UKBizDB.co.uk

SELLENIS LIMITED

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

This company is commonly known as Sellenis Limited. The company was founded 14 years ago and was given the registration number 07063847. The firm's registered office is in CAMBRIDGE. You can find them at 29 High Street, Harston, Cambridge, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:SELLENIS LIMITED
Company Number:07063847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2009
End of financial year:28 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:29 High Street, Harston, Cambridge, England, CB22 7PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Toll House, 31 Loxhore Cottages, Loxhore, Barnstaple, United Kingdom, EX31 4ST

Director04 May 2020Active
The Old Toll House, 31 Loxhore Cottages, Loxhore, Barnstaple, United Kingdom, EX31 4ST

Director26 February 2024Active
The Old Toll House, 31 Loxhore Cottages, Loxhore, Barnstaple, United Kingdom, EX31 4ST

Director26 February 2024Active
17, Church Street, Stapleford, United Kingdom, CB22 5OS

Director02 November 2009Active
29, High Street, Harston, Cambridge, England, CB22 7PX

Director14 June 2010Active

People with Significant Control

Mr Jerzy Marcin Zaba
Notified on:22 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Sellenis Unit 1 Saxon Way Industrial Estate, Saxon Way, Royston, England, SG8 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Dr Ammar Lecheheb
Notified on:22 May 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:The Old Toll House, 31 Loxhore Cottages, Barnstaple, United Kingdom, EX31 4ST
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Mathew Brian Tomlin
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:The Old Toll House, 31 Loxhore Cottages, Barnstaple, United Kingdom, EX31 4ST
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2023-07-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Address

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

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Address

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

Download
2017-07-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.