Background WavePink WaveYellow Wave

SHANCHOICE LTD (14696592)

SHANCHOICE LTD (14696592) is an active UK company. incorporated on 1 March 2023. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SHANCHOICE LTD has been registered for 3 years. Current directors include SONI, Minal, SONI, Shahil.

Company Number
14696592
Status
active
Type
ltd
Incorporated
1 March 2023
Age
3 years
Address
124 Upper Richmond Road, London, SW15 2SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SONI, Minal, SONI, Shahil
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANCHOICE LTD

SHANCHOICE LTD is an active company incorporated on 1 March 2023 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SHANCHOICE LTD was registered 3 years ago.(SIC: 47730)

Status

active

Active since 3 years ago

Company No

14696592

LTD Company

Age

3 Years

Incorporated 1 March 2023

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 30 January 2026 (3 months ago)
Period: 30 March 2024 - 30 June 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

124 Upper Richmond Road London, SW15 2SP,

Previous Addresses

First Floor One Colton Square Leicester LE1 1QH United Kingdom
From: 14 June 2023To: 20 July 2023
Third Floor 2 Colton Square Leicester LE1 1QH United Kingdom
From: 1 March 2023To: 14 June 2023
Timeline

10 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Feb 23
New Owner
Apr 23
Funding Round
Apr 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SONI, Minal

Active
Upper Richmond Road, LondonSW15 2SP
Born November 1987
Director
Appointed 07 Jul 2023

SONI, Shahil

Active
Upper Richmond Road, LondonSW15 2SP
Born March 1987
Director
Appointed 07 Jul 2023

VARA, Dhirajlal Chhaganlal

Resigned
Upper Richmond Road, LondonSW15 2SP
Born November 1954
Director
Appointed 01 Mar 2023
Resigned 07 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Third Floor, LondonSW15 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2023

Mrs Harsha Dhiraj Vara

Ceased
Upper Richmond Road, LondonSW15 2SP
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2023
Ceased 07 Jul 2023

Mr Dhirajlal Chhaganlal Vara

Ceased
Upper Richmond Road, LondonSW15 2SP
Born November 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 01 Mar 2023
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Resolution
2 August 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Incorporation Company
1 March 2023
NEWINCIncorporation