SELOC LIMITED - FALMOUTH


Company Profile Company Filings

Overview

SELOC LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from FALMOUTH ENGLAND and has the status: Active.
SELOC LIMITED was incorporated 20 years ago on 03/10/2003 and has the registered number: 04921182. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.

SELOC LIMITED - FALMOUTH

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

46 KILLIGREW STREET
FALMOUTH
TR11 3PP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TREVOR RICHARD JORDAN Mar 1963 British Secretary 2008-03-03 CURRENT
MR TREVOR RICHARD JORDAN Mar 1963 British Director 2007-01-15 CURRENT
MR NICHOLAS ADRIAN HOUGHTON Mar 1972 British Director 2020-02-03 CURRENT
MR ANDY WEBB Feb 1969 British Director 2019-01-08 CURRENT
MR BEN MCCAULDER Apr 1975 British Director 2023-06-29 CURRENT
NEIL HAWKINS Jan 1962 British Director 2007-01-16 CURRENT
MR ROBERT ANDREW ENGLAND May 1974 British Director 2014-11-01 CURRENT
MR JAMES PETER BOWYER Mar 1981 British Director 2019-11-11 CURRENT
MR IAN DAVID COBURN Sep 1953 British Director 2003-10-03 UNTIL 2004-12-31 RESIGNED
ANDREW IAIN BLACKLOCK Aug 1960 Secretary 2007-04-01 UNTIL 2008-03-03 RESIGNED
MICHAEL KNOWLES Oct 1971 British Director 2003-10-03 UNTIL 2004-05-31 RESIGNED
NIGEL ANTHONY JAMES LEECH Nov 1976 British Director 2004-11-24 UNTIL 2006-03-20 RESIGNED
MISS JOANNE LLOYD Apr 1963 British Director 2011-06-21 UNTIL 2014-10-31 RESIGNED
MISS JOANNE LLOYD Apr 1963 British Director 2008-03-03 UNTIL 2011-03-04 RESIGNED
IAN BOYD MORRISH Sep 1959 British Director 2003-10-03 UNTIL 2006-03-20 RESIGNED
DAVID ALDERSLADE Jul 1966 British Director 2006-01-31 UNTIL 2007-04-01 RESIGNED
SCOTT RICHARD BANKS MCKENZIE Feb 1979 British Director 2004-12-24 UNTIL 2006-03-20 RESIGNED
PATRICK THOMAS CULLEN CREW Feb 1970 British Director 2004-06-01 UNTIL 2005-08-01 RESIGNED
SIMON CULLEN Nov 1976 British Director 2005-03-06 UNTIL 2007-04-01 RESIGNED
MR FREDERIC LAMBERT JEAN DE RYCKMAM DE BETZ Sep 1976 Belgian Director 2009-05-01 UNTIL 2010-12-02 RESIGNED
MR THOMAS JOSIF TURNER Feb 1970 British Director 2021-01-11 UNTIL 2022-06-14 RESIGNED
MR JAMES ANDREW THORBURN Sep 1984 British Director 2011-03-04 UNTIL 2019-03-14 RESIGNED
RICHARD DAVID THOMAS Sep 1972 British Director 2006-02-01 UNTIL 2014-10-31 RESIGNED
MR ANDREW WILLIAM SWIFT Sep 1983 British Director 2017-08-02 UNTIL 2022-04-05 RESIGNED
ASHLEY WARD SOLLITT Feb 1947 British Director 2004-06-01 UNTIL 2004-12-31 RESIGNED
DAVID JOHN RAWLANCE Apr 1967 British Director 2003-10-03 UNTIL 2004-05-31 RESIGNED
ONLINE NOMINEES LIMITED Director 2003-10-03 UNTIL 2003-10-03 RESIGNED
MR JOHN MURPHY Dec 1958 British Director 2018-10-11 UNTIL 2021-01-11 RESIGNED
DEBORAH LOUISE CHALCROFT Feb 1981 British Director 2006-01-01 UNTIL 2007-05-03 RESIGNED
ANDREW IAIN BLACKLOCK Aug 1960 Secretary 2003-10-03 UNTIL 2005-03-06 RESIGNED
SIMON CULLEN Nov 1976 British Secretary 2005-03-06 UNTIL 2007-04-01 RESIGNED
JULIAN MAIZELS Aug 1968 British Director 2003-10-03 UNTIL 2004-09-01 RESIGNED
MARK JAMES DONALD Oct 1972 British Director 2003-10-03 UNTIL 2004-05-31 RESIGNED
MR IAN KEITH EDWARD GILBODY May 1968 British Director 2003-10-03 UNTIL 2004-05-31 RESIGNED
PAUL GOLDING Jun 1968 British Director 2003-10-03 UNTIL 2004-07-07 RESIGNED
DR JASWANT SINGH HAYRE Mar 1964 British Director 2003-10-03 UNTIL 2004-01-18 RESIGNED
MR MARK HOLTTUM Jun 1968 British Director 2009-05-01 UNTIL 2010-02-15 RESIGNED
ONLINE CORPORATE SECRETARIES LIMITED Corporate Secretary 2003-10-03 UNTIL 2003-10-03 RESIGNED
MR WILLIAM JAMES GARNETT WIGNALL Oct 1971 British Director 2007-01-16 UNTIL 2007-11-01 RESIGNED
MR DAVID SEAN ABBOTT Apr 1967 British Director 2021-01-11 UNTIL 2022-04-05 RESIGNED
SIMON PAUL BROWN Aug 1970 British Director 2004-05-31 UNTIL 2006-03-20 RESIGNED
JILLEKE BOCHOVE Feb 1976 Dutch Director 2007-01-17 UNTIL 2009-05-01 RESIGNED
ANDREW IAIN BLACKLOCK Aug 1960 Director 2003-10-03 UNTIL 2005-03-06 RESIGNED
ANDREW IAIN BLACKLOCK Aug 1960 Director 2006-01-01 UNTIL 2008-03-03 RESIGNED
NICHOLAS JOHN BIRD Oct 1968 British Director 2004-11-24 UNTIL 2006-03-20 RESIGNED
HAZEL BARKER Dec 1962 British Director 2003-10-03 UNTIL 2004-01-11 RESIGNED
MR KEITH ALISTAIR ATTWOOD Nov 1979 British Director 2011-03-10 UNTIL 2017-08-02 RESIGNED
MARK THOMAS CRAWFORD ANDERSON Dec 1971 British Director 2003-10-03 UNTIL 2004-05-31 RESIGNED
DAVID ALDERSLADE Jul 1966 British Director 2003-10-03 UNTIL 2004-09-01 RESIGNED
DAVID ABBOTT Apr 1967 British Director 2007-01-15 UNTIL 2017-08-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Trevor Richard Jordan 2016-10-01 3/1963 Pwllheli   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENNET & AVON CONVENIENCE STORES LIMITED MANCHESTER Dissolved... DORMANT 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
BLADE (UK) LTD WEST MALLING Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AMBER PROPERTIES (UK) LIMITED MARLBOROUGH ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
ELITE MARKETING SOLUTIONS LIMITED MAIDSTONE Dissolved... TOTAL EXEMPTION SMALL 63110 - Data processing, hosting and related activities
KINGS HILL PARK ESTMANCO LIMITED WEST MALLING ENGLAND Active DORMANT 98000 - Residents property management
OSMO DATA TECHNOLOGY LIMITED STAINES-UPON-THAMES ENGLAND Active SMALL 62012 - Business and domestic software development
LOT RDC LTD ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
CALDISTON LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LIME IP LIMITED SUTTON COLDFIELD Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
HUNTERS COURT RTM COMPANY LIMITED EPSOM DOWNS Active DORMANT 98000 - Residents property management
GHOST INTERNET LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
MONPAPA LIMITED WOODFORD GREEN ENGLAND Active -... TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
ELFIN RETAIL LIMITED LEEDS Dissolved... NO ACCOUNTS FILED None Supplied
CRITICAL FX LIMITED BASINGSTOKE Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
CLUBS TRADER LIMITED BASINGSTOKE Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
NYAMI NYAMI LIMITED BRISTOL ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BOURTON PRODUCTS LIMITED BANBURY UNITED KINGDOM Dissolved... DORMANT 47910 - Retail sale via mail order houses or via Internet
YOWIE TOOL LIMITED SWINDON ENGLAND Active DORMANT 74100 - specialised design activities
OPTION 4 LTD SUDBURY ENGLAND Active MICRO ENTITY 49320 - Taxi operation

Free Reports Available

Report Date Filed Date of Report Assets
Seloc Limited 2023-11-15 31-08-2023 £20,739 equity
Seloc Limited 2022-10-12 31-08-2022 £24,477 equity
Seloc Limited 2021-10-13 31-08-2021 £30,878 Cash
Seloc Limited 2020-10-15 31-08-2020 £18,025 Cash
SELOC LIMITED - Accounts to registrar (filleted) - small 18.2 2020-01-17 31-08-2019 £21,738 equity
SELOC LIMITED - Accounts to registrar (filleted) - small 18.2 2019-02-27 31-08-2018 £27,456 equity
SELOC LIMITED - Accounts to registrar (filleted) - small 17.3 2018-01-30 31-08-2017 £22,431 equity
SELOC LIMITED - Abbreviated accounts 16.3 2017-03-23 31-08-2016 £21,207 Cash £20,476 equity
SELOC LIMITED - Limited company - abbreviated - 11.9 2016-02-09 31-08-2015 £14,520 Cash £14,231 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEALDEN HOMES LIMITED FALMOUTH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WOODSTOCK SKITZ LIMITED FALMOUTH ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED FALMOUTH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
WRITE LINES MEDIA LIMITED FALMOUTH Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
RICHARD DAVIS DEVELOPMENTS LIMITED FALMOUTH ENGLAND Active MICRO ENTITY 41100 - Development of building projects
CHYCARA EVENTS LTD FALMOUTH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WING CHEUNG FOOD LIMITED FALMOUTH ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
ELVIDGE FINANCE (CAMBORNE) MANAGEMENT LIMITED FALMOUTH ENGLAND Active DORMANT 98000 - Residents property management
T&T KENDALL PUBS (CORNWALL) LIMITED FALMOUTH ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
WARREN GOLF CLUB LIMITED FALMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education