Background WavePink WaveYellow Wave

CHOICE MANAGEMENT LTD (11619192)

CHOICE MANAGEMENT LTD (11619192) is an active UK company. incorporated on 12 October 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. CHOICE MANAGEMENT LTD has been registered for 7 years. Current directors include GITTINS, Sam Michael John.

Company Number
11619192
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
Unit 2 99-101 Kingsland Road, London, E2 8AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
GITTINS, Sam Michael John
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOICE MANAGEMENT LTD

CHOICE MANAGEMENT LTD is an active company incorporated on 12 October 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. CHOICE MANAGEMENT LTD was registered 7 years ago.(SIC: 56302)

Status

active

Active since 7 years ago

Company No

11619192

LTD Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 30 March 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 11 October 2023 (2 years ago)
Submitted on 12 October 2023 (2 years ago)

Next Due

Due by 25 October 2024
For period ending 11 October 2024
Contact
Address

Unit 2 99-101 Kingsland Road London, E2 8AG,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 12 October 2018
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GITTINS, Sam Michael John

Active
99-101 Kingsland Road, LondonE2 8AG
Born October 1990
Director
Appointed 13 Aug 2019

FAIRES, Peter

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born March 1976
Director
Appointed 12 Oct 2018
Resigned 13 Aug 2019

SULLIVAN, Joseph Stephen Anthony

Resigned
Bacons Chase, SouthminsterCM0 7PH
Born January 1975
Director
Appointed 12 Oct 2018
Resigned 28 Oct 2021

Persons with significant control

2

Mr Peter Faires

Active
Pastoral Way, BrentwoodCM14 5GA
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018

Mr Joseph Stephen Anthony Sullivan

Active
Bacons Chase, SouthminsterCM0 7PH
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

29

Dissolved Compulsory Strike Off Suspended
26 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
11 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Legacy
5 December 2018
RPCH01RPCH01
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Incorporation Company
12 October 2018
NEWINCIncorporation