Company NameChocobooks Ltd
DirectorAlexis Lucas Berthuy
Company StatusActive
Company NumberSC559846
CategoryPrivate Limited Company
Incorporation Date8 March 2017(7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Alexis Lucas Berthuy
Date of BirthApril 1990 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed24 February 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address249 Avenue Lacassagne
Lyon
69003
Director NameClaire McDiarmid
Date of BirthAugust 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 County Place Kilspindie
Perth
PH2 7RX
Scotland
Director NameMr Thomas Edward Morgan
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(11 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCirrus Building, 6 International Avenue A B Z Busi
Dyce
Aberdeen
AB21 0BH
Scotland

Location

Registered AddressCirrus Building, 6 International Avenue A B Z Business Park
Dyce
Aberdeen
AB21 0BH
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

11 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 August 2023Cessation of Alexandria as a person with significant control on 27 February 2018 (1 page)
29 August 2023Notification of Alexis Lucas Berthuy as a person with significant control on 27 February 2018 (2 pages)
11 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
24 March 2023Compulsory strike-off action has been discontinued (1 page)
23 March 2023Micro company accounts made up to 31 December 2021 (5 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
13 May 2022Termination of appointment of Thomas Edward Morgan as a director on 13 May 2022 (1 page)
23 March 2022Micro company accounts made up to 31 December 2020 (5 pages)
9 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
24 February 2022Appointment of Mr Alexis Lucas Berthuy as a director on 24 February 2022 (2 pages)
26 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 November 2020Registered office address changed from 3 County Place Kilspindie Perth PH2 7RX United Kingdom to Cirrus Building, 6 International Avenue a B Z Business Park Dyce Aberdeen AB21 0BH on 30 November 2020 (1 page)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
10 December 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
10 December 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 April 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
12 April 2018Termination of appointment of Claire Mcdiarmid as a director on 27 February 2018 (1 page)
12 April 2018Appointment of Mr Thomas Edward Morgan as a director on 28 February 2018 (2 pages)
12 April 2018Notification of Alexandria as a person with significant control on 27 February 2018 (2 pages)
12 April 2018Cessation of Claire Mcdiarmid as a person with significant control on 27 February 2018 (1 page)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)