Company NameChocstars Limited
DirectorsBirgitte Hovmand and Richard Neil Nugent O'Connor
Company StatusActive
Company NumberSC414421
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameBirgitte Hovmand
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Regnegade 5 1110 Copenhagen
Denmark
Director NameMr Richard Neil Nugent O'Connor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Clarendon Crescent
Edinburgh
EH4 1PU
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 December 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered Address2 Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3WB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches4 other UK companies use this postal address

Shareholders

2 at £2Choclovestar (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

8 September 2014Delivered on: 23 September 2014
Satisfied on: 20 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Fully Satisfied

Filing History

22 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 December 2018Appointment of Mbm Secretarial Services Limited as a secretary on 1 December 2018 (2 pages)
19 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
20 January 2016Satisfaction of charge SC4144210001 in full (4 pages)
20 January 2016Satisfaction of charge SC4144210001 in full (4 pages)
26 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
(4 pages)
26 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
(4 pages)
26 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(4 pages)
23 September 2014Registration of charge SC4144210001, created on 8 September 2014 (19 pages)
23 September 2014Registration of charge SC4144210001, created on 8 September 2014 (19 pages)
23 September 2014Registration of charge SC4144210001, created on 8 September 2014 (19 pages)
12 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(4 pages)
12 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(4 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Birgitte Hovmand on 12 January 2012 (2 pages)
18 January 2012Director's details changed for Birgitte Hovmand on 12 January 2012 (2 pages)
12 January 2012Incorporation (22 pages)
12 January 2012Incorporation (22 pages)