Company NameGoodchoice It Limited
DirectorDavid Lane
Company StatusActive
Company Number05719949
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Lane
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address86 High Street
Carshalton
SM5 3AE
Secretary NameMrs Pascale Lane
StatusCurrent
Appointed23 May 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address86 High Street
Carshalton
SM5 3AE
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameCaroline Lane
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleSecretary
Correspondence Address1 St Davids Close
Willingdon
Eastbourne
East Sussex
BN22 0UZ
Secretary NameMiss Samantha Mead
StatusResigned
Appointed01 February 2011(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2013)
RoleCompany Director
Correspondence Address5 Poppy Close
Wallington
Surrey
SM6 7HD

Contact

Websitewww.youritservices.co.uk
Telephone020 80995540
Telephone regionLondon

Location

Registered Address86 High Street
Carshalton
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1David Lane
100.00%
Ordinary

Financials

Year2014
Net Worth£7,899
Current Liabilities£18,979

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
17 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
28 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
6 October 2021Registered office address changed from 89 High Street Carshalton SM5 3AE England to 86 High Street Carshalton SM5 3AE on 6 October 2021 (1 page)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
11 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
9 March 2021Registered office address changed from 1 High Street Sutton SM1 1LF England to 89 High Street Carshalton SM5 3AE on 9 March 2021 (1 page)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
16 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
29 October 2019Registered office address changed from 1 1 Times Square Sutton Surrey SM1 1LF England to 1 High Street Sutton SM1 1LF on 29 October 2019 (1 page)
29 October 2019Registered office address changed from 1 High Street Sutton SM1 1LF England to 1 High Street Sutton SM1 1LF on 29 October 2019 (1 page)
24 April 2019Registered office address changed from C/O Goodchoice It Ltd 1st Floor the Station House North Street Carshalton Surrey SM5 2HW to 1 1 Times Square Sutton Surrey SM1 1LF on 24 April 2019 (1 page)
23 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 August 2018 (3 pages)
26 October 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
14 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 October 2016Micro company accounts made up to 29 February 2016 (1 page)
28 October 2016Micro company accounts made up to 29 February 2016 (1 page)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
11 August 2015Micro company accounts made up to 28 February 2015 (1 page)
11 August 2015Micro company accounts made up to 28 February 2015 (1 page)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 May 2013Termination of appointment of Samantha Mead as a secretary (1 page)
23 May 2013Appointment of Mrs Pascale Lane as a secretary (1 page)
23 May 2013Appointment of Mrs Pascale Lane as a secretary (1 page)
23 May 2013Termination of appointment of Samantha Mead as a secretary (1 page)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
15 March 2011Registered office address changed from 1 St Davids Close Eastbourne East Sussex BN22 0UZ on 15 March 2011 (1 page)
15 March 2011Termination of appointment of Caroline Lane as a secretary (1 page)
15 March 2011Director's details changed for David Lane on 1 February 2011 (2 pages)
15 March 2011Registered office address changed from 1 St Davids Close Eastbourne East Sussex BN22 0UZ on 15 March 2011 (1 page)
15 March 2011Appointment of Miss Samantha Mead as a secretary (2 pages)
15 March 2011Appointment of Miss Samantha Mead as a secretary (2 pages)
15 March 2011Director's details changed for David Lane on 1 February 2011 (2 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
15 March 2011Termination of appointment of Caroline Lane as a secretary (1 page)
15 March 2011Director's details changed for David Lane on 1 February 2011 (2 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 May 2010Director's details changed for David Lane on 23 February 2010 (2 pages)
11 May 2010Director's details changed for David Lane on 23 February 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
11 May 2010Register inspection address has been changed (1 page)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 March 2009Return made up to 23/02/09; full list of members (3 pages)
3 March 2009Return made up to 23/02/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
20 March 2008Return made up to 23/02/08; full list of members (3 pages)
20 March 2008Return made up to 23/02/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
24 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
14 March 2007Return made up to 23/02/07; full list of members (2 pages)
14 March 2007Return made up to 23/02/07; full list of members (2 pages)
22 March 2006Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2006Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
23 February 2006Incorporation (16 pages)
23 February 2006Incorporation (16 pages)