Background WavePink WaveYellow Wave

NEXTCHOICE LIMITED (03432689)

NEXTCHOICE LIMITED (03432689) is an active UK company. incorporated on 11 September 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. NEXTCHOICE LIMITED has been registered for 28 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
03432689
Status
active
Type
ltd
Incorporated
11 September 1997
Age
28 years
Address
Foframe House, London, NW4 2EF
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTCHOICE LIMITED

NEXTCHOICE LIMITED is an active company incorporated on 11 September 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. NEXTCHOICE LIMITED was registered 28 years ago.(SIC: 68310)

Status

active

Active since 28 years ago

Company No

03432689

LTD Company

Age

28 Years

Incorporated 11 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Foframe House 35-37 Brent Street London, NW4 2EF,

Timeline

6 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Sept 97
New Owner
Sept 17
New Owner
Sept 17
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 16 Sept 1997

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Born September 1958
Director
Appointed 16 Sept 1997

JAY, Irvine Sidney

Active
17 Shirehall Park, LondonNW4 2AE
Born June 1960
Director
Appointed 16 Sept 1997

JAY, Philip

Active
10 Danescroft Avenue, LondonNW4 2NE
Born May 1956
Director
Appointed 16 Sept 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Sept 1997
Resigned 16 Sept 1997

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Sept 1997
Resigned 16 Sept 1997

Persons with significant control

3

Mr David Jay

Active
Foframe House, LondonNW4 2EF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Irvine Sidney Jay

Active
Foframe House, LondonNW4 2EF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Jay

Active
Foframe House, LondonNW4 2EF
Born May 1956

Nature of Control

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

Filing History

77

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
27 November 2007
287Change of Registered Office
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Resolution
25 November 2003
RESOLUTIONSResolutions
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
21 October 1998
363b363b
Legacy
21 October 1998
288cChange of Particulars
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
225Change of Accounting Reference Date
Legacy
2 October 1997
88(2)R88(2)R
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
287Change of Registered Office
Resolution
22 September 1997
RESOLUTIONSResolutions
Incorporation Company
11 September 1997
NEWINCIncorporation