Background WavePink WaveYellow Wave

INFORMED CHOICE LIMITED (02947466)

INFORMED CHOICE LIMITED (02947466) is an active UK company. incorporated on 11 July 1994. with registered office in Cranleigh. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. INFORMED CHOICE LIMITED has been registered for 31 years. Current directors include BAMFORD, Andrea Ruth, BAMFORD, Martin Robert, BAMFORD, Nicholas and 1 others.

Company Number
02947466
Status
active
Type
ltd
Incorporated
11 July 1994
Age
31 years
Address
Sundial House, Cranleigh, GU6 8AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BAMFORD, Andrea Ruth, BAMFORD, Martin Robert, BAMFORD, Nicholas, MCCARTHY, Shelley
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMED CHOICE LIMITED

INFORMED CHOICE LIMITED is an active company incorporated on 11 July 1994 with the registered office located in Cranleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. INFORMED CHOICE LIMITED was registered 31 years ago.(SIC: 66190)

Status

active

Active since 31 years ago

Company No

02947466

LTD Company

Age

31 Years

Incorporated 11 July 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Sundial House 20 High Street Cranleigh, GU6 8AE,

Timeline

10 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jul 94
Company Founded
Jul 94
Director Joined
Sept 12
Director Joined
Jan 16
Director Left
Jan 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Nov 18
Director Left
Jul 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BAMFORD, Andrea Ruth

Active
Chatteris, CranleighGU6 8DX
Secretary
Appointed 11 Jul 1994

BAMFORD, Andrea Ruth

Active
Chatteris, CranleighGU6 8DX
Born September 1955
Director
Appointed 15 Jul 1994

BAMFORD, Martin Robert

Active
16 Fettes Road, CranleighGU6 7EU
Born July 1979
Director
Appointed 04 Jul 2003

BAMFORD, Nicholas

Active
Chatteris 85 Horsham Road, CranleighGU6 8DX
Born March 1955
Director
Appointed 11 Jul 1994

MCCARTHY, Shelley

Active
Sundial House, CranleighGU6 8AE
Born October 1978
Director
Appointed 07 Jan 2016

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 11 Jul 1994
Resigned 11 Jul 1994

NELIGAN, Andrew James

Resigned
Sundial House, CranleighGU6 8AE
Born January 1978
Director
Appointed 02 Jul 2012
Resigned 07 Jan 2016

WISE, Philip William

Resigned
Sundial House, CranleighGU6 8AE
Born June 1965
Director
Appointed 20 Nov 2018
Resigned 05 Mar 2021

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 11 Jul 1994
Resigned 11 Jul 1994

Persons with significant control

3

Mr Nicholas Bamford

Active
Sundial House, CranleighGU6 8AE
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Andrea Ruth Bamford

Active
Sundial House, CranleighGU6 8AE
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Martin Robert Bamford

Active
Sundial House, CranleighGU6 8AE
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
11 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
30 July 2003
288cChange of Particulars
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1999
AAAnnual Accounts
Legacy
14 December 1998
287Change of Registered Office
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
88(2)R88(2)R
Legacy
3 September 1994
288288
Legacy
25 July 1994
288288
Legacy
21 July 1994
288288
Legacy
21 July 1994
287Change of Registered Office
Incorporation Company
11 July 1994
NEWINCIncorporation
Incorporation Company
11 July 1994
NEWINCIncorporation