ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sommeliers Choice Limited

Sommeliers Choice Limited is an active company incorporated on 12 October 1999 with the registered office located in , . Sommeliers Choice Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03859988
Private limited company
Age
26 years
Incorporated 12 October 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 October 2025 (3 months ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
UNIT 307
725 Capella Court
Brighton Road
Purley
CR8 2PL
England
Address changed on 26 Apr 2023 (2 years 8 months ago)
Previous address was 79 Grange Road Crofton Kent BR6 8EB
Telephone
01689855034
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1965
Director • Communications MGR • British • Lives in England • Born in Feb 1963
Mr. Timothy Richard McLaughlin-Green
PSC • British • Lives in England • Born in Jun 1965
Mrs Alison Mary McLaughlin-Green
PSC • British • Lives in England • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£228.74K
Decreased by £322.02K (-58%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£1.03M
Decreased by £160.68K (-14%)
Total Liabilities
-£395.85K
Decreased by £182.72K (-32%)
Net Assets
£629.3K
Increased by £22.04K (+4%)
Debt Ratio (%)
39%
Decreased by 10.18% (-21%)
Latest Activity
Full Accounts Submitted
17 Days Ago on 29 Dec 2025
Confirmation Submitted
3 Months Ago on 16 Oct 2025
Full Accounts Submitted
1 Year Ago on 19 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 Oct 2024
Confirmation Submitted
2 Years 2 Months Ago on 7 Nov 2023
Full Accounts Submitted
2 Years 4 Months Ago on 31 Aug 2023
Registered Address Changed
2 Years 8 Months Ago on 26 Apr 2023
Mrs Alison Mary Mclaughlin-Green (PSC) Details Changed
2 Years 9 Months Ago on 14 Apr 2023
Full Accounts Submitted
3 Years Ago on 16 Dec 2022
Confirmation Submitted
3 Years Ago on 14 Nov 2022
Get Credit Report
Discover Sommeliers Choice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 29 Dec 2025
Confirmation statement made on 10 October 2025 with no updates
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 10 October 2024 with no updates
Submitted on 10 Oct 2024
Confirmation statement made on 12 October 2023 with no updates
Submitted on 7 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Aug 2023
Change of details for Mrs Alison Mary Mclaughlin-Green as a person with significant control on 14 April 2023
Submitted on 26 Apr 2023
Registered office address changed from 79 Grange Road Crofton Kent BR6 8EB to PO Box Unit 307 725 Capella Court Brighton Road Purley CR8 2PL on 26 April 2023
Submitted on 26 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 16 Dec 2022
Confirmation statement made on 12 October 2022 with no updates
Submitted on 14 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year