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

CHOICE MOBILE COMMUNICATIONS LTD

181 Whitton Avenue East, Greenford, Middlesex, UB6 0QF,
Company Registration Number
03317507
Private Limited Company
Active

Company Overview

About Choice Mobile Communications Ltd
CHOICE MOBILE COMMUNICATIONS LTD was founded on 1997-02-13 and has its registered office in Middlesex. The organisation's status is listed as "Active". Choice Mobile Communications Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHOICE MOBILE COMMUNICATIONS LTD
 
Legal Registered Office
181 Whitton Avenue East
Greenford
Middlesex
UB6 0QF
Other companies in UB6
 
Filing Information
Company Number 03317507
Company ID Number 03317507
Date formed 1997-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-30
Latest return 2024-05-04
Return next due 2025-05-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-07 09:34:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICE MOBILE COMMUNICATIONS LTD
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 CHOICE MOBILE COMMUNICATIONS LTD

Current Directors
Officer Role Date Appointed
DHAMENDRA UDANI
Company Secretary 1997-02-13
DHAMENDRA UDANI
Director 2008-09-02
JEMENI UDANI
Director 1997-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
HEMANG UDANI
Director 2015-10-29 2016-10-07
ASHOK BHARDWAJ
Nominated Secretary 1997-02-13 1997-02-13
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1997-02-13 1997-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DHAMENDRA UDANI UDANI INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-05-02 Dissolved 2013-11-05

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
2024-05-07CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2023-05-04Director's details changed for Mr Dhamendra Udani on 2023-05-04
2023-05-04Director's details changed for Jemeni Udani on 2023-05-04
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-30AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 033175070003
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033175070003
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR HEMANG UDANI
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29AP01DIRECTOR APPOINTED MR HEMANG UDANI
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0113/02/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0113/02/14 ANNUAL RETURN FULL LIST
2013-12-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0113/02/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-14AR0113/02/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-25AR0113/02/11 ANNUAL RETURN FULL LIST
2010-12-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-25AR0113/02/10 ANNUAL RETURN FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DHAMENDRA UDANI / 01/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEMENI UDANI / 01/01/2010
2009-12-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-08AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-24363aReturn made up to 13/02/09; full list of members
2008-09-02288aDIRECTOR APPOINTED MR DHAMENDRA UDANI
2008-09-02363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-09-01AA31/03/07 TOTAL EXEMPTION FULL
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: UNIT 22 WANDSWORTH BUSINESS CENTRE 21 WANDSWORTH ROAD PERIVALE MIDDLESEX UB6 7LQ
2007-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-18363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-25363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-03-10363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-10-22363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 5 HIGH STREET WEALDSTONE HARROW MIDDX HA3 5BY
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-03-28363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-2788(2)RAD 05/02/01--------- £ SI 99@1
2001-02-14363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-12-29287REGISTERED OFFICE CHANGED ON 29/12/00 FROM: UNIT 1 CONCORD BUSINESS CENTRE CONCORD ROAD ACTON LONDON W3 0TJ
2000-12-11225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-03-10AAFULL ACCOUNTS MADE UP TO 28/02/99
2000-03-10363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-02-10CERTNMCOMPANY NAME CHANGED PC'S AND PARTS DIRECT LIMITED CERTIFICATE ISSUED ON 11/02/00
1999-12-01395PARTICULARS OF MORTGAGE/CHARGE
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-05-15363sRETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
1997-04-14288aNEW DIRECTOR APPOINTED
1997-04-14288aNEW SECRETARY APPOINTED
1997-04-14287REGISTERED OFFICE CHANGED ON 14/04/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1997-02-25288bSECRETARY RESIGNED
1997-02-25288bDIRECTOR RESIGNED
1997-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHOICE MOBILE COMMUNICATIONS LTD 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 CHOICE MOBILE COMMUNICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-09-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-12-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 166,008
Creditors Due After One Year 2012-03-31 £ 181,128
Creditors Due Within One Year 2013-03-31 £ 98,134
Creditors Due Within One Year 2012-03-31 £ 94,623

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHOICE MOBILE COMMUNICATIONS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 13,084
Cash Bank In Hand 2012-03-31 £ 66,136
Current Assets 2013-03-31 £ 14,855
Current Assets 2012-03-31 £ 67,148
Debtors 2013-03-31 £ 1,771
Debtors 2012-03-31 £ 1,012
Secured Debts 2013-03-31 £ 186,839
Secured Debts 2012-03-31 £ 201,959
Shareholder Funds 2013-03-31 £ 91,406
Shareholder Funds 2012-03-31 £ 140,859
Tangible Fixed Assets 2013-03-31 £ 340,693
Tangible Fixed Assets 2012-03-31 £ 349,462

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHOICE MOBILE COMMUNICATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHOICE MOBILE COMMUNICATIONS LTD
Trademarks
We have not found any records of CHOICE MOBILE COMMUNICATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICE MOBILE COMMUNICATIONS LTD. 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 (68100 - Buying and selling of own real estate) as CHOICE MOBILE COMMUNICATIONS LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CHOICE MOBILE COMMUNICATIONS LTD 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 CHOICE MOBILE COMMUNICATIONS LTD 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 CHOICE MOBILE COMMUNICATIONS LTD 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.