Company NameI-Choose Limited
DirectorRichard Cattle
Company StatusActive - Proposal to Strike off
Company Number08243946
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Richard Cattle
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Princes Park Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Michael John Cattle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 8 Princes Park Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF

Contact

Websitewww.ichoose-ltd.co.uk
Email address[email protected]
Telephone0845 5481011
Telephone regionUnknown

Location

Registered AddressUnit 8 Princes Park Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

60 at £20Richard Cattle
60.00%
Ordinary
40 at £20Michael Cattle
40.00%
Ordinary

Financials

Year2014
Net Worth£5,963
Cash£16,796
Current Liabilities£39,429

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 October 2021 (2 years, 5 months ago)
Next Return Due22 October 2022 (overdue)

Charges

30 June 2020Delivered on: 6 July 2020
Persons entitled: Sellersfunding International Portfolio LTD

Classification: A registered charge
Outstanding
8 February 2018Delivered on: 1 March 2018
Persons entitled: Amazon Capital Services (UK) LTD.

Classification: A registered charge
Outstanding
27 November 2017Delivered on: 14 December 2017
Persons entitled: Amazon Capital Services (UK) LTD.

Classification: A registered charge
Outstanding

Filing History

30 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
6 July 2020Registration of charge 082439460003, created on 30 June 2020 (21 pages)
2 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
17 April 2019Registered office address changed from 50 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA to Unit 8 Princes Park Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 17 April 2019 (1 page)
8 March 2019Satisfaction of charge 082439460002 in full (4 pages)
8 March 2019Satisfaction of charge 082439460001 in full (4 pages)
6 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
1 March 2018Registration of charge 082439460002, created on 8 February 2018 (9 pages)
14 December 2017Registration of charge 082439460001, created on 27 November 2017 (9 pages)
14 December 2017Registration of charge 082439460001, created on 27 November 2017 (9 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
8 August 2017Amended total exemption small company accounts made up to 31 October 2016 (3 pages)
8 August 2017Amended total exemption small company accounts made up to 31 October 2016 (3 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
3 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,000
(3 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,000
(3 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,000
(3 pages)
1 October 2015Registered office address changed from 24 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA to 50 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 24 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA to 50 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 24 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA to 50 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 1 October 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Registered office address changed from 13 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA England to 24 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 13 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA England to 24 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 4 November 2014 (1 page)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,000
(3 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,000
(3 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,000
(3 pages)
4 November 2014Registered office address changed from 13 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA England to 24 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 4 November 2014 (1 page)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 January 2014Appointment of Mr Michael John Cattle as a director (2 pages)
10 January 2014Registered office address changed from 18 Baltic Quay Mill Road Gateshead Tyne + Wear NE8 3QW on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 18 Baltic Quay Mill Road Gateshead Tyne + Wear NE8 3QW on 10 January 2014 (1 page)
10 January 2014Appointment of Mr Michael John Cattle as a director (2 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,000
(3 pages)
22 October 2013Director's details changed for Mr Richard Cattle on 1 July 2013 (2 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,000
(3 pages)
22 October 2013Director's details changed for Mr Richard Cattle on 1 July 2013 (2 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,000
(3 pages)
22 October 2013Director's details changed for Mr Richard Cattle on 1 July 2013 (2 pages)
12 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 2,000
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 2,000
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 2,000
(4 pages)
18 July 2013Registered office address changed from 119a Fernlea Road London SW12 9RP England on 18 July 2013 (2 pages)
18 July 2013Registered office address changed from 119a Fernlea Road London SW12 9RP England on 18 July 2013 (2 pages)
8 October 2012Incorporation (24 pages)
8 October 2012Incorporation (24 pages)