Company NameChoralis Consulting Limited
DirectorNicholas Clyde Chome Wilson
Company StatusActive
Company Number04744034
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameNicholas Clyde Chome Wilson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Business Park Home Park Estate
Station Road
Kings Langley
Hertfordshire
WD4 8LZ
Secretary NameNicholas Clyde Chome Wilson
NationalityBritish
StatusCurrent
Appointed29 May 2008(5 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Toms Lane
Kings Langley
Hertfordshire
WD4 8PA
Director NameMr Tim Ian Woodburn
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Business Park Home Park Estate
Station Road
Kings Langley
Hertfordshire
WD4 8LZ
Secretary NameStephanie Barr Wilson
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address179 Toms Lane
Kings Langley
Hertfordshire
WD4 8PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWindsor Accountancy Limited (Corporation)
StatusResigned
Appointed18 September 2007(4 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 June 2008)
Correspondence AddressSuite 3 5 -6 High Street
Windsor
Berkshire
SL4 1LD

Contact

Websitechoralis.co.uk
Telephone01753 836290
Telephone regionSlough

Location

Registered AddressKings House Business Park Home Park Estate
Station Road
Kings Langley
Hertfordshire
WD4 8LZ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

10 at £0.1Nick Wilson
50.00%
Ordinary A
10 at £0.1Tim Woodburn
50.00%
Ordinary B

Financials

Year2014
Net Worth£136,278
Cash£83,739
Current Liabilities£255,679

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Charges

10 December 2008Delivered on: 20 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 March 2006Delivered on: 17 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 May 2005Delivered on: 3 June 2005
Persons entitled: Courts Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,700 and any sum deposited in a seperate designated deposit account.
Outstanding

Filing History

22 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
14 January 2020Notification of Nick Wilson as a person with significant control on 5 April 2019 (2 pages)
14 January 2020Termination of appointment of Tim Ian Woodburn as a director on 3 December 2019 (1 page)
14 January 2020Confirmation statement made on 13 December 2019 with updates (4 pages)
30 December 2019Cessation of Tim Ian Woodburn as a person with significant control on 3 December 2019 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 March 2018Satisfaction of charge 1 in full (1 page)
13 March 2018Satisfaction of charge 2 in full (1 page)
2 February 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
25 May 2016Director's details changed for Nicholas Clyde Chome Wilson on 1 May 2016 (2 pages)
25 May 2016Director's details changed for Nicholas Clyde Chome Wilson on 1 May 2016 (2 pages)
25 May 2016Director's details changed for Tim Ian Woodburn on 1 June 2015 (2 pages)
25 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Director's details changed for Tim Ian Woodburn on 1 June 2015 (2 pages)
25 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
1 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
18 February 2015Registered office address changed from 1St Floor 11 High Street Windsor Berkshire SL4 1LD to Kings House Business Park Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 1St Floor 11 High Street Windsor Berkshire SL4 1LD to Kings House Business Park Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ on 18 February 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(6 pages)
9 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(6 pages)
19 March 2014Sub-division of shares on 7 March 2014 (5 pages)
19 March 2014Sub-division of shares on 7 March 2014 (5 pages)
19 March 2014Sub-division of shares on 7 March 2014 (5 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
5 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Tim Ian Woodburn on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Nicholas Clyde Chome Wilson on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Tim Ian Woodburn on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Tim Ian Woodburn on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Nicholas Clyde Chome Wilson on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Nicholas Clyde Chome Wilson on 1 October 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 December 2008Secretary appointed nicholas jerome wilson (2 pages)
23 December 2008Secretary appointed nicholas jerome wilson (2 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 June 2008Appointment terminated secretary windsor accountancy LIMITED (1 page)
30 June 2008Appointment terminated secretary windsor accountancy LIMITED (1 page)
29 May 2008Return made up to 24/04/08; full list of members (4 pages)
29 May 2008Return made up to 24/04/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
14 May 2007Return made up to 24/04/07; full list of members (2 pages)
14 May 2007Return made up to 24/04/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 24/04/06; full list of members (2 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Return made up to 24/04/06; full list of members (2 pages)
4 May 2006Director's particulars changed (1 page)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
5 October 2005Registered office changed on 05/10/05 from: 19 petworth court, helston lane windsor berkshire SL4 5HS (1 page)
5 October 2005Registered office changed on 05/10/05 from: 19 petworth court, helston lane windsor berkshire SL4 5HS (1 page)
6 June 2005Return made up to 24/04/05; full list of members (7 pages)
6 June 2005Return made up to 24/04/05; full list of members (7 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
22 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
22 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Return made up to 24/04/04; full list of members (6 pages)
9 July 2004Return made up to 24/04/04; full list of members (6 pages)
9 July 2004New director appointed (2 pages)
6 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
24 April 2003Incorporation (17 pages)
24 April 2003Incorporation (17 pages)