up Date
23 August 1985
AAAnnual Accounts
Legacy
5 February 1985
363363
Incorporation Company
15 December 1982
NEWINCIncorporation