Active
Company Information for 2 CHOOSE 1 LIMITED
KEMPTON HOUSE KEMPTON WAY, DYSART ROAD, GRANTHAM, NG31 7LE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
2 CHOOSE 1 LIMITED | |
Legal Registered Office | |
KEMPTON HOUSE KEMPTON WAY DYSART ROAD GRANTHAM NG31 7LE Other companies in NG31 | |
Company Number | 04011869 | |
---|---|---|
Company ID Number | 04011869 | |
Date formed | 2000-06-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-11-05 20:42:26 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
HALINA BRIGGS |
||
GORDON PHILIP DALE RANN |
||
LIANNE ESTELLE TAPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE HESLOP |
Company Secretary | ||
LOUISE PAYNE |
Company Secretary | ||
LIANNE ESTELLE TAPSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONQUISTADOR SAILING LTD | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CRASHPAL APPS LIMITED | Director | 2017-11-16 | CURRENT | 2015-11-19 | Active | |
CUVVER SOLUTIONS LIMITED | Director | 2017-10-17 | CURRENT | 2013-10-10 | Active | |
LAERTES CORPORATE FUNDING LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
FIREFLY ONLINE LIMITED | Director | 2015-07-16 | CURRENT | 2008-01-23 | Active | |
HITCH PROPERTIES LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
APIS AERARIUS LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Dissolved 2016-02-02 | |
MILL FARM STUD LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active | |
POST POD LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
MAPLETHORPE PROPERTIES LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Dissolved 2017-12-29 | |
REACH BROKER SERVICES LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
DATA CLAIM LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2017-09-07 | |
CLARENCE HUNTON & PARTNERS LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2014-06-24 | |
THE FROG OF DOOM LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
POSITIVE MONEY SOLUTIONS LIMITED | Director | 2010-12-13 | CURRENT | 2010-12-13 | Active | |
WHITEKEY LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
TOTEMIC (2014) HOLDINGS LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
TOTEMIC PROACTIVE SOLUTIONS LIMITED | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
TOTEMIC FINANCIAL SERVICES LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active - Proposal to Strike off | |
TOTEMIC REFERENCE POINT LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
TOTEMIC SAFEGUARD LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
2REFERENCE LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
NEW LIFE LOANS LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Active - Proposal to Strike off | |
TOTEMIC MANAGED SOLUTIONS LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active - Proposal to Strike off | |
TOTEMIC MARINE LIMITED | Director | 2009-09-09 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
SURE MOVE SERVICES LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
PAYPLAN SOLUTIONS LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Active | |
FINANCIAL MAKEOVER LIMITED | Director | 2007-02-16 | CURRENT | 2007-02-16 | Active | |
TOTEMIC PROPERTY LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-25 | Active | |
MORTGAGE ANSWERS LIMITED | Director | 2005-11-20 | CURRENT | 2005-11-20 | Active - Proposal to Strike off | |
PAYPLAN IVA SOLUTIONS LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
REACH FINANCIAL SERVICES LIMITED | Director | 2003-09-16 | CURRENT | 2001-11-26 | Active | |
WHO'S PACKAGING? LIMITED | Director | 2002-10-16 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
JUST A BANK LIMITED | Director | 2002-07-16 | CURRENT | 2002-07-16 | Active | |
BISHOPSCOURT INTERNET LIMITED | Director | 2000-06-15 | CURRENT | 2000-06-06 | Dissolved 2014-06-24 | |
PAYPLAN ELECTRONIC TRANSFERS LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active - Proposal to Strike off | |
TRIBAL-LANDS LIMITED | Director | 1998-11-06 | CURRENT | 1998-11-06 | Active - Proposal to Strike off | |
DUTCH AUCTION LIMITED | Director | 1998-10-21 | CURRENT | 1998-10-21 | Active - Proposal to Strike off | |
RADIO INTERACTIVE LIMITED | Director | 1997-09-16 | CURRENT | 1997-09-16 | Dissolved 2014-06-24 | |
FACTORY OUTLET SCOOTERS LIMITED | Director | 1996-01-03 | CURRENT | 1995-12-11 | Active - Proposal to Strike off | |
FEDERATED CREDIT LIMITED | Director | 1995-06-27 | CURRENT | 1995-06-27 | Active - Proposal to Strike off | |
TOTEMIC TECHNOLOGY LIMITED | Director | 2015-07-23 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
FIREFLY ONLINE LIMITED | Director | 2015-07-16 | CURRENT | 2008-01-23 | Active | |
HITCH PROPERTIES LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
LATTICE TRADING LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Active - Proposal to Strike off | |
REACH BROKER SERVICES LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
DATA CLAIM LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2017-09-07 | |
CLARENCE HUNTON & PARTNERS LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2014-06-24 | |
THE FROG OF DOOM LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
POSITIVE MONEY SOLUTIONS LIMITED | Director | 2010-12-13 | CURRENT | 2010-12-13 | Active | |
WHITEKEY LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
TOTEMIC (2014) HOLDINGS LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
TOTEMIC PROACTIVE SOLUTIONS LIMITED | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
TOTEMIC FINANCIAL SERVICES LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active - Proposal to Strike off | |
TOTEMIC REFERENCE POINT LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
TOTEMIC SAFEGUARD LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
TRIBAL-LANDS LIMITED | Director | 2009-12-14 | CURRENT | 1998-11-06 | Active - Proposal to Strike off | |
2REFERENCE LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
NEW LIFE LOANS LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Active - Proposal to Strike off | |
TOTEMIC MARINE LIMITED | Director | 2009-09-09 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
SURE MOVE SERVICES LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
PAYPLAN SOLUTIONS LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Active | |
TOTEMIC PROPERTY LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-25 | Active | |
PAYPLAN IVA SOLUTIONS LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
WHO'S PACKAGING? LIMITED | Director | 2002-10-16 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
JUST A BANK LIMITED | Director | 2002-07-16 | CURRENT | 2002-07-16 | Active | |
BISHOPSCOURT INTERNET LIMITED | Director | 2000-11-20 | CURRENT | 2000-06-06 | Dissolved 2014-06-24 | |
PAYPLAN ELECTRONIC TRANSFERS LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active - Proposal to Strike off | |
FEDERATED CREDIT LIMITED | Director | 2000-02-12 | CURRENT | 1995-06-27 | Active - Proposal to Strike off | |
FACTORY OUTLET SCOOTERS LIMITED | Director | 1996-01-03 | CURRENT | 1995-12-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/10/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/03/24 FROM Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England | ||
CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
TM02 | Termination of appointment of Halina Briggs on 2021-11-04 | |
AP03 | Appointment of Ms Lianne Estelle Firth as company secretary on 2021-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Lianne Estelle Tapson on 2018-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
AP03 | Appointment of Mrs Halina Briggs as company secretary on 2017-09-19 | |
TM02 | Termination of appointment of Joanne Heslop on 2017-09-19 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ | |
AD02 | Register inspection address changed to Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/15 FROM Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
SH01 | 09/06/00 STATEMENT OF CAPITAL GBP 2 | |
AP03 | Appointment of Mrs Joanne Heslop as company secretary on 2015-04-20 | |
TM02 | Termination of appointment of Louise Payne on 2015-04-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 09/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE ESTELLE TAPSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PHILIP DALE RANN / 01/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GORDON RANN / 01/08/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE MCDONNELL / 23/05/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM KEMPTON HOUSE DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7LE | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
287 | REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
(W)ELRES | S386 DIS APP AUDS 09/06/00 | |
(W)ELRES | S366A DISP HOLDING AGM 09/06/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 2 CHOOSE 1 LIMITED are:
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. |