ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Choice Cartridges Limited

Choice Cartridges Limited is an active company incorporated on 10 April 2015 with the registered office located in Cardiff, South Glamorgan. Choice Cartridges Limited was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09537011
Private limited company
Age
10 years
Incorporated 10 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 889 days
Dated 12 May 2022 (3 years ago)
Next confirmation dated 12 May 2023
Was due on 26 May 2023 (2 years 5 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1035 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 10 months ago)
Address
4385
09537011 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 7 Aug 2025 (2 months ago)
Previous address was
Telephone
01132588900
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Mar 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Attic Inventory Limited
Liam Elliot is a mutual person.
Active
Elite Comms Ltd
Liam Elliot is a mutual person.
Active
Atlas Fashion (UK) Limited
Liam Elliot is a mutual person.
Active
Smart Trade Solutions Ltd
Liam Elliot is a mutual person.
Active
Absorb Online Learning Limited
Liam Elliot is a mutual person.
Active
Peri Peri Delight Limited
Liam Elliot is a mutual person.
Active
Inventory Management Online Ltd
Liam Elliot is a mutual person.
Active
Nggtech Limited
Liam Elliot is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£149.25K
Increased by £60.91K (+69%)
Total Liabilities
-£82.92K
Increased by £69.89K (+536%)
Net Assets
£66.33K
Decreased by £8.98K (-12%)
Debt Ratio (%)
56%
Increased by 40.8% (+277%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years 7 Months Ago on 10 Mar 2023
Compulsory Gazette Notice
2 Years 8 Months Ago on 28 Feb 2023
Registered Address Changed
3 Years Ago on 13 May 2022
Confirmation Submitted
3 Years Ago on 12 May 2022
Liam Elliot (PSC) Appointed
3 Years Ago on 4 May 2022
Tony Peter Marsh Resigned
3 Years Ago on 4 May 2022
Liam Elliot Appointed
3 Years Ago on 4 May 2022
Tony Peter Marsh (PSC) Resigned
3 Years Ago on 4 May 2022
Confirmation Submitted
3 Years Ago on 19 Apr 2022
Hester Marsh Resigned
3 Years Ago on 17 Mar 2022
Get Credit Report
Discover Choice Cartridges Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 7 Aug 2025
Submitted on 7 Aug 2025
Submitted on 7 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Feb 2023
Registered office address changed from 1 Stainburn Parade Moortown Leeds LS17 6NA England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 13 May 2022
Submitted on 13 May 2022
Confirmation statement made on 12 May 2022 with updates
Submitted on 12 May 2022
Cessation of Tony Peter Marsh as a person with significant control on 4 May 2022
Submitted on 12 May 2022
Appointment of Liam Elliot as a director on 4 May 2022
Submitted on 12 May 2022
Termination of appointment of Tony Peter Marsh as a director on 4 May 2022
Submitted on 12 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year