Chorus It Limited BRISTOL


Chorus It started in year 1999 as Private Limited Company with registration number 03836029. The Chorus It company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bristol at 1 Serbert Way. Postal code: BS20 7GD. Since Mon, 15th Oct 2001 Chorus It Limited is no longer carrying the name Xiquest.

The firm has 4 directors, namely Russell H., Nicola S. and Anthony S. and others. Of them, Mark T. has been with the company the longest, being appointed on 3 September 1999 and Russell H. has been with the company for the least time - from 16 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chorus It Limited Address / Contact

Office Address 1 Serbert Way
Office Address2 Portishead
Town Bristol
Post code BS20 7GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03836029
Date of Incorporation Fri, 3rd Sep 1999
Industry Information technology consultancy activities
End of financial Year 29th September
Company age 25 years old
Account next due date Sat, 29th Jun 2024 (54 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Russell H.

Position: Director

Appointed: 16 May 2022

Nicola S.

Position: Director

Appointed: 01 October 2018

Anthony S.

Position: Director

Appointed: 01 February 2008

Mark T.

Position: Director

Appointed: 03 September 1999

Christopher F.

Position: Director

Appointed: 20 August 2021

Resigned: 05 August 2022

Neil D.

Position: Director

Appointed: 25 March 2020

Resigned: 27 July 2020

Sarah S.

Position: Director

Appointed: 01 October 2018

Resigned: 16 May 2022

Ben D.

Position: Director

Appointed: 28 October 2016

Resigned: 08 May 2017

Simon D.

Position: Director

Appointed: 01 February 2008

Resigned: 10 August 2018

David A.

Position: Director

Appointed: 01 February 2008

Resigned: 11 June 2008

Mark T.

Position: Secretary

Appointed: 01 February 2008

Resigned: 14 September 2018

Andrew T.

Position: Director

Appointed: 03 September 1999

Resigned: 01 February 2008

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 03 September 1999

Resigned: 03 September 1999

Andrew T.

Position: Secretary

Appointed: 03 September 1999

Resigned: 01 February 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1999

Resigned: 03 September 1999

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Chorus Global Holdings Ltd from Bristol, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Chorus Global Ltd that entered Bristol, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Chorus Global Holdings Ltd

1 Serbert Way Portishead, Bristol, BS20 7GD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11505119
Notified on 4 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chorus Global Ltd

1 Serbert Way, Portishead, Bristol, BS20 7GD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales Companies Registry
Registration number 08295610
Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: 75,01-100% shares

Company previous names

Xiquest October 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-29
Net Worth35 378103 862      
Balance Sheet
Cash Bank In Hand172 996140 431      
Cash Bank On Hand 140 431254 689407 779746 605954 320472 460815 645
Current Assets351 727413 721731 4141 017 6271 697 6262 045 1871 824 7972 357 875
Debtors174 834243 435464 151575 571938 8981 071 2991 320 2511 538 208
Net Assets Liabilities 103 862248 080456 329820 750744 628575 549101
Net Assets Liabilities Including Pension Asset Liability35 378103 862      
Other Debtors 1 07212 69370540 520373750 
Property Plant Equipment 188 768181 995169 277162 272127 863171 364225 000
Stocks Inventory3 89729 855      
Tangible Fixed Assets198 344188 768      
Total Inventories 29 85512 57434 27712 12319 56832 0864 022
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve35 278103 762      
Shareholder Funds35 378103 862      
Other
Accrued Liabilities Deferred Income 30 57448 17255 41872 761131 509110 799260 253
Accumulated Amortisation Impairment Intangible Assets 59 65059 65059 65059 65059 65059 65063 868
Accumulated Depreciation Impairment Property Plant Equipment 142 938180 859222 590226 095322 137387 031482 809
Average Number Employees During Period 36414643505880
Corporation Tax Payable 66 76589 023136 701134 61942 73416 902 
Creditors 72 50040 8696 224383 375506 653340 6311 494 792
Creditors Due After One Year101 39372 500      
Creditors Due Within One Year376 687405 537      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    39 204  191
Disposals Property Plant Equipment    46 591  3 056
Fixed Assets198 344188 768181 995169 277162 272127 863171 364489 649
Future Minimum Lease Payments Under Non-cancellable Operating Leases 56 94156 941     
Increase From Depreciation Charge For Year Property Plant Equipment  37 92141 73142 70996 04264 89495 969
Intangible Assets Gross Cost 59 65059 65059 65059 65059 65059 650328 517
Intangible Fixed Assets Aggregate Amortisation Impairment59 650       
Intangible Fixed Assets Cost Or Valuation59 650       
Net Current Assets Liabilities-24 9608 184125 896311 8891 059 1181 136 877769 5961 088 888
Nominal Value Shares Issued Specific Share Issue    0   
Number Shares Allotted 100      
Number Shares Issued Fully Paid  1001001   
Number Shares Issued Specific Share Issue    1   
Other Creditors 7 2986 22917 49417 15218 88218 53124 276
Other Remaining Borrowings 101 42069 78935 144439 092357 727268 5241 750 000
Other Taxation Social Security Payable 26 63330 54434 04027 56246 70760 467115 497
Par Value Share 0000   
Prepayments Accrued Income 32 37367 093102 968114 71099 322114 973430 356
Property Plant Equipment Gross Cost 331 706362 854391 867388 367450 0009 248707 809
Provisions For Liabilities Balance Sheet Subtotal 20 59018 94218 61317 26513 45924 78083 644
Provisions For Liabilities Charges36 61320 590      
Secured Debts130 313101 420      
Share Capital Allotted Called Up Paid2020      
Tangible Fixed Assets Additions 28 047      
Tangible Fixed Assets Cost Or Valuation303 659331 706      
Tangible Fixed Assets Depreciation105 315142 938      
Tangible Fixed Assets Depreciation Charged In Period 37 623      
Total Additions Including From Business Combinations Property Plant Equipment  31 14829 01343 09161 633108 395152 470
Total Assets Less Current Liabilities173 384196 952307 891481 1661 221 3901 264 740940 9601 578 537
Trade Creditors Trade Payables 176 432296 634327 465233 585344 390509 772502 588
Trade Debtors Trade Receivables 165 142307 333228 029394 068640 935883 837584 137
Bank Borrowings Overdrafts     33 33350 000 
Corporation Tax Recoverable       15 457
Dividends Paid     272 236282 696158 870
Finance Lease Liabilities Present Value Total     3 4683 468 
Increase From Amortisation Charge For Year Intangible Assets       4 218
Intangible Assets       264 649
Profit Loss     196 114113 617-416 578
Total Additions Including From Business Combinations Intangible Assets       268 867

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 29th Sep 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements