Background WavePink WaveYellow Wave

CHOICE MARKETING LIMITED (04370556)

CHOICE MARKETING LIMITED (04370556) is an active UK company. incorporated on 8 February 2002. with registered office in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHOICE MARKETING LIMITED has been registered for 24 years. Current directors include BIRD, Scott Robert, DE LAVIS-TRAFFORD, Michelle, FLETCHER, Rupert Wilson and 3 others.

Company Number
04370556
Status
active
Type
ltd
Incorporated
8 February 2002
Age
24 years
Address
7-9 The Avenue, Eastbourne, BN21 3YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BIRD, Scott Robert, DE LAVIS-TRAFFORD, Michelle, FLETCHER, Rupert Wilson, GOULD, Anthony Roger, MAYWOOD, Terry Osborn, TUCKER, David Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOICE MARKETING LIMITED

CHOICE MARKETING LIMITED is an active company incorporated on 8 February 2002 with the registered office located in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHOICE MARKETING LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04370556

LTD Company

Age

24 Years

Incorporated 8 February 2002

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 10 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

7-9 The Avenue Eastbourne, BN21 3YA,

Previous Addresses

Blackbrooks Garden Centre Blackbrooks Sedlescombe Battle TN33 0RJ England
From: 9 October 2016To: 3 April 2018
Bourne Valley Gc Woodham Park Road Woodham Addlestone Surrey KT15 3th
From: 23 January 2012To: 9 October 2016
, 22-23 South Street, Dorchester, Dorset, DT1 1DA, United Kingdom
From: 8 February 2002To: 23 January 2012
Timeline

45 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Sept 11
Director Left
Sept 11
Funding Round
Feb 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Feb 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Oct 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Director Joined
Mar 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Dec 23
Director Joined
Jul 25
Funding Round
Oct 25
Director Left
Oct 25
Share Buyback
Oct 25
Director Left
Feb 26
Funding Round
Feb 26
9
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

BIRD, Scott Robert

Active
The Avenue, EastbourneBN21 3YA
Born December 1963
Director
Appointed 08 Jul 2025

DE LAVIS-TRAFFORD, Michelle

Active
The Avenue, EastbourneBN21 3YA
Born May 1966
Director
Appointed 24 Jan 2019

FLETCHER, Rupert Wilson

Active
The Avenue, EastbourneBN21 3YA
Born June 1967
Director
Appointed 12 Oct 2016

GOULD, Anthony Roger

Active
The Avenue, EastbourneBN21 3YA
Born December 1973
Director
Appointed 21 Jun 2023

MAYWOOD, Terry Osborn

Active
The Avenue, EastbourneBN21 3YA
Born June 1951
Director
Appointed 24 Jan 2019

TUCKER, David Francis

Active
The Avenue, EastbourneBN21 3YA
Born February 1968
Director
Appointed 12 Dec 2023

BLAKE, Janet Elizabeth

Resigned
105 Battenhall Road, WorcesterWR5 2BU
Secretary
Appointed 08 Feb 2002
Resigned 08 May 2002

BOSWORTH, Samuel

Resigned
112 Finedon Road, Burton LatimerNN15 5QA
Secretary
Appointed 08 May 2002
Resigned 20 May 2004

FLETCHER, Rupert Wilson

Resigned
Cottage Farm, EccleshallST21 6NE
Secretary
Appointed 20 May 2004
Resigned 15 Jun 2006

HARDY, Nicholas Rapelje

Resigned
Wykeham Cottage, LewesBN7 1EJ
Secretary
Appointed 15 Jun 2006
Resigned 10 Jun 2008

WOOLLEY, Teresa Lesley

Resigned
2 Wyatts Lane, WarehamBH20 4NH
Secretary
Appointed 26 Jun 2008
Resigned 08 Jun 2011

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 08 Feb 2002
Resigned 08 Feb 2002

AINSCOW, John Norton

Resigned
Railway Street, Bury
Born July 1946
Director
Appointed 04 Mar 2014
Resigned 26 Sept 2016

ALLISON, Richard William

Resigned
The Avenue, EastbourneBN21 3YA
Born July 1975
Director
Appointed 06 Feb 2017
Resigned 30 Sept 2025

BARRIE, Colin

Resigned
Banton, GlasgowG65 0QL
Born October 1970
Director
Appointed 04 Mar 2015
Resigned 26 Sept 2016

BLAKE, Robert Anthony

Resigned
The Avenue, EastbourneBN21 3YA
Born September 1947
Director
Appointed 20 Feb 2020
Resigned 19 Jun 2023

BLAKE, Robert Anthony

Resigned
Pear Tree Farm, WorcesterWR5 2NY
Born September 1947
Director
Appointed 08 Feb 2002
Resigned 12 Oct 2016

BOSWORTH, Samuel

Resigned
112 Finedon Road, Burton LatimerNN15 5QA
Born December 1967
Director
Appointed 20 May 2004
Resigned 09 Sept 2015

ELDING, Paul Clifford

Resigned
Byways, WokingGU21 4BB
Born February 1962
Director
Appointed 17 Jun 2004
Resigned 26 Sept 2016

FLETCHER, Rupert Wilson

Resigned
19 Perle Brooke Mews, StaffordshireST21 6AN
Born June 1967
Director
Appointed 08 May 2002
Resigned 20 May 2004

GOULD, Anthony Roger

Resigned
The Avenue, EastbourneBN21 3YA
Born December 1973
Director
Appointed 08 Jun 2011
Resigned 31 Mar 2021

GREENWAY, Timothy Robert

Resigned
The Avenue, EastbourneBN21 3YA
Born January 1961
Director
Appointed 13 Dec 2021
Resigned 30 Jan 2026

GROOM, Giles Stuart

Resigned
24a Follyfields, WheathampsteadAL4 8HL
Born January 1969
Director
Appointed 05 Feb 2004
Resigned 03 Feb 2013

HARDY, Nicholas Rapelje

Resigned
Wykeham Cottage, LewesBN7 1EJ
Born May 1952
Director
Appointed 15 Jun 2006
Resigned 12 Mar 2008

ISAAC, Robert David

Resigned
The Avenue, EastbourneBN21 3YA
Born March 1960
Director
Appointed 12 Oct 2016
Resigned 09 Apr 2021

LARKIN, Antony Stephen

Resigned
The Avenue, EastbourneBN21 3YA
Born March 1960
Director
Appointed 12 Dec 2008
Resigned 19 Jan 2022

MAIR, Elliot

Resigned
12 Pantoch Drive, BanchoryAB31 5ZE
Born November 1970
Director
Appointed 21 Jun 2007
Resigned 07 Apr 2008

TURNER, Gordon William

Resigned
Three Ways, Kings LynnPE32 2TB
Born February 1945
Director
Appointed 08 May 2002
Resigned 08 Oct 2014

TURNER, Martin James

Resigned
Massingham Road, King's LynnPE32 2TB
Born October 1966
Director
Appointed 08 Oct 2014
Resigned 26 Sept 2017

WENHAM, Trevor Trayton

Resigned
Fragbarrow Nurseries, DitchlingBN6 8TP
Born September 1952
Director
Appointed 08 May 2002
Resigned 29 Jan 2014

WHITELEY, Dennis John

Resigned
The Old Estate House, BrighouseHD6 4HD
Born March 1948
Director
Appointed 08 May 2002
Resigned 04 Dec 2003

WINCHESTER, Mark David

Resigned
The Avenue, EastbourneBN21 3YA
Born July 1970
Director
Appointed 09 Oct 2013
Resigned 20 Feb 2020

WOOLLEY, Teresa Lesley

Resigned
2 Wyatts Lane, WarehamBH20 4NH
Born February 1961
Director
Appointed 26 Jun 2008
Resigned 08 Jun 2011

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 08 Feb 2002
Resigned 08 Feb 2002
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
31 October 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Resolution
5 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Resolution
13 September 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
11 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 September 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Resolution
27 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Capital Cancellation Shares
19 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 October 2017
SH03Return of Purchase of Own Shares
Resolution
17 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
8 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Termination Director Company
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2013
AAAnnual Accounts
Memorandum Articles
26 February 2013
MEM/ARTSMEM/ARTS
Resolution
26 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Move Registers To Registered Office Company
13 March 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Move Registers To Sail Company
25 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
7 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2010
CH01Change of Director Details
Legacy
22 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
12 August 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
4 June 2007
287Change of Registered Office
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
287Change of Registered Office
Legacy
19 June 2006
288cChange of Particulars
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
18 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288cChange of Particulars
Legacy
4 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
3 March 2003
88(2)R88(2)R
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
88(2)R88(2)R
Legacy
29 June 2002
225Change of Accounting Reference Date
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Incorporation Company
8 February 2002
NEWINCIncorporation