Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHOICECIRCLE LIMITED
Company Information for

CHOICECIRCLE LIMITED

Highdown House, 11 Highdown Road, Leamington Spa, CV31 1XT,
Company Registration Number
03408186
Private Limited Company
Active

Company Overview

About Choicecircle Ltd
CHOICECIRCLE LIMITED was founded on 1997-07-24 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Choicecircle Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHOICECIRCLE LIMITED
 
Legal Registered Office
Highdown House
11 Highdown Road
Leamington Spa
CV31 1XT
Other companies in CV31
 
Filing Information
Company Number 03408186
Company ID Number 03408186
Date formed 1997-07-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB705527642  
Last Datalog update: 2024-04-15 15:04:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICECIRCLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   G & K BOOK KEEPING LIMITED   HARRISON BEALE & OWEN LIMITED   04062018 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHOICECIRCLE LIMITED

Current Directors
Officer Role Date Appointed
IAIN JACKSON GODDARD
Company Secretary 2007-11-24
KENNETH BRYAN EVANS
Director 1997-08-08
LINDA EVANS
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH BRYAN EVANS
Company Secretary 2002-06-27 2007-11-07
BERNARD ROBERT HOLT
Director 1997-08-21 2007-04-24
PATRICK MURPHY
Director 1997-08-21 2007-04-24
BERNARD ROBERT HOLT
Company Secretary 1997-08-21 2002-06-27
LAURENCE PEAKE
Company Secretary 1997-08-08 2002-06-27
LAURENCE PEAKE
Director 1997-08-08 2002-06-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-24 1997-08-08
INSTANT COMPANIES LIMITED
Nominated Director 1997-07-24 1997-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN JACKSON GODDARD SCHLIERBACH LIMITED Company Secretary 2007-11-20 CURRENT 2007-10-18 Dissolved 2014-05-06
IAIN JACKSON GODDARD CARMEL PROPERTY SERVICES LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-21 Active - Proposal to Strike off
IAIN JACKSON GODDARD PEAR HATS LIMITED Company Secretary 2006-05-07 CURRENT 2006-05-03 Active
IAIN JACKSON GODDARD INDUSTRIAL MANAGEMENT SPECIALISTS(I.M.S)LIMITED Company Secretary 2006-01-09 CURRENT 1970-09-24 Active
IAIN JACKSON GODDARD FACULTY OF PROFESSIONAL, BUSINESS AND TECHNICAL MANAGEMENT LIMITED Company Secretary 2006-01-09 CURRENT 1983-02-09 Active
IAIN JACKSON GODDARD CHINA OXFORD SCHOLARSHIP FUND Company Secretary 2005-11-14 CURRENT 2004-09-15 Active
IAIN JACKSON GODDARD FORMA DESIGN (U.K.) LIMITED Company Secretary 2004-11-17 CURRENT 2004-08-20 Active
IAIN JACKSON GODDARD MILVERTON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1983-01-07 Active
IAIN JACKSON GODDARD DWELLINGS OF WARWICKSHIRE LIMITED Company Secretary 2002-12-24 CURRENT 2002-12-11 Active
IAIN JACKSON GODDARD THEATRON LIMITED Company Secretary 2001-11-27 CURRENT 1996-02-13 Dissolved 2016-05-31
IAIN JACKSON GODDARD STEVENS RESEARCH LIMITED Company Secretary 2001-11-08 CURRENT 2001-10-23 Active
IAIN JACKSON GODDARD THORBURNS LTD Company Secretary 2000-05-11 CURRENT 2000-05-11 Active
IAIN JACKSON GODDARD SIESTA CLOTHING LIMITED Company Secretary 1997-07-03 CURRENT 1997-07-03 Liquidation
IAIN JACKSON GODDARD EMERGING E-TECHNOLOGY LIMITED Company Secretary 1996-01-01 CURRENT 1992-12-09 Dissolved 2016-04-26
KENNETH BRYAN EVANS TURNMARSH LIMITED Director 1990-12-31 CURRENT 1987-03-20 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-04-14Change of details for Mrs Linda Evans as a person with significant control on 2023-04-12
2023-04-14CESSATION OF KENNETH BRYAN EVANS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2023-04-12APPOINTMENT TERMINATED, DIRECTOR KENNETH BRYAN EVANS
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA EVANS
2022-07-26PSC04Change of details for Mr Kenneth Bryan Evans as a person with significant control on 2022-06-28
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-30CH01Director's details changed for Mr Kenneth Bryan Evans on 2021-08-30
2021-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/21 FROM Highdown House Highdown Road Leamington Spa CV31 1XT
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-01-19AP01DIRECTOR APPOINTED MRS LINDA EVANS
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 60
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2016-10-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-03-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 60
2015-07-24AR0124/07/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 60
2014-07-25AR0124/07/14 ANNUAL RETURN FULL LIST
2014-01-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0124/07/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0124/07/12 ANNUAL RETURN FULL LIST
2012-01-25AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0124/07/11 ANNUAL RETURN FULL LIST
2011-04-26AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29MG01Duplicate mortgage certificatecharge no:5
2010-11-10MG01Particulars of a mortgage or charge / charge no: 7
2010-11-04MG01Particulars of a mortgage or charge / charge no: 5
2010-07-26AR0124/07/10 ANNUAL RETURN FULL LIST
2010-07-20MG01Particulars of a mortgage or charge / charge no: 4
2010-01-17AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-10363aReturn made up to 24/07/09; full list of members
2008-11-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-03-29363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2008-03-29288aSECRETARY APPOINTED MR IAIN JACKSON GODDARD
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR PATRICK MURPHY
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR BERNARD HOLT
2008-03-20AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY KENNETH EVANS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-01363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-05363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/04
2004-07-29363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 58 CLARENDON AVENUE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4SA
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-31363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-09-06363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-07-31288aNEW SECRETARY APPOINTED
2002-07-16288bSECRETARY RESIGNED
2002-07-16363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2002-07-16288bSECRETARY RESIGNED
2002-07-16287REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 58 CLARENDON AVENUE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4SA
2002-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/02
2002-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/00
2000-08-02363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-11-05287REGISTERED OFFICE CHANGED ON 05/11/99 FROM: HOLLY HOUSE, QUEENSWAY TRADING ESTATE, LEAMINGTON SPA, CV31 3LZ
1999-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/99
1999-09-22363sRETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1999-06-02287REGISTERED OFFICE CHANGED ON 02/06/99 FROM: HOLLY HOUSE, QUEENSWAY TRADING ES, LEAMINGTON SPA, CV31 3LZ
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-16395PARTICULARS OF MORTGAGE/CHARGE
1998-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-26363sRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1998-01-22395PARTICULARS OF MORTGAGE/CHARGE
1998-01-12395PARTICULARS OF MORTGAGE/CHARGE
1997-12-1988(2)RAD 02/12/97--------- £ SI 328@1=328 £ IC 2/330
1997-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-11288aNEW DIRECTOR APPOINTED
1997-08-21288aNEW DIRECTOR APPOINTED
1997-08-21288bDIRECTOR RESIGNED
1997-08-21287REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
1997-08-21288bSECRETARY RESIGNED
1997-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to CHOICECIRCLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHOICECIRCLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-11-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-11-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-07-20 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 1999-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-01-12 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 208,829
Creditors Due After One Year 2012-07-31 £ 214,683
Creditors Due Within One Year 2013-07-31 £ 118,400
Creditors Due Within One Year 2012-07-31 £ 108,765

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHOICECIRCLE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 29,378
Cash Bank In Hand 2012-07-31 £ 17,891
Current Assets 2013-07-31 £ 72,538
Current Assets 2012-07-31 £ 74,553
Debtors 2013-07-31 £ 43,160
Debtors 2012-07-31 £ 56,662
Secured Debts 2013-07-31 £ 214,429
Secured Debts 2012-07-31 £ 220,283
Shareholder Funds 2013-07-31 £ 129,143
Shareholder Funds 2012-07-31 £ 135,155
Tangible Fixed Assets 2013-07-31 £ 383,834
Tangible Fixed Assets 2012-07-31 £ 384,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHOICECIRCLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOICECIRCLE LIMITED
Trademarks
We have not found any records of CHOICECIRCLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICECIRCLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHOICECIRCLE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHOICECIRCLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHOICECIRCLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHOICECIRCLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.