ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Groupchoice Events Limited

Groupchoice Events Limited is an active company incorporated on 26 March 2010 with the registered office located in Chester, Cheshire. Groupchoice Events Limited was registered 15 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 10 months ago
Company No
07205233
Private limited company
Age
15 years
Incorporated 26 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 242 days
Dated 26 March 2024 (1 year 8 months ago)
Next confirmation dated 26 March 2025
Was due on 9 April 2025 (8 months ago)
Last change occurred 1 year 7 months ago
Accounts
Overdue
Accounts overdue by 433 days
For period 1 Apr30 Sep 2022 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2023
Was due on 30 September 2024 (1 year 2 months ago)
Address
First Floor, The Foundation Herons Way
Chester Business Park
Chester
Cheshire
CH4 9GB
United Kingdom
Address changed on 5 Jul 2025 (5 months ago)
Previous address was 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Apr 1956
Director • British • Lives in UK • Born in Dec 1989
Director • British • Lives in UK • Born in Sep 1955
Mr Barry Jonathan Drain
PSC • British • Lives in UK • Born in Sep 1955
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 (2013–2022)
Period Ended
30 Sep 2022
For period 30 Mar30 Sep 2022
Traded for 18 months
Cash in Bank
£35.58K
Increased by £30K (+538%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£35.98K
Increased by £18.4K (+105%)
Total Liabilities
-£23.3K
Increased by £22.7K (+3784%)
Net Assets
£12.68K
Decreased by £4.31K (-25%)
Debt Ratio (%)
65%
Increased by 61.36% (+1798%)
Latest Activity
Mrs Amy Elizabeth Fox Details Changed
5 Months Ago on 5 Jul 2025
Registered Address Changed
5 Months Ago on 5 Jul 2025
Mr Barry Jonathan Drain (PSC) Details Changed
5 Months Ago on 4 Jul 2025
Mrs Pauline Leech (PSC) Details Changed
5 Months Ago on 4 Jul 2025
Mr Barry Jonathan Drain Details Changed
5 Months Ago on 4 Jul 2025
Mrs Pauline Leech Details Changed
5 Months Ago on 4 Jul 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 8 Feb 2025
Compulsory Gazette Notice
12 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Apr 2024
Mrs Pauline Drain (PSC) Details Changed
1 Year 8 Months Ago on 26 Mar 2024
Get Credit Report
Discover Groupchoice Events Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Amy Elizabeth Fox on 5 July 2025
Submitted on 11 Jul 2025
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to First Floor, the Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 5 July 2025
Submitted on 5 Jul 2025
Director's details changed for Mrs Pauline Leech on 4 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Barry Jonathan Drain on 4 July 2025
Submitted on 4 Jul 2025
Change of details for Mrs Pauline Leech as a person with significant control on 4 July 2025
Submitted on 4 Jul 2025
Change of details for Mr Barry Jonathan Drain as a person with significant control on 4 July 2025
Submitted on 4 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Director's details changed for Mrs Pauline Drain on 26 March 2024
Submitted on 16 Apr 2024
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 16 April 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year