Company Information for SELECTABASE LIMITED
THE ARCHIVE CENTRE HONEYWOOD ROAD, WHITFIELD, DOVER, CT16 3EH,
|
Company Registration Number
05234487
Private Limited Company
Active |
Company Name | |
---|---|
SELECTABASE LIMITED | |
Legal Registered Office | |
THE ARCHIVE CENTRE HONEYWOOD ROAD WHITFIELD DOVER CT16 3EH Other companies in CT14 | |
Company Number | 05234487 | |
---|---|---|
Company ID Number | 05234487 | |
Date formed | 2004-09-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB673890101 |
Last Datalog update: | 2024-09-09 04:20:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SELECTABASE MARKETING LTD | THE ARCHIVE CENTRE HONEYWOOD ROAD, WHITFIELD DOVER KENT CT16 3EH | Active - Proposal to Strike off | Company formed on the 2019-03-26 |
Officer | Role | Date Appointed |
---|---|---|
BRODIA SERVICES LIMITED |
||
STEVEN JAMES SELLWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL BIRD |
Director | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1-8 CRANE COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-01 | CURRENT | 1999-11-11 | Active | |
ENTHEOS HOLDINGS LIMITED | Company Secretary | 2014-11-21 | CURRENT | 1990-07-04 | Active | |
TUGWELL HEATING CO. LIMITED | Company Secretary | 2014-03-21 | CURRENT | 1974-07-24 | Liquidation | |
TMS ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2014-03-08 | CURRENT | 1994-05-05 | Active | |
B M MOTORS LIMITED | Company Secretary | 2012-06-27 | CURRENT | 2001-12-03 | Liquidation | |
ENTHEOS ENTERPRISE LIMITED | Company Secretary | 2011-01-01 | CURRENT | 2005-08-31 | Active | |
QHS CONTRACTING LIMITED | Company Secretary | 2005-03-14 | CURRENT | 2005-03-04 | Active | |
SPP AIR CONDITIONING SERVICES LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2004-12-14 | Active | |
CARPET CONTRACTORS LIMITED | Company Secretary | 2004-09-09 | CURRENT | 2004-09-06 | Active | |
PRIORY FLOORING LIMITED | Company Secretary | 2003-04-15 | CURRENT | 2003-03-11 | Dissolved 2014-04-15 | |
JUSTIN ELLIS GARDENS LIMITED | Company Secretary | 2002-06-20 | CURRENT | 2002-05-17 | Active - Proposal to Strike off | |
INEX SERVICES LIMITED | Company Secretary | 2002-02-08 | CURRENT | 2002-02-04 | Active | |
MANGUS LIMITED | Company Secretary | 2001-04-26 | CURRENT | 2001-03-21 | Dissolved 2014-05-06 | |
HENRY PELS LIMITED | Company Secretary | 2001-01-08 | CURRENT | 2000-12-29 | Dissolved 2016-09-06 | |
MORRIS PALMER LIMITED | Company Secretary | 1999-08-26 | CURRENT | 1999-03-22 | Active | |
JUNE MANAGEMENT LIMITED | Company Secretary | 1995-05-02 | CURRENT | 1995-05-02 | Active - Proposal to Strike off | |
L.A. BROWN LIMITED | Company Secretary | 1995-02-27 | CURRENT | 1964-04-23 | Active | |
TRACELEVEL LIMITED | Company Secretary | 1991-12-29 | CURRENT | 1986-02-04 | Dissolved 2016-10-18 | |
BYMAIL LIMITED | Company Secretary | 1991-10-29 | CURRENT | 1990-10-29 | Active - Proposal to Strike off | |
BRETSON LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1991-07-02 | Active | |
TUTOREXTRA LTD | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
SELLWOOD ESTATES LTD | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
LIST4EMAIL LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | Dissolved 2015-03-17 |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MIGLENA SELLWOOD | ||
CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Steven James Sellwood as a person with significant control on 2020-11-02 | |
CH01 | Director's details changed for Mr Steven James Sellwood on 2020-11-02 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA01 | PREVEXT FROM 31/12/2017 TO 31/03/2018 | |
AA01 | PREVEXT FROM 31/12/2017 TO 31/03/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052344870001 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/16 FROM 24 Landport Terrace Portsmouth PO1 2RG England | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/16 FROM 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG | |
SH03 | Purchase of own shares | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/15 FROM 6 Sondes Road Deal Kent CT14 7BW | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-09-17 | |
ANNOTATION | Clarification | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 17/09/14 FULL LIST | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1420 | |
AR01 | 17/09/14 FULL LIST | |
SH03 | Purchase of own shares | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BIRD | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/10/13 STATEMENT OF CAPITAL GBP 2000 | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRODIA SERVICES LIMITED / 17/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES SELLWOOD / 17/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BIRD / 17/09/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/09 FULL LIST | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-12-31 | £ 301,222 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 181,861 |
Creditors Due Within One Year | 2012-12-31 | £ 181,861 |
Creditors Due Within One Year | 2011-12-31 | £ 138,829 |
Provisions For Liabilities Charges | 2013-12-31 | £ 2,886 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,370 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,370 |
Provisions For Liabilities Charges | 2011-12-31 | £ 4,938 |
Creditors and other liabilities
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 SELECTABASE LIMITED
Called Up Share Capital | 2013-12-31 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 1,000 |
Called Up Share Capital | 2012-12-31 | £ 1,000 |
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2013-12-31 | £ 238,052 |
Cash Bank In Hand | 2012-12-31 | £ 392,676 |
Cash Bank In Hand | 2012-12-31 | £ 392,676 |
Cash Bank In Hand | 2011-12-31 | £ 310,433 |
Current Assets | 2013-12-31 | £ 485,153 |
Current Assets | 2012-12-31 | £ 419,219 |
Current Assets | 2012-12-31 | £ 419,219 |
Current Assets | 2011-12-31 | £ 392,308 |
Debtors | 2013-12-31 | £ 247,101 |
Debtors | 2012-12-31 | £ 26,543 |
Debtors | 2012-12-31 | £ 26,543 |
Debtors | 2011-12-31 | £ 81,875 |
Fixed Assets | 2013-12-31 | £ 645,332 |
Fixed Assets | 2012-12-31 | £ 749,045 |
Fixed Assets | 2012-12-31 | £ 749,045 |
Fixed Assets | 2011-12-31 | £ 852,821 |
Shareholder Funds | 2013-12-31 | £ 826,377 |
Shareholder Funds | 2012-12-31 | £ 983,033 |
Shareholder Funds | 2012-12-31 | £ 983,033 |
Shareholder Funds | 2011-12-31 | £ 1,101,362 |
Tangible Fixed Assets | 2013-12-31 | £ 20,332 |
Tangible Fixed Assets | 2012-12-31 | £ 24,045 |
Tangible Fixed Assets | 2012-12-31 | £ 24,045 |
Tangible Fixed Assets | 2011-12-31 | £ 27,821 |
Debtors and other cash assets
SELECTABASE LIMITED owns 13 domain names.
new-businesses.co.uk newstartups.co.uk startupbusinesses.co.uk startupsplus.co.uk birthdaymailings.co.uk listforemail.co.uk lists4email.co.uk listsforemail.co.uk list4email.co.uk selectabase.co.uk selectabasedeal.co.uk selectabasereview.co.uk prospectdownload.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Info & Early Intervention |
Norfolk County Council | |
|
ADVERTISING.FULFILMENT |
Norfolk County Council | |
|
ADVERTISING.FULFILMENT |
Gloucestershire County Council | |
|
|
Norfolk County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Other Hired & Contracted Servs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |