Background WavePink WaveYellow Wave

CHORUS INTELLIGENCE LIMITED (07814100)

CHORUS INTELLIGENCE LIMITED (07814100) is an active UK company. incorporated on 18 October 2011. with registered office in Woodbridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. CHORUS INTELLIGENCE LIMITED has been registered for 14 years. Current directors include CHIVERS, Neil David, COLTHURST, Tom, MULVEY, Boyd Douglas and 1 others.

Company Number
07814100
Status
active
Type
ltd
Incorporated
18 October 2011
Age
14 years
Address
6 Quay Point, Woodbridge, IP12 4AL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHIVERS, Neil David, COLTHURST, Tom, MULVEY, Boyd Douglas, STEPHENS, Sarah
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHORUS INTELLIGENCE LIMITED

CHORUS INTELLIGENCE LIMITED is an active company incorporated on 18 October 2011 with the registered office located in Woodbridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CHORUS INTELLIGENCE LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07814100

LTD Company

Age

14 Years

Incorporated 18 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

CREATE INTELLIGENCE LIMITED
From: 18 October 2011To: 8 March 2017
Contact
Address

6 Quay Point Station Road Woodbridge, IP12 4AL,

Previous Addresses

Create House 2 Station Road Woodbridge Suffolk IP12 4AU
From: 6 February 2015To: 2 November 2018
24-26 Museum Street Ipswich Suffolk IP1 1HZ
From: 5 December 2012To: 6 February 2015
, Office 3 Quaypoint, Station Road, Woodbridge, Suffolk, IP12 4AL, United Kingdom
From: 18 October 2011To: 5 December 2012
Timeline

27 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Mar 12
Funding Round
Jul 12
Loan Secured
Apr 13
Funding Round
Oct 13
Director Joined
Dec 13
Funding Round
Feb 14
Loan Cleared
Jul 16
Share Issue
Nov 16
Funding Round
Dec 16
Funding Round
Jul 17
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Mar 21
Funding Round
Mar 22
Funding Round
Jul 23
Loan Secured
Mar 25
Loan Secured
Aug 25
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Funding Round
Mar 26
14
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CHIVERS, Neil David

Active
Station Road, WoodbridgeIP12 4AL
Born December 1972
Director
Appointed 11 Mar 2026

COLTHURST, Tom

Active
Station Road, WoodbridgeIP12 4AL
Born May 1983
Director
Appointed 11 Mar 2026

MULVEY, Boyd Douglas

Active
Station Road, WoodbridgeIP12 4AL
Born November 1964
Director
Appointed 18 Oct 2011

STEPHENS, Sarah

Active
Station Road, WoodbridgeIP12 4AL
Born May 1979
Director
Appointed 11 Mar 2026

MITCHAM, Nicola

Resigned
Museum Street, IpswichIP1 1HZ
Secretary
Appointed 23 Nov 2011
Resigned 14 Dec 2012

GOOD, Jason

Resigned
Station Road, WoodbridgeIP12 4AL
Born November 1969
Director
Appointed 10 Dec 2013
Resigned 19 Nov 2020

LAWSON, Nick

Resigned
Station Road, WoodbridgeIP12 4AL
Born October 1971
Director
Appointed 19 Nov 2020
Resigned 11 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Quay Point, WoodbridgeIP12 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2026

Mr Boyd Douglas Mulvey

Ceased
Station Road, WoodbridgeIP12 4AL
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 11 Mar 2026
Fundings
Financials
Latest Activities

Filing History

87

Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Resolution
10 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Memorandum Articles
26 March 2022
MAMA
Resolution
26 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Resolution
4 December 2020
RESOLUTIONSResolutions
Memorandum Articles
4 December 2020
MAMA
Memorandum Articles
4 December 2020
MAMA
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Resolution
11 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Memorandum Articles
8 August 2018
MAMA
Resolution
8 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Resolution
8 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 November 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
16 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Second Filing Of Form With Form Type
24 June 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Resolution
17 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 February 2014
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
12 February 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 February 2014
RP04RP04
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Resolution
17 July 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 March 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Resolution
27 March 2012
RESOLUTIONSResolutions
Resolution
9 January 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 November 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
24 November 2011
AP03Appointment of Secretary
Incorporation Company
18 October 2011
NEWINCIncorporation