About

Registered Number: 03604982
Date of Incorporation: 28/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Saint Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

 

Choate Technology Services Ltd was registered on 28 July 1998 and has its registered office in Cambridge in Cambridgeshire, it's status in the Companies House registry is set to "Active". There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOATE, Paul Rogerson 04 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 10 April 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 28 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 08 May 2017
TM02 - Termination of appointment of secretary 06 April 2017
CS01 - N/A 10 September 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 30 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 29 April 2014
MR01 - N/A 23 August 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 04 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 June 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 22 May 2000
287 - Change in situation or address of Registered Office 15 October 1999
363s - Annual Return 08 October 1999
MEM/ARTS - N/A 21 October 1998
RESOLUTIONS - N/A 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
CERTNM - Change of name certificate 15 September 1998
287 - Change in situation or address of Registered Office 09 September 1998
NEWINC - New incorporation documents 28 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.