UKBizDB.co.uk

SELLERDECK LIMITED

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

This company is commonly known as Sellerdeck Limited. The company was founded 27 years ago and was given the registration number 03221222. 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.

Company Information

Name:SELLERDECK LIMITED
Company Number:03221222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
107, Cheapside, London, England, EC2V 6DN

Director16 January 2023Active
10-12, Eastcheap, London, England, EC3M 1AJ

Director30 November 2022Active
121 Portsmouth Road, Cobham, KT11 1JN

Secretary05 July 1996Active
121 Portsmouth Road, Cobham, KT11 1JN

Secretary30 August 2002Active
8 Bray Road, Stoke D'Abernon, Cobham, KT11 3HZ

Secretary24 November 1997Active
76 Caldbeck Drive, Woodley, Reading, RG5 4JX

Secretary02 January 2004Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary05 July 1996Active
Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Director01 June 2015Active
Newlands, Higher Woodway Road, Teignmouth, England, TQ14 8RB

Director05 July 1996Active
1 Emperor Way, 1 Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director09 August 2017Active
1 Emperor Way, 1 Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director18 December 2017Active
Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Director30 May 2014Active
8 Bray Road, Stoke D'Abernon, Cobham, KT11 3HZ

Director30 May 1997Active
7 Britannia Way, East Cowes, PO32 6EG

Director30 June 2008Active
Stonecroft, Ardens Grafton, Alcester, B49 6DR

Director05 July 1996Active
10-12, Eastcheap, London, England, EC3M 1AJ

Director30 November 2022Active
5 Broadwater Road, Twyford, Reading, RG10 0EX

Director30 June 2008Active
Brockwood Kington Rise, Claverdon, Warwick, CV35 8PN

Director30 September 1998Active
Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Director10 May 2014Active
20 Matthew Arnold Close, Cobham, KT11 1JD

Director30 August 2002Active
The Blue House, Thorley Street, Bishops Stortford, CM23 4AL

Director09 March 2000Active
Welford Hill Farm, Welford-On-Avon, CV37 8AE

Director09 March 2000Active
Lower End Farmhouse 87 Lower End, Leafield, Witney, OX29 9QG

Director02 February 1998Active
1 Emperor Way, 1 Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director10 February 2017Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director05 July 1996Active

People with Significant Control

Private Software Limited
Notified on:04 July 2022
Status:Active
Country of residence:England
Address:Units 3/4 Cranmere Court, Lustleigh Close, Exeter, England, EX2 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joshua David Barling
Notified on:20 May 2018
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:1 Emperor Way, 1 Emperor Way, Exeter, England, EX1 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Christopher David Barling
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:1 Emperor Way, 1 Emperor Way, Exeter, England, EX1 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kay Joanna Barling
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:1 Emperor Way, 1 Emperor Way, Exeter, England, EX1 3QS
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 (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
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Change account reference date company previous extended.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-25Address

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

Download
2022-12-20Address

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

Download
2022-12-12Resolution

Resolution.

Download
2022-12-12Incorporation

Memorandum articles.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.