Company NameSanechoice Limited
DirectorBradley Porter
Company StatusActive
Company Number05059073
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bradley Porter
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Parkway
Chelmsford
Essex
CM2 7PX
Secretary NameMr Ian Forder
StatusCurrent
Appointed06 December 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressMoulsham Mill Parkway
Chelmsford
CM2 7PX
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed13 May 2005(1 year, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 December 2017)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Director NameDavid Raymond Holborn
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 February 2010)
RoleTechnical E Services
Correspondence Address34 Victor Gardens
Hawkwell
Essex
SS5 4DS
Director NameRaymond Leslie Holborn
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2008)
RoleSales E Services
Correspondence Address2 Chevening Gardens
Hockley
Essex
SS5 4UR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.sanechoice.com/
Telephone020 33977860
Telephone regionLondon

Location

Registered AddressMoulsham Mill
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bradley Porter
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,440
Cash£235
Current Liabilities£40,675

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 December 2020Director's details changed for Mr Bradley Porter on 4 December 2020 (2 pages)
1 December 2020Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Moulsham Mill Parkway Chelmsford CM2 7PX on 1 December 2020 (1 page)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre, Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page)
6 December 2017Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages)
6 December 2017Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages)
6 December 2017Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre, Radford Way Billericay Essex CM12 0BT on 2 March 2015 (1 page)
2 March 2015Director's details changed for Bradley Porter on 1 January 2015 (2 pages)
2 March 2015Director's details changed for Bradley Porter on 1 January 2015 (2 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre, Radford Way Billericay Essex CM12 0BT on 2 March 2015 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Director's details changed for Bradley Porter on 1 January 2015 (2 pages)
2 March 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre, Radford Way Billericay Essex CM12 0BT on 2 March 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Director's details changed for Bradley Porter on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Bradley Porter on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Bradley Porter on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 February 2010Termination of appointment of David Holborn as a director (1 page)
26 February 2010Termination of appointment of David Holborn as a director (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 July 2009Return made up to 01/03/09; full list of members (3 pages)
2 July 2009Return made up to 01/03/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
20 May 2009Registered office changed on 20/05/2009 from 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
18 March 2008Appointment terminated director raymond holborn (1 page)
18 March 2008Appointment terminated director raymond holborn (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 May 2007Return made up to 01/03/07; full list of members (3 pages)
17 May 2007Return made up to 01/03/07; full list of members (3 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
10 November 2006Return made up to 01/03/06; full list of members (6 pages)
10 November 2006Return made up to 01/03/06; full list of members (6 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
4 March 2005Return made up to 01/03/05; full list of members (2 pages)
4 March 2005Return made up to 01/03/05; full list of members (2 pages)
2 March 2004New director appointed (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (1 page)
2 March 2004Director resigned (1 page)
1 March 2004Incorporation (13 pages)
1 March 2004Incorporation (13 pages)