Company NameSpoilt For Choice ( Catering) Ltd
DirectorJames Wardle
Company StatusActive
Company Number07612129
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr James Wardle
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Director NameMr Simon Griffith Taylor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address82 Upper Hanover Street
Sheffield
S3 7RQ

Location

Registered AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£80,332
Cash£550
Current Liabilities£108,198

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 April 2024 (4 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

3 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
26 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
24 May 2018Confirmation statement made on 21 April 2018 with updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
2 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 November 2014Termination of appointment of Simon Griffith Taylor as a director on 18 August 2014 (1 page)
13 November 2014Termination of appointment of Simon Griffith Taylor as a director on 18 August 2014 (1 page)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Director's details changed for Mr James Wardle on 1 January 2014 (2 pages)
1 May 2014Director's details changed for Mr Simon Griffith Taylor on 1 January 2014 (2 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Director's details changed for Mr James Wardle on 1 January 2014 (2 pages)
1 May 2014Director's details changed for Mr Simon Griffith Taylor on 1 January 2014 (2 pages)
1 May 2014Director's details changed for Mr Simon Griffith Taylor on 1 January 2014 (2 pages)
1 May 2014Director's details changed for Mr James Wardle on 1 January 2014 (2 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 June 2013Registered office address changed from 432 Ecclesall Road Sheffield S11 8PX United Kingdom on 8 June 2013 (1 page)
8 June 2013Registered office address changed from 432 Ecclesall Road Sheffield S11 8PX United Kingdom on 8 June 2013 (1 page)
8 June 2013Registered office address changed from 432 Ecclesall Road Sheffield S11 8PX United Kingdom on 8 June 2013 (1 page)
4 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
21 April 2011Incorporation (21 pages)
21 April 2011Incorporation (21 pages)