Company NameChoob's Ltd
DirectorDaniel Christoph Peter Kuster
Company StatusActive
Company Number04522723
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDaniel Christoph Peter Kuster
Date of BirthMay 1981 (Born 43 years ago)
NationalitySwiss
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleBusiness Manager
Correspondence AddressAv. Eugene- Lance 50
Grand-Lancy
Geneve 1212
Secretary NameColin Ivan Hollander
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brentmead House
Britannia Road
London
N12 9RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressIlford Business Centre, Suite 9
Ilford Lane
Ilford
IG1 2LT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Shareholders

999 at £1Bearer
99.90%
Bearer
1 at £1Mr D.c.p. Kuster
0.10%
Ordinary

Financials

Year2014
Turnover£1,420,555
Gross Profit£1,250,715
Net Worth£43,506
Cash£17,180
Current Liabilities£1,065,926

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

9 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
24 January 2020Change of details for Mr Daniel Christoph Peter Kuster as a person with significant control on 30 August 2017 (2 pages)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
9 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
3 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Total exemption full accounts made up to 31 December 2014 (12 pages)
27 January 2016Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(16 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2015Change of share class name or designation (2 pages)
7 October 2015Termination of appointment of Colin Ivan Hollander as a secretary on 10 September 2015 (2 pages)
10 September 2015Total exemption full accounts made up to 31 December 2012 (8 pages)
10 September 2015Total exemption full accounts made up to 31 December 2004 (6 pages)
10 September 2015Annual return made up to 30 August 2008 with a full list of shareholders (10 pages)
10 September 2015Total exemption full accounts made up to 31 December 2013 (8 pages)
10 September 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(14 pages)
10 September 2015Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(14 pages)
10 September 2015Total exemption full accounts made up to 31 December 2010 (8 pages)
10 September 2015Annual return made up to 30 August 2009 with a full list of shareholders (10 pages)
10 September 2015Restoration by order of the court (3 pages)
10 September 2015Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(14 pages)
10 September 2015Annual return made up to 30 August 2005 with a full list of shareholders (10 pages)
10 September 2015Annual return made up to 30 August 2007 with a full list of shareholders (10 pages)
10 September 2015Annual return made up to 30 August 2010 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(14 pages)
10 September 2015Total exemption full accounts made up to 31 December 2008 (7 pages)
10 September 2015Annual return made up to 30 August 2006 with a full list of shareholders (10 pages)
10 September 2015Annual return made up to 30 August 2004 with a full list of shareholders (10 pages)
10 September 2015Total exemption full accounts made up to 31 December 2011 (7 pages)
10 September 2015Total exemption full accounts made up to 31 December 2009 (8 pages)
10 September 2015Total exemption full accounts made up to 31 December 2006 (7 pages)
10 September 2015Total exemption full accounts made up to 31 December 2007 (8 pages)
10 September 2015Total exemption full accounts made up to 31 December 2005 (7 pages)
10 September 2015Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(14 pages)
27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
13 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 October 2003Return made up to 30/08/03; full list of members (6 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 September 2002Registered office changed on 06/09/02 from: brentmead house britannia road london N12 9RU (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Ad 30/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
6 September 2002New director appointed (2 pages)
30 August 2002Incorporation (16 pages)