Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELECTAPENSION LIMITED
Company Information for

SELECTAPENSION LIMITED

PINE GROVE ENTERPRISE CENTRE PINE GROVE ENTERPISE CENTRE, PINE GROVE, CROWBOROUGH, EAST SUSSEX, TN6 1DH,
Company Registration Number
05075441
Private Limited Company
Active

Company Overview

About Selectapension Ltd
SELECTAPENSION LIMITED was founded on 2004-03-16 and has its registered office in Crowborough. The organisation's status is listed as "Active". Selectapension Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SELECTAPENSION LIMITED
 
Legal Registered Office
PINE GROVE ENTERPRISE CENTRE PINE GROVE ENTERPISE CENTRE
PINE GROVE
CROWBOROUGH
EAST SUSSEX
TN6 1DH
Other companies in TN6
 
Filing Information
Company Number 05075441
Company ID Number 05075441
Date formed 2004-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB835980687  
Last Datalog update: 2024-10-05 07:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECTAPENSION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SELECTAPENSION LIMITED
The following companies were found which have the same name as SELECTAPENSION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SELECTAPENSION (2013) LIMITED PINE GROVE ENTERPRISE CENTRE PINE GROVE CROWBOROUGH TN6 1DH Active - Proposal to Strike off Company formed on the 2013-07-12
SELECTAPENSION BUREAU SERVICES LIMITED 4 Mount Ephraim Road Tunbridge Wells KENT TN1 1EE Liquidation Company formed on the 2012-08-23
SELECTAPENSION BUREAU SERVICES LIMITED Unknown

Company Officers of SELECTAPENSION LIMITED

Current Directors
Officer Role Date Appointed
PETER BRADSHAW
Director 2018-02-28
RICHARD CHARLES HARDEN
Director 2005-05-23
PAULINE LESLEY MALIN
Director 2013-08-02
ANDREW PAUL MCCABE
Director 2004-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STRYKER MEIER
Director 2005-05-17 2016-07-20
KEVIN DAVID CALEY
Director 2013-08-02 2015-02-04
RICHARD CHARLES HARDEN
Company Secretary 2005-05-23 2013-11-28
CLAIRE LOUISA JANE BRISCOE
Director 2005-05-23 2007-09-30
JANET ANNE EVANS
Company Secretary 2004-03-16 2005-05-17
SIMON EDWARD RYDER RICHARDSON
Director 2004-03-16 2005-05-17
QA REGISTRARS LIMITED
Nominated Secretary 2004-03-16 2004-03-16
QA NOMINEES LIMITED
Nominated Director 2004-03-16 2004-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BRADSHAW SELECTAPENSION (2013) LIMITED Director 2018-02-28 CURRENT 2013-07-12 Active - Proposal to Strike off
PAULINE LESLEY MALIN CONSORTIUM PENSION ADVICE SERVICE LIMITED Director 2017-07-28 CURRENT 2017-07-28 Liquidation
PAULINE LESLEY MALIN SELECTAPENSION BUREAU SERVICES LIMITED Director 2016-07-15 CURRENT 2012-08-23 Liquidation
PAULINE LESLEY MALIN SELECTAPENSION (2013) LIMITED Director 2014-05-09 CURRENT 2013-07-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-25CESSATION OF SELECTAPENSION (2013) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-09-25Notification of Ibcos Computer Limited as a person with significant control on 2024-09-13
2024-08-14Director's details changed for Vipin Khullar on 2024-07-30
2024-03-26CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-03-25Director's details changed for Ms Bonnie Jean Wilhelm on 2024-03-25
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-05DIRECTOR APPOINTED ALVIN LAU
2023-04-05DIRECTOR APPOINTED VIPIN KHULLAR
2023-04-05CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM Selectapension House Eridge Road Crowborough East Sussex TN6 2SL England
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-06-24AA01Current accounting period extended from 30/11/21 TO 31/12/21
2021-05-17PSC05Change of details for Selectapension (2013) Limited as a person with significant control on 2021-05-13
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-04-07AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-13AP01DIRECTOR APPOINTED MR DEXTER SALNA
2020-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL MCCABE
2020-12-13AA01Previous accounting period shortened from 31/03/21 TO 30/11/20
2020-12-13AP03Appointment of Ms Heather Pruger as company secretary on 2020-12-11
2020-08-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE LESLEY MALIN
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES HARDEN
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRADSHAW
2018-09-18AAMDAmended small company accounts made up to 2018-03-31
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050754410002
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-01AP01DIRECTOR APPOINTED MR PETER BRADSHAW
2017-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1052
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/16 FROM Vision House Crowborough Hill Crowborough East Sussex TN6 2EG
2016-08-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STRYKER MEIER
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050754410002
2016-03-18AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-07SH20Statement by Directors
2016-03-07SH02Statement of capital on 2016-02-16 GBP1,052
2016-03-07CAP-SSSolvency Statement dated 16/02/16
2016-03-07SH19Statement of capital on 2016-03-07 GBP 1,052
2016-03-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-11-05MR05All of the property or undertaking has been released from charge for charge number 1
2015-10-13SH1913/10/15 STATEMENT OF CAPITAL GBP 151052
2015-10-13SH20Statement by Directors
2015-10-13CAP-SSSOLVENCY STATEMENT DATED 28/09/15
2015-10-13RES13REDUCE SHARE PREM A/C 28/09/2015
2015-06-26AA31/03/15 TOTAL EXEMPTION FULL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 151052
2015-03-17AR0116/03/15 FULL LIST
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CALEY
2014-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HARDEN / 18/11/2014
2014-09-30AA31/03/14 TOTAL EXEMPTION FULL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 151052
2014-03-21AR0116/03/14 FULL LIST
2014-03-21AD02SAIL ADDRESS CHANGED FROM: C/O C/O R. C. HARDEN NEW LINDSEY HOUSE SPRING LANE BURWASH ETCHINGHAM EAST SUSSEX TN19 7JB UNITED KINGDOM
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HARDEN
2013-11-08RES01ADOPT ARTICLES 28/10/2013
2013-08-20AA31/03/13 TOTAL EXEMPTION FULL
2013-08-08AP01DIRECTOR APPOINTED MR KEVIN DAVID CALEY
2013-08-08AP01DIRECTOR APPOINTED MRS PAULINE LESLEY MALIN
2013-03-18AR0116/03/13 FULL LIST
2012-10-10AA31/03/12 TOTAL EXEMPTION FULL
2012-03-19AR0116/03/12 FULL LIST
2011-09-26AA31/03/11 TOTAL EXEMPTION FULL
2011-03-16AR0116/03/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STRYKER MEIER / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MCCABE / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HARDEN / 16/03/2011
2011-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HARDEN / 16/03/2011
2010-07-22AA31/03/10 TOTAL EXEMPTION FULL
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 9A HIGH STREET CROWBOROUGH EAST SUSSEX TN6 2QA
2010-03-22AR0116/03/10 FULL LIST
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-03-22AD02SAIL ADDRESS CREATED
2009-10-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STRYKER MEIER / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MCCABE / 05/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HARDEN / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HARDEN / 05/10/2009
2009-08-04123NC INC ALREADY ADJUSTED 16/07/09
2009-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-04RES04GBP NC 151000/151052 16/07/2009
2009-03-20363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-28RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-03-19363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCABE / 17/03/2008
2007-10-01288bDIRECTOR RESIGNED
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 10A3 CONNORS BUSINESS PARK BEECHES ROAD CROWBOROUGH EAST SUSSEX TN6 2AH
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-30288bDIRECTOR RESIGNED
2005-08-23288bDIRECTOR RESIGNED
2005-06-22123NC INC ALREADY ADJUSTED 17/05/05
2005-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-22RES04NC INC ALREADY ADJUSTED 17/05/05
2005-06-2288(2)RAD 17/05/05--------- £ SI 150000@1=150000 £ IC 1000/151000
2005-06-09123NC INC ALREADY ADJUSTED 17/05/05
2005-06-09RES04£ NC 1000/151000 17/05
2005-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-08288bSECRETARY RESIGNED
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 339-340 UPPER STREET LONDON N1 0PD
2005-06-06288aNEW DIRECTOR APPOINTED
2005-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-30363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30288aNEW SECRETARY APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-25288bDIRECTOR RESIGNED
2004-03-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development



Licences & Regulatory approval
We could not find any licences issued to SELECTAPENSION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SELECTAPENSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-20 Outstanding STRYKER PUBLISHING LIMITED (COMPANY NUMBER 8607898)
DEBENTURE 2004-05-11 ALL of the property or undertaking has been released from charge HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELECTAPENSION LIMITED

Intangible Assets
Patents
We have not found any records of SELECTAPENSION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELECTAPENSION LIMITED
Trademarks
We have not found any records of SELECTAPENSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECTAPENSION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as SELECTAPENSION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SELECTAPENSION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECTAPENSION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELECTAPENSION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.