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.
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 | : |
|
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 |
---|---|---|---|
107, Cheapside, London, England, EC2V 6DN | Director | 16 January 2023 | Active |
10-12, Eastcheap, London, England, EC3M 1AJ | Director | 30 November 2022 | Active |
121 Portsmouth Road, Cobham, KT11 1JN | Secretary | 05 July 1996 | Active |
121 Portsmouth Road, Cobham, KT11 1JN | Secretary | 30 August 2002 | Active |
8 Bray Road, Stoke D'Abernon, Cobham, KT11 3HZ | Secretary | 24 November 1997 | Active |
76 Caldbeck Drive, Woodley, Reading, RG5 4JX | Secretary | 02 January 2004 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 05 July 1996 | Active |
Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB | Director | 01 June 2015 | Active |
Newlands, Higher Woodway Road, Teignmouth, England, TQ14 8RB | Director | 05 July 1996 | Active |
1 Emperor Way, 1 Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 09 August 2017 | Active |
1 Emperor Way, 1 Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 18 December 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 | 30 May 1997 | Active |
7 Britannia Way, East Cowes, PO32 6EG | Director | 30 June 2008 | Active |
Stonecroft, Ardens Grafton, Alcester, B49 6DR | Director | 05 July 1996 | Active |
10-12, Eastcheap, London, England, EC3M 1AJ | Director | 30 November 2022 | Active |
5 Broadwater Road, Twyford, Reading, RG10 0EX | Director | 30 June 2008 | Active |
Brockwood Kington Rise, Claverdon, Warwick, CV35 8PN | Director | 30 September 1998 | Active |
Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB | Director | 10 May 2014 | Active |
20 Matthew Arnold Close, Cobham, KT11 1JD | Director | 30 August 2002 | Active |
The Blue House, Thorley Street, Bishops Stortford, CM23 4AL | Director | 09 March 2000 | Active |
Welford Hill Farm, Welford-On-Avon, CV37 8AE | Director | 09 March 2000 | Active |
Lower End Farmhouse 87 Lower End, Leafield, Witney, OX29 9QG | Director | 02 February 1998 | Active |
1 Emperor Way, 1 Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 10 February 2017 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 05 July 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Change account reference date company previous extended. | Download |
2023-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Resolution | Resolution. | Download |
2022-12-12 | Incorporation | Memorandum articles. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.