Chorus Solutions Ltd. BRISTOL


Founded in 2010, Chorus Solutions, classified under reg no. 07149657 is an active company. Currently registered at 1 Serbert Way BS20 7GD, Bristol the company has been in the business for 14 years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on 2022/09/29. Since 2012/10/30 Chorus Solutions Ltd. is no longer carrying the name Mango Ink Creative.

The firm has 4 directors, namely Russell H., Nicola S. and Mark T. and others. Of them, Mark T., Anthony S. have been with the company the longest, being appointed on 1 October 2012 and Russell H. has been with the company for the least time - from 16 May 2022. As of 25 April 2024, there were 7 ex directors - Christopher F., Sarah S. and others listed below. There were no ex secretaries.

Chorus Solutions Ltd. 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 07149657
Date of Incorporation Mon, 8th Feb 2010
Industry Artistic creation
Industry Information technology consultancy activities
End of financial Year 29th September
Company age 14 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Russell H.

Position: Director

Appointed: 16 May 2022

Nicola S.

Position: Director

Appointed: 02 November 2018

Mark T.

Position: Director

Appointed: 01 October 2012

Anthony S.

Position: Director

Appointed: 01 October 2012

Christopher F.

Position: Director

Appointed: 20 August 2021

Resigned: 05 August 2022

Sarah S.

Position: Director

Appointed: 02 November 2018

Resigned: 16 May 2022

Ben D.

Position: Director

Appointed: 11 January 2016

Resigned: 08 May 2017

Michael S.

Position: Director

Appointed: 01 October 2013

Resigned: 17 January 2017

Simon D.

Position: Director

Appointed: 01 October 2012

Resigned: 10 August 2018

Martyn T.

Position: Director

Appointed: 16 May 2012

Resigned: 30 April 2013

Emma S.

Position: Director

Appointed: 08 February 2010

Resigned: 02 November 2018

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we found, there is Chorus Global Holdings Limited from Bristol, England. This PSC is classified 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. Another entity in the PSC register is Chorus Global Ltd that entered Bristol, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Emma S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Chorus Global Holdings Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
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 Limited Liability
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

Emma S.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: significiant influence or control

Company previous names

Mango Ink Creative October 30, 2012

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 Worth118 292188 545      
Balance Sheet
Cash Bank In Hand15 888118 063      
Cash Bank On Hand 118 06326 746125 42490 116343 774400 154416 562
Current Assets223 245328 618130 461243 877227 657425 590494 839556 920
Debtors207 357210 555103 715118 453137 54181 81682 381140 358
Net Assets Liabilities 188 545-42 005 -164 238-24 260120 315102
Net Assets Liabilities Including Pension Asset Liability118 292188 545      
Other Debtors 7171 185717    
Property Plant Equipment 18 17923 28015 92511 5644 9743 4965 041
Tangible Fixed Assets3 88818 179      
Total Inventories      12 304 
Reserves/Capital
Called Up Share Capital102102      
Profit Loss Account Reserve118 190188 443      
Shareholder Funds118 292188 545      
Other
Accrued Liabilities Deferred Income 23 84726 67613 52012 84459 52036 79838 410
Accumulated Depreciation Impairment Property Plant Equipment 12 69021 07030 37430 08936 81941 06744 061
Average Number Employees During Period 18242315131010
Corporation Tax Payable 1   5 7049 757 
Creditors 154 616195 746377 617403 45945 83336 857560 944
Creditors Due Within One Year108 313154 616      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  728 7 883   
Disposals Property Plant Equipment  819 8 182   
Increase From Depreciation Charge For Year Property Plant Equipment  9 1089 3047 5986 7304 2482 994
Net Current Assets Liabilities114 932174 002-65 285-133 740-175 80217 420154 257-4 024
Number Shares Allotted 99      
Number Shares Issued Fully Paid  999999999999
Other Creditors 7 6568 1936 3634 2323 2932 9384 410
Other Taxation Social Security Payable 26 55027 19623 74017 90114 36012 39116 974
Par Value Share 0000000
Prepayments Accrued Income 71 7648 40221 14340 17315 7297 88416 223
Property Plant Equipment Gross Cost 30 86944 35046 29941 65341 79344 56349 102
Provisions For Liabilities Balance Sheet Subtotal 3 636   821581915
Provisions For Liabilities Charges5283 636      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 19 783      
Tangible Fixed Assets Cost Or Valuation11 08630 869      
Tangible Fixed Assets Depreciation7 19812 690      
Tangible Fixed Assets Depreciation Charged In Period 5 492      
Total Additions Including From Business Combinations Property Plant Equipment  14 3001 9493 5361402 7704 539
Total Assets Less Current Liabilities118 820192 181-42 005-117 815-164 23822 394157 7531 017
Trade Creditors Trade Payables 22 33214 13840 2805 8112662 316110
Trade Debtors Trade Receivables 134 16289 71189 27697 30166 02074 430124 068
Bank Borrowings Overdrafts     5 83310 000 

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 accounts record for the accounting period up to 2022/09/29
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements