Background WavePink WaveYellow Wave

CHOICE LIMITED (02812899)

CHOICE LIMITED (02812899) is an active UK company. incorporated on 27 April 1993. with registered office in Mansfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. CHOICE LIMITED has been registered for 32 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
02812899
Status
active
Type
ltd
Incorporated
27 April 1993
Age
32 years
Address
Unit A Brook Park East, Mansfield, NG20 8RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOICE LIMITED

CHOICE LIMITED is an active company incorporated on 27 April 1993 with the registered office located in Mansfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. CHOICE LIMITED was registered 32 years ago.(SIC: 47710)

Status

active

Active since 32 years ago

Company No

02812899

LTD Company

Age

32 Years

Incorporated 27 April 1993

Size

N/A

Accounts

ARD: 27/4

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2023 - 28 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 April 2026
Period: 29 April 2024 - 27 April 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

ROWENA LIMITED
From: 27 April 1993To: 28 May 1993
Contact
Address

Unit A Brook Park East Shirebrook Mansfield, NG20 8RY,

Previous Addresses

Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR United Kingdom
From: 6 November 2018To: 1 March 2023
Unit 2 Spring Gardens Industrial Estate London Road Romford Essex RM7 9LD England
From: 12 June 2017To: 6 November 2018
The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England
From: 12 June 2017To: 12 June 2017
Unit 2 Spring Gardens Ind Est London Road Romford Essex RM7 9LD
From: 27 April 1993To: 12 June 2017
Timeline

37 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Sept 14
Loan Secured
Aug 18
Loan Cleared
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Dec 18
Loan Cleared
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Left
May 23
Loan Cleared
Jun 23
Director Left
Nov 23
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Feb 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, MansfieldNG20 8RY
Born June 1983
Director
Appointed 07 Feb 2023

MOORE, Adam Lee

Active
Brook Park East, MansfieldNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 07 Feb 2023

DAVIS, Yochevet Nachuma

Resigned
19 Carroll Hill, LoughtonIG10 1LL
Secretary
Appointed 20 May 1993
Resigned 17 May 2010

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 13 Aug 2018
Resigned 22 Sept 2022

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 27 Apr 1993
Resigned 20 May 1993

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 18 Jan 2019
Resigned 07 Feb 2023

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, MansfieldNG20 8RY
Born June 1973
Director
Appointed 07 Feb 2023
Resigned 05 Dec 2024

ALECOCK, Peter Jon

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born November 1972
Director
Appointed 13 Aug 2018
Resigned 12 May 2022

BISHOP, Keith Laurence

Resigned
48 Dean Street, LondonW1D 5BF
Born June 1960
Director
Appointed 07 Feb 2023
Resigned 06 Nov 2023

CONWAY, Darren John

Resigned
Brook Park East, MansfieldNG20 8RY
Born June 1981
Director
Appointed 08 Mar 2010
Resigned 26 May 2023

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 13 Aug 2018
Resigned 28 Sept 2022

DAVIS, Laurence Brian

Resigned
Brook Park East, MansfieldNG20 8RY
Born August 1960
Director
Appointed 20 May 1993
Resigned 05 May 2023

DENHAM, Wayne Gavin

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born November 1966
Director
Appointed 08 Mar 2010
Resigned 13 Aug 2018

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 07 Feb 2023

HINES, Julian Peter

Resigned
Willow Lodge, BrentwoodCM15 9AA
Born February 1969
Director
Appointed 12 May 1995
Resigned 27 Jan 2006

SALADOR, Paul Neil

Resigned
Unit 2 Spring Gardens Ind Est, RomfordRM7 9LD
Born May 1966
Director
Appointed 19 Feb 2014
Resigned 26 Sept 2014

SCHULTZ, Régis

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Sept 2022
Resigned 07 Feb 2023

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 13 Aug 2018
Resigned 31 Oct 2018

STOTT, Carl Raymond

Resigned
Unit 2 Spring Gardens Ind Est, RomfordRM7 9LD
Born August 1944
Director
Appointed 08 Mar 2010
Resigned 19 Feb 2014

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 27 Apr 1993
Resigned 20 May 1993

Persons with significant control

3

1 Active
2 Ceased
Brook Park East Road, MansfieldNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2025
Brook Park East, MansfieldNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018
Ceased 13 Feb 2025

Mr Laurence Brian Davis

Ceased
Spring Gardens Industrial Estate, RomfordRM7 9LD
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 April 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
1 March 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
1 March 2023
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
1 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
16 November 2021
AAMDAAMD
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 January 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
22 January 2019
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
10 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Resolution
17 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
17 October 2018
CC04CC04
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Auditors Resignation Company
28 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Medium
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Sail Address Company
11 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
19 January 2011
AAAnnual Accounts
Legacy
15 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
26 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
12 August 2008
AAAnnual Accounts
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
12 September 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Interim
21 January 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
22 December 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
13 January 2006
AAAnnual Accounts
Legacy
15 November 2005
287Change of Registered Office
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 September 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 October 2002
AAAnnual Accounts
Auditors Resignation Company
22 July 2002
AUDAUD
Auditors Resignation Company
9 July 2002
AUDAUD
Auditors Resignation Company
2 June 2002
AUDAUD
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 September 2001
AAAnnual Accounts
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 August 2000
AAAnnual Accounts
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
88(2)R88(2)R
Memorandum Articles
5 August 1999
MEM/ARTSMEM/ARTS
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Legacy
5 August 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Legacy
22 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
28 April 1994
88(2)R88(2)R
Legacy
28 April 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Memorandum Articles
5 June 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1993
287Change of Registered Office
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Incorporation Company
27 April 1993
NEWINCIncorporation