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

CHOOSESTATUS LIMITED

Level Two Springfield House, 23 Oatlands Drive, Weybridge, SURREY, KT13 9LZ,
Company Registration Number
02153711
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Choosestatus Ltd
CHOOSESTATUS LIMITED was founded on 1987-08-10 and has its registered office in Weybridge. The organisation's status is listed as "Active - Proposal to Strike off". Choosestatus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHOOSESTATUS LIMITED
 
Legal Registered Office
Level Two Springfield House
23 Oatlands Drive
Weybridge
SURREY
KT13 9LZ
Other companies in KT13
 
Filing Information
Company Number 02153711
Company ID Number 02153711
Date formed 1987-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-07 09:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOOSESTATUS 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 CHOOSESTATUS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER DAVID PARSONS
Company Secretary 1996-07-10
JOHN CHRISTOPHER DAVID PARSONS
Director 1991-04-16
JOHN LAURENCE TERRY
Director 2000-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR BAIRD THOMSON
Director 2000-09-15 2011-04-15
ROBERT JOHN JONES
Director 2000-12-19 2006-02-23
ALEXANDER VASSOS GEORGIADIS
Director 1991-04-16 2000-06-15
CAVIN JOHN GAFFNEY
Director 1991-04-16 2000-04-16
EMCO (NOMINEES) LIMITED
Company Secretary 1991-04-16 1996-07-10
RONALD FREDERICK RICHARDS
Director 1991-04-16 1995-08-01
JOHN LAURENCE TERRY
Director 1991-04-16 1991-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER DAVID PARSONS AORTECH CRITICAL CARE LIMITED Company Secretary 2004-12-20 CURRENT 1997-08-22 Active - Proposal to Strike off
JOHN CHRISTOPHER DAVID PARSONS RUA LIFE SCIENCES PLC Company Secretary 2004-12-01 CURRENT 1996-11-21 Active
JOHN CHRISTOPHER DAVID PARSONS RUA BIOMATERIALS LIMITED Company Secretary 2004-12-01 CURRENT 1988-06-21 Active
JOHN CHRISTOPHER DAVID PARSONS TRADE WINDS ST HELENA ISLAND LIMITED Company Secretary 2001-09-10 CURRENT 2001-03-01 Active
JOHN CHRISTOPHER DAVID PARSONS ST HELENA AIR ACCESS LTD Company Secretary 1996-07-10 CURRENT 1987-08-04 Active
JOHN CHRISTOPHER DAVID PARSONS PRIME ADMINISTER LIMITED Company Secretary 1991-11-09 CURRENT 1988-05-26 Active
JOHN CHRISTOPHER DAVID PARSONS BRITISH ATLANTIC AIRWAYS LIMITED Company Secretary 1991-06-19 CURRENT 1991-06-18 Active
JOHN CHRISTOPHER DAVID PARSONS PRIME ADMINISTER LIMITED Director 1991-11-09 CURRENT 1988-05-26 Active
JOHN CHRISTOPHER DAVID PARSONS BRITISH ATLANTIC AIRWAYS LIMITED Director 1991-06-19 CURRENT 1991-06-18 Active
JOHN CHRISTOPHER DAVID PARSONS ST HELENA AIR ACCESS LTD Director 1991-04-16 CURRENT 1987-08-04 Active

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
2023-06-13Final Gazette dissolved via compulsory strike-off
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-09-08Compulsory strike-off action has been discontinued
2022-09-08DISS40Compulsory strike-off action has been discontinued
2022-09-07CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-27TM02Termination of appointment of John Christopher David Parsons on 2021-05-27
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAURENCE TERRY
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 24002
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 24002
2016-04-22AR0116/04/16 ANNUAL RETURN FULL LIST
2015-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 24002
2015-04-21AR0116/04/15 ANNUAL RETURN FULL LIST
2014-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 24002
2014-04-22AR0116/04/14 ANNUAL RETURN FULL LIST
2013-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-19AR0116/04/13 ANNUAL RETURN FULL LIST
2013-04-19CH01Director's details changed for John Christopher David Parsons on 2012-08-04
2013-04-18CH03SECRETARY'S DETAILS CHNAGED FOR JOHN CHRISTOPHER DAVID PARSONS on 2012-08-04
2012-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-20AR0116/04/12 ANNUAL RETURN FULL LIST
2011-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-18AR0116/04/11 ANNUAL RETURN FULL LIST
2011-04-18AD02Register inspection address changed from Prestige Travel Suite 81 Victoria Road Surbiton Surrey KT6 4NS
2011-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR THOMSON
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/11 FROM Prestige Travel Suite 81 Victoria Road Surbiton Surrey KT6 4NS
2010-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-11AR0116/04/10 ANNUAL RETURN FULL LIST
2010-05-11AD03Register(s) moved to registered inspection location
2010-05-11AD02Register inspection address has been changed
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR BAIRD THOMSON / 01/01/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENCE TERRY / 10/01/2010
2010-01-13AA31/03/09 TOTAL EXEMPTION FULL
2009-04-29363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-07-21AA31/03/08 TOTAL EXEMPTION FULL
2008-04-16363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-29363sRETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-12363(288)DIRECTOR RESIGNED
2006-05-12363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-10363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-14363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-23363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-10CERTNMCOMPANY NAME CHANGED ST HELENA LEISURE CORPORATION LI MITED CERTIFICATE ISSUED ON 10/01/02
2001-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/01
2001-05-11363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-02-07288aNEW DIRECTOR APPOINTED
2000-11-1588(2)RAD 30/10/00--------- £ SI 24000@1=24000 £ IC 2/24002
2000-09-26288aNEW DIRECTOR APPOINTED
2000-09-04123NC INC ALREADY ADJUSTED 14/08/00
2000-09-04ORES04£ NC 50000/2750000 14/0
2000-07-06288aNEW DIRECTOR APPOINTED
2000-06-27288bDIRECTOR RESIGNED
2000-05-03363(288)DIRECTOR RESIGNED
2000-05-03363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
2000-04-26CERTNMCOMPANY NAME CHANGED SAINT HELENA AIRPORT LIMITED CERTIFICATE ISSUED ON 27/04/00
2000-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-21287REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 5 BURY STREET ST JAMES`S LONDON SW1Y 6AB
1999-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-06363sRETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS
1999-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-05-15363sRETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS
1998-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-17363sRETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS
1996-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-08-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-08-21363sRETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS
1996-08-04288NEW SECRETARY APPOINTED
1996-08-04288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CHOOSESTATUS 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 CHOOSESTATUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHOOSESTATUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 CHOOSESTATUS LIMITED

Intangible Assets
Patents
We have not found any records of CHOOSESTATUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOOSESTATUS LIMITED
Trademarks
We have not found any records of CHOOSESTATUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOOSESTATUS 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 (70229 - Management consultancy activities other than financial management) as CHOOSESTATUS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CHOOSESTATUS 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 CHOOSESTATUS 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 CHOOSESTATUS 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.