Consumer Choices Limited LEEDS


Consumer Choices Limited is a private limited company registered at C/O Rsm Uk Restructuring Advisory Llp, 5Th Floor, Central Square, Leeds LS1 4DL. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2020-04-20, this 4-year-old company is run by 1 director.
Director Nigel P., appointed on 01 November 2022.
The company is classified as "wired telecommunications activities" (Standard Industrial Classification code: 61100).
The last confirmation statement was filed on 2022-09-28 and the due date for the subsequent filing is 2023-10-12. Furthermore, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Consumer Choices Limited Address / Contact

Office Address C/o Rsm Uk Restructuring Advisory Llp
Office Address2 5th Floor, Central Square
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 12563238
Date of Incorporation Mon, 20th Apr 2020
Industry Wired telecommunications activities
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Oct 2023 (2023-10-12)
Last confirmation statement dated Wed, 28th Sep 2022

Company staff

Nigel P.

Position: Director

Appointed: 01 November 2022

Kenneth P.

Position: Director

Appointed: 01 November 2022

Resigned: 05 January 2024

Iain T.

Position: Director

Appointed: 12 January 2022

Resigned: 13 December 2022

Geoff S.

Position: Director

Appointed: 27 May 2020

Resigned: 23 October 2023

Andrew S.

Position: Director

Appointed: 20 April 2020

Resigned: 27 September 2021

Oliver B.

Position: Director

Appointed: 20 April 2020

Resigned: 20 December 2021

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Faro Capital Limited from London, England. This PSC is categorised as "a private 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 PSC register is Fcfm Group Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Oliver B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Faro Capital Limited

39 Sloane Street, Knightsbridge, London, SW1X 9LP, England

Legal authority England And Wales
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 09610476
Notified on 3 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fcfm Group Limited

39 Sloane Street, London, SW1X 9LP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 28 May 2020
Ceased on 3 February 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Oliver B.

Notified on 20 April 2020
Ceased on 20 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew S.

Notified on 20 April 2020
Ceased on 20 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand82 69874 506
Current Assets746 4601 738 165
Debtors663 7621 663 659
Other Debtors347 419275 428
Property Plant Equipment201 559213 941
Other
Accrued Liabilities Deferred Income465 195 
Accumulated Amortisation Impairment Intangible Assets6 386 42916 707 295
Accumulated Depreciation Impairment Property Plant Equipment31 01894 463
Additions Other Than Through Business Combinations Intangible Assets7 361 769 
Additions Other Than Through Business Combinations Property Plant Equipment232 577 
Average Number Employees During Period139142
Balances Amounts Owed To Related Parties 7 476 339
Creditors5 184 77611 020 418
Fixed Assets1 293 8222 424 923
Increase From Amortisation Charge For Year Intangible Assets6 386 42910 320 866
Increase From Depreciation Charge For Year Property Plant Equipment31 01863 445
Intangible Assets1 092 2632 210 982
Intangible Assets Gross Cost7 478 69218 918 277
Issue Equity Instruments1 500 
Loans From Group Undertakings3 391 322 
Net Current Assets Liabilities-4 438 316-9 282 253
Other Creditors4 285 8439 314 120
Other Remaining Borrowings250 000 
Other Taxation Social Security Payable373 279986 388
Prepayments Accrued Income165 644 
Profit Loss-3 145 994 
Property Plant Equipment Gross Cost232 577308 404
Total Additions Including From Business Combinations Property Plant Equipment 75 827
Total Assets Less Current Liabilities-3 144 494-6 857 330
Total Borrowings3 641 322 
Trade Creditors Trade Payables525 654719 910
Trade Debtors Trade Receivables316 3431 388 231
Director Remuneration212 349 

Company filings

Filing category
Accounts Address Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 5th January 2024
filed on: 20th, January 2024
Free Download (1 page)

Company search