This company is commonly known as Sellerdeck Holdings Limited. The company was founded 22 years ago and was given the registration number 04385715. The firm's registered office is in EXETER. You can find them at 1 Emperor Way 1 Emperor Way, Exeter Business Park, Exeter, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SELLERDECK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04385715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2002 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Emperor Way 1 Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, England, EX2 8PW | Director | 04 November 2022 | Active |
8 Bray Road, Stoke D'Abernon, Cobham, KT11 3HZ | Secretary | 07 March 2002 | Active |
76 Caldbeck Drive, Woodley, Reading, RG5 4JX | Secretary | 02 January 2004 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 04 March 2002 | Active |
Newlands, Higher Woodway Road, Teignmouth, TQ14 8RB | Director | 07 March 2002 | Active |
First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, England, EX2 8PW | Director | 09 August 2017 | Active |
Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB | Director | 30 May 2014 | Active |
8 Bray Road, Stoke D'Abernon, Cobham, KT11 3HZ | Director | 07 March 2002 | Active |
Stonecroft, Ardens Grafton, Alcester, B49 6DR | Director | 07 March 2002 | Active |
Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB | Director | 15 May 2014 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 04 March 2002 | Active |
Mr Joshua David Barling | ||
Notified on | : | 20 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Exeter, England, EX2 8PW |
Nature of control | : |
|
Mr Christopher David Barling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Exeter, England, EX2 8PW |
Nature of control | : |
|
Mrs Kay Joanna Barling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Exeter, England, EX2 8PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-19 | Dissolution | Dissolution application strike off company. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Change of name | Certificate change of name company. | Download |
2022-05-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Officers | Termination secretary company with name termination date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-20 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.