Background WavePink WaveYellow Wave

CHOCOLOGY LIMITED (04311133)

CHOCOLOGY LIMITED (04311133) is an active UK company. incorporated on 25 October 2001. with registered office in Bicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). CHOCOLOGY LIMITED has been registered for 24 years. Current directors include JOHNSON, David, JOHNSON, Linda.

Company Number
04311133
Status
active
Type
ltd
Incorporated
25 October 2001
Age
24 years
Address
Suite 3 Bignell Park Barns, Bicester, OX26 1TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
JOHNSON, David, JOHNSON, Linda
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOCOLOGY LIMITED

CHOCOLOGY LIMITED is an active company incorporated on 25 October 2001 with the registered office located in Bicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). CHOCOLOGY LIMITED was registered 24 years ago.(SIC: 47240)

Status

active

Active since 24 years ago

Company No

04311133

LTD Company

Age

24 Years

Incorporated 25 October 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Suite 3 Bignell Park Barns Chesterton Bicester, OX26 1TD,

Previous Addresses

Suite 3 Bignell Park Barns Chesterton Bicester Oxfordshire
From: 26 January 2015To: 11 March 2019
264 Banbury Road Oxford OX2 7DY
From: 8 May 2013To: 26 January 2015
C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF United Kingdom
From: 13 December 2010To: 8 May 2013
C/O Coulthards Mackenzie 39-45 Bermondsey Street London SE1 3XF
From: 25 October 2001To: 13 December 2010
Timeline

4 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOHNSON, David

Active
Bignell Park Barns, BicesterOX26 1TD
Born February 1950
Director
Appointed 09 Apr 2014

JOHNSON, Linda

Active
Bignell Park Barns, BicesterOX26 1TD
Born August 1956
Director
Appointed 09 Apr 2014

BISHOP, Sian Samantha

Resigned
18 Leckford Road, OxfordOX2 6HY
Secretary
Appointed 25 Oct 2001
Resigned 01 Aug 2004

PARTINGTON, Kenneth

Resigned
23 Chawley Lane, OxfordOX2 9PX
Secretary
Appointed 10 Aug 2004
Resigned 30 Jun 2010

PARTINGTON, John Stephen

Resigned
23 Chawley Lane, OxfordOX2 9PX
Born February 1974
Director
Appointed 25 Oct 2001
Resigned 09 Apr 2014

Persons with significant control

2

Mr David Johnson

Active
Bignell Park Barns, BicesterOX26 1TD
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2016

Mrs Linda Johnson

Active
Bignell Park Barns, BicesterOX26 1TD
Born August 1956

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
287Change of Registered Office
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
18 January 2005
287Change of Registered Office
Legacy
3 September 2004
225Change of Accounting Reference Date
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
288cChange of Particulars
Legacy
30 October 2003
288cChange of Particulars
Legacy
30 October 2003
287Change of Registered Office
Legacy
28 January 2003
287Change of Registered Office
Legacy
25 January 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
25 January 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
225Change of Accounting Reference Date
Legacy
18 June 2002
288cChange of Particulars
Incorporation Company
25 October 2001
NEWINCIncorporation