UKBizDB.co.uk

SELECTPAY (SIDCUP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Selectpay (sidcup) Limited. The company was founded 19 years ago and was given the registration number 05431059. The firm's registered office is in EDGWARE. You can find them at Dvs House 4 Spring Villa Road, Spring Villa Park, Edgware, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SELECTPAY (SIDCUP) LIMITED
Company Number:05431059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Dvs House 4 Spring Villa Road, Spring Villa Park, Edgware, Middlesex, England, HA8 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dvs House, 4 Spring Villa Road, Spring Villa Park, Edgware, England, HA8 7EB

Director21 December 2006Active
Dvs House, 4 Spring Villa Road, Spring Villa Park, Edgware, England, HA8 7EB

Director30 March 2010Active
Dvs House, 4 Spring Villa Road, Spring Villa Park, Edgware, England, HA8 7EB

Director15 November 2005Active
Dvs House, 4 Spring Villa Road, Spring Villa Park, Edgware, England, HA8 7EB

Director19 April 2019Active
27 Burlington Rise, East Barnet, Barnet, EN4 8NH

Secretary12 November 2005Active
Weathertrees, Southhill Avenue, Harrow On The Hill, HA1 3NZ

Secretary20 April 2005Active
Weathertrees, Southhill Avenue, Harrow On The Hill, HA1 3NZ

Director20 April 2005Active
20 Priory Gardens, Wembley, HA0 2QG

Director20 April 2005Active
26 Northumberland Road, North Harrow, HA2 7RD

Director15 November 2005Active
26 Northumberland Road, North Harrow, HA2 7RD

Director15 November 2005Active

People with Significant Control

Mrs Alka Shah-Kalayil
Notified on:19 April 2019
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Dvs House, 4 Spring Villa Road, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mehul Rasiklal Shah
Notified on:19 April 2019
Status:Active
Date of birth:October 1973
Nationality:Kenyan
Country of residence:England
Address:Dvs House, 4 Spring Villa Road, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Amit Rasiklal Shah
Notified on:01 July 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Dvs House, 4 Spring Villa Road, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-06-07Persons with significant control

Change to a person with significant control.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2019-06-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.