UKBizDB.co.uk

SELEXIC LIMITED

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

This company is commonly known as Selexic Limited. The company was founded 5 years ago and was given the registration number 11900058. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SELEXIC LIMITED
Company Number:11900058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, WC1N 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124-126, Church Hill, Loughton, England, IG10 1LH

Director01 October 2019Active
124-126, Church Hill, Loughton, England, IG10 1LH

Director31 October 2023Active
Tarn Howes, Station Road, Graizelound, Doncaster, United Kingdom, DN9 2NJ

Director22 March 2019Active
Tarn Howes, Station Road, Graizelound, Doncaster, United Kingdom, DN9 2NJ

Director22 March 2019Active

People with Significant Control

Mr Bartosz Marcin Jankowski
Notified on:31 October 2023
Status:Active
Date of birth:March 1982
Nationality:Polish
Country of residence:England
Address:124-126, Church Hill, Loughton, England, IG10 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vernon George Clark
Notified on:07 October 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:124-126, Church Hill, Loughton, England, IG10 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Cherylene Victoria Whiteley
Notified on:22 March 2019
Status:Active
Date of birth:September 1998
Nationality:British
Address:27, Old Gloucester Street, London, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Toni Patricia Hickson
Notified on:22 March 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Tarn Howes, Station Road, Doncaster, United Kingdom, DN9 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Address

Change registered office address company with date old address new address.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Address

Change registered office address company with date old address new address.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.