ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

3e Choice Ltd

3e Choice Ltd is an active company incorporated on 18 December 2021 with the registered office located in Waterlooville, Hampshire. 3e Choice Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13807619
Private limited company
Age
3 years
Incorporated 18 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 19 November 2024 (11 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (19 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
1 The Briars
Waterberry Drive
Waterlooville
PO7 7YH
England
Address changed on 9 Jun 2025 (5 months ago)
Previous address was Pippins Cherry Drive Beaconsfield Buckinghamshire HP9 1XP England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Nigerian • Lives in England • Born in Jun 1982
Director • Chief Executive • Romanian • Lives in England • Born in Jan 1997
Director • Nigerian • Lives in England • Born in Mar 1991
Sturd Holdings Limited
PSC
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 (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£10.67K
Decreased by £4.68K (-30%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£15K
Decreased by £10.07K (-40%)
Total Liabilities
-£17.71K
Decreased by £10.79K (-38%)
Net Assets
-£2.71K
Increased by £717 (-21%)
Debt Ratio (%)
118%
Increased by 4.4% (+4%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Registered Address Changed
5 Months Ago on 9 Jun 2025
Registered Address Changed
11 Months Ago on 19 Nov 2024
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Mr Oluwatobi Timothy Soyombo Appointed
1 Year Ago on 11 Nov 2024
Mr Olusegun Gbenga Odunaiya Appointed
1 Year Ago on 11 Nov 2024
Sturd Holdings Limited (PSC) Appointed
1 Year Ago on 11 Nov 2024
Gabriel Razvan Paul Resigned
1 Year Ago on 11 Nov 2024
Gabriel Razvan Paul (PSC) Resigned
1 Year Ago on 11 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Get Credit Report
Discover 3e Choice Ltd'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 December 2024
Submitted on 30 Sep 2025
Registered office address changed from Pippins Cherry Drive Beaconsfield Buckinghamshire HP9 1XP England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 9 June 2025
Submitted on 9 Jun 2025
Registered office address changed from 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to Pippins Cherry Drive Beaconsfield Buckinghamshire HP9 1XP on 19 November 2024
Submitted on 19 Nov 2024
Appointment of Mr Olusegun Gbenga Odunaiya as a director on 11 November 2024
Submitted on 19 Nov 2024
Appointment of Mr Oluwatobi Timothy Soyombo as a director on 11 November 2024
Submitted on 19 Nov 2024
Confirmation statement made on 19 November 2024 with updates
Submitted on 19 Nov 2024
Notification of Sturd Holdings Limited as a person with significant control on 11 November 2024
Submitted on 18 Nov 2024
Cessation of Gabriel Razvan Paul as a person with significant control on 11 November 2024
Submitted on 18 Nov 2024
Termination of appointment of Gabriel Razvan Paul as a director on 11 November 2024
Submitted on 18 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year