Background WavePink WaveYellow Wave

MILLIONAIRES CHOICE BOUTIQUE LIMITED (07685975)

MILLIONAIRES CHOICE BOUTIQUE LIMITED (07685975) is an active UK company. incorporated on 28 June 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MILLIONAIRES CHOICE BOUTIQUE LIMITED has been registered for 14 years. Current directors include JATANIA, Anita Pravinchandra.

Company Number
07685975
Status
active
Type
ltd
Incorporated
28 June 2011
Age
14 years
Address
5 Connaught Place, London, W2 2ET
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JATANIA, Anita Pravinchandra
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLIONAIRES CHOICE BOUTIQUE LIMITED

MILLIONAIRES CHOICE BOUTIQUE LIMITED is an active company incorporated on 28 June 2011 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MILLIONAIRES CHOICE BOUTIQUE LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07685975

LTD Company

Age

14 Years

Incorporated 28 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

STUMBLE ON LOVE LIMITED
From: 28 June 2011To: 1 June 2016
Contact
Address

5 Connaught Place London, W2 2ET,

Previous Addresses

Suite 121, 21st Floor 25 Porchester Place London W2 2PF England
From: 27 May 2016To: 11 February 2025
Mercury House Heather Park Drive Wembley Middlesex HA0 1SX
From: 9 July 2012To: 27 May 2016
C/O Ableman Shaw & Co Mercury House Heather Park Drive Wembley Middlesex HA0 1SX United Kingdom
From: 5 July 2012To: 9 July 2012
66 Chiltern Street London W1U 4JT United Kingdom
From: 28 June 2011To: 5 July 2012
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jul 17
Director Joined
Feb 25
Director Left
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JATANIA, Anita Pravinchandra

Active
Connaught Place, LondonW2 2ET
Born August 1962
Director
Appointed 07 Jun 2024

JATANIA, Pravin Chandra Devshi

Resigned
Porchester Place, LondonW2 2PF
Born August 1950
Director
Appointed 28 Jun 2011
Resigned 07 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Anita Pravinchandra Jatania

Active
Connaught Place, LondonW2 2ET
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024

Mr Pravinchandra Devshi Jatania

Ceased
Connaught Place, LondonW2 2ET
Born August 1950

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
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 June 2016
AA01Change of Accounting Reference Date
Resolution
1 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Incorporation Company
28 June 2011
NEWINCIncorporation