Background WavePink WaveYellow Wave

CHOKDEE LTD (04508336)

CHOKDEE LTD (04508336) is an active UK company. incorporated on 9 August 2002. with registered office in Guildford. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CHOKDEE LTD has been registered for 23 years. Current directors include LAURILLARD, Andrew Francis, PRIEST, Mark Anthony.

Company Number
04508336
Status
active
Type
ltd
Incorporated
9 August 2002
Age
23 years
Address
Unit 2 Riverview Business Park, Walnut Tree Close, Guildford, GU1 4UX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
LAURILLARD, Andrew Francis, PRIEST, Mark Anthony
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOKDEE LTD

CHOKDEE LTD is an active company incorporated on 9 August 2002 with the registered office located in Guildford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CHOKDEE LTD was registered 23 years ago.(SIC: 56101)

Status

active

Active since 23 years ago

Company No

04508336

LTD Company

Age

23 Years

Incorporated 9 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 April 2026 (Just now)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Unit 2 Riverview Business Park, Walnut Tree Close Walnut Tree Close Guildford, GU1 4UX,

Previous Addresses

1 Bishops Wharf Walnut Tree Close Guildford GU1 4UP England
From: 26 August 2020To: 2 September 2025
1 Bishops Wharf Walnut Tree Close Guildford GU1 4TL England
From: 20 August 2020To: 26 August 2020
2 the Billings Walnut Tree Close Guildford GU1 4UL United Kingdom
From: 5 April 2016To: 20 August 2020
2 the Billings Walnut Tree Close Guildford GU1 2UL United Kingdom
From: 16 March 2016To: 5 April 2016
Unit 4 Access House Stephenson Way Crawley West Sussex RH10 1TN
From: 18 August 2013To: 16 March 2016
Unit 4 Access House Stephenson Way Crawley West Sussex RH10 1TN England
From: 18 August 2013To: 18 August 2013
Westview Steyning Road Rottingdean East Sussex BN2 7GA
From: 9 August 2002To: 18 August 2013
Timeline

15 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Loan Secured
Sept 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Aug 16
Director Left
Jul 17
Director Joined
Jan 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Oct 19
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAURILLARD, Andrew Francis

Active
Walnut Tree Close, GuildfordGU1 4UX
Born September 1971
Director
Appointed 09 Aug 2002

PRIEST, Mark Anthony

Active
Walnut Tree Close, GuildfordGU1 4UX
Born January 1983
Director
Appointed 14 Jan 2018

LAURILLARD, Andrew Francis

Resigned
Access House, CrawleyRH10 1TN
Secretary
Appointed 09 Aug 2002
Resigned 12 Nov 2015

LAURILLARD, Pranee Juntarsaena

Resigned
Walnut Tree Close, GuildfordGU1 4UP
Secretary
Appointed 12 Nov 2015
Resigned 30 Aug 2019

LAURILLARD, Pranee Juutarsaena

Resigned
The Billings, GuildfordGU1 4UL
Born February 1970
Director
Appointed 09 Aug 2002
Resigned 15 Aug 2019

O'MAHONEY, Mike

Resigned
The Billings, GuildfordGU1 4UL
Born June 1959
Director
Appointed 01 Aug 2016
Resigned 07 Jul 2017

Persons with significant control

1

Walnut Tree Close, GuildfordGU1 4UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Change To A Person With Significant Control
5 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 August 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
5 April 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
8 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 January 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Small
21 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
28 February 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Legacy
24 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
11 November 2004
287Change of Registered Office
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
225Change of Accounting Reference Date
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Incorporation Company
9 August 2002
NEWINCIncorporation