Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELIMA LIMITED
Company Information for

SELIMA LIMITED

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
01780317
Private Limited Company
Liquidation

Company Overview

About Selima Ltd
SELIMA LIMITED was founded on 1983-12-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Selima Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SELIMA LIMITED
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Other companies in S9
 
Previous Names
SELIMA SOFTWARE LIMITED13/09/2010
Filing Information
Company Number 01780317
Company ID Number 01780317
Date formed 1983-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-06-30
Account next due 2019-03-31
Latest return 2018-08-06
Return next due 2019-08-20
Type of accounts SMALL
Last Datalog update: 2023-02-15 08:34:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SELIMA LIMITED
The following companies were found which have the same name as SELIMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SELIMA BRENTWOOD INCORPORATED California Unknown
SELIMA BUREAU SERVICES LIMITED UNIT 7 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XH Dissolved Company formed on the 2003-12-23
SELIMA DESIGNS INC. 25 PRINCE STREET NEW YORK NEW YORK NEW YORK 10012 Active Company formed on the 2008-04-16
SELIMA GROUP LIMITED 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Liquidation Company formed on the 2008-12-22
SELIMA HADAD DDS PLLC Michigan UNKNOWN
SELIMA HOLDING COMPANY LTD 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Liquidation Company formed on the 2011-12-15
SELIMA HOLDINGS LIMITED Unknown
SELIMA INC. 305 MADISON AVE New York NEW YORK NY 100176213 Active Company formed on the 1958-07-28
SELIMA INTERNATIONAL LIMITED 98 LOWER BAGGOT STREET, DUBLIN 2 Dissolved Company formed on the 1991-06-13
Selima Investments Limited Active Company formed on the 2012-11-30
SELIMA INVESTMENTS LIMITED Unknown
SELIMA LLC 3930 SWENSON ST APT 310 LAS VEGAS NV 89119 Revoked Company formed on the 2013-05-06
SELIMA NOMINEES PTY. LTD. Active Company formed on the 1976-08-24
SELIMA OPTIQUE AND ACCESSORIES INC 7 BOND ST New York NEW YORK NY 10012 Active Company formed on the 2005-03-14
SELIMA OPTIQUE, INC. 7 BOND STREET New York NEW YORK NY 10003 Active Company formed on the 1998-09-28
SELIMA OPTIQUE LA LIMITED California Unknown
SELIMA PARTNERS II, LLC 6123 AUDUBON MANOR BLVD. LITHIA FL 33547 Inactive Company formed on the 2015-03-24
SELIMA PARTNERS, LLC 6120 HANGING MOSS ROAD ORLANDO FL 32807 Active Company formed on the 2012-12-31
SELIMA PARTNERS III, LLC 6120 HANGING MOSS ROAD ORLANDO FL 32807 Inactive Company formed on the 2015-06-19
SELIMA PHARMA GROUP PTY LTD Active Company formed on the 2019-01-10

Company Officers of SELIMA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREW ARMSTRONG BAYNE
Director 2017-05-18
STEPHEN JAMES BLUNDELL
Director 2017-05-18
ADAM JOHN WITHEROW BROWN
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE BLAKEMORE
Company Secretary 2012-03-09 2017-05-18
WAYNE JOHN BLAKEMORE
Director 2012-03-09 2017-05-18
JANE MERCER
Director 2012-03-09 2017-05-18
MICHAEL DENNIS PARRY
Director 2012-03-09 2017-05-17
VICKY SUSAN KINNELL
Company Secretary 2009-03-31 2012-03-09
MARK JAMES KINNELL
Director 2009-03-31 2012-03-09
JOHN STEPHEN SCHOLEY
Director 1991-08-06 2012-03-09
MICHAEL HARRISON
Director 2009-03-31 2010-11-11
JOHN STEPHEN SCHOLEY
Company Secretary 1991-08-06 2009-03-31
ALFRED CORNER
Director 1991-08-06 2009-03-31
JOHN NELSON MOORE
Director 1991-08-06 2009-03-31
ROBIN ANDREW TOOZS-HOBSON
Director 1999-08-16 2009-03-31
PHILIP RAYMOND ELLIS
Director 1999-08-16 2006-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW ARMSTRONG BAYNE ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE MOBIZIO LIMITED Director 2016-09-19 CURRENT 2015-09-15 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE HCSS EDUCATION LTD Director 2015-12-11 CURRENT 2003-08-12 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE FIRST CHOICE SOFTWARE LIMITED Director 2015-07-30 CURRENT 1996-08-29 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE CHANGEWORK TECHNOLOGIES LIMITED Director 2015-03-25 CURRENT 1994-07-01 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE CHANGEWORK NOW LIMITED Director 2015-03-25 CURRENT 2000-02-03 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE INGLEBY (1861) LIMITED Director 2011-03-23 CURRENT 2011-01-28 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE INGLEBY (1863) LIMITED Director 2011-03-23 CURRENT 2011-03-15 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE ACCESS UK LTD Director 2009-07-01 CURRENT 1989-02-06 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE ACCESS TECHNOLOGY GROUP LIMITED Director 2008-04-01 CURRENT 2005-09-27 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE ARMSTRONG CONSULTANTS LIMITED Director 1993-08-10 CURRENT 1993-08-10 Active
STEPHEN JAMES BLUNDELL ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
STEPHEN JAMES BLUNDELL ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
STEPHEN JAMES BLUNDELL INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
STEPHEN JAMES BLUNDELL PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
STEPHEN JAMES BLUNDELL MOBIZIO LIMITED Director 2018-02-01 CURRENT 2015-09-15 Liquidation
STEPHEN JAMES BLUNDELL CHANGEWORK TECHNOLOGIES LIMITED Director 2018-02-01 CURRENT 1994-07-01 Liquidation
STEPHEN JAMES BLUNDELL CHANGEWORK NOW LIMITED Director 2018-02-01 CURRENT 2000-02-03 Liquidation
STEPHEN JAMES BLUNDELL WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
STEPHEN JAMES BLUNDELL P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
STEPHEN JAMES BLUNDELL INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
STEPHEN JAMES BLUNDELL SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
STEPHEN JAMES BLUNDELL SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
STEPHEN JAMES BLUNDELL SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
STEPHEN JAMES BLUNDELL SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
STEPHEN JAMES BLUNDELL TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
STEPHEN JAMES BLUNDELL SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
STEPHEN JAMES BLUNDELL INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
STEPHEN JAMES BLUNDELL AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
STEPHEN JAMES BLUNDELL TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
STEPHEN JAMES BLUNDELL SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
STEPHEN JAMES BLUNDELL SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
STEPHEN JAMES BLUNDELL SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
STEPHEN JAMES BLUNDELL SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
STEPHEN JAMES BLUNDELL SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
STEPHEN JAMES BLUNDELL ACCESS TECHNOLOGY GROUP LIMITED Director 2016-09-21 CURRENT 2005-09-27 Active
STEPHEN JAMES BLUNDELL INGLEBY (1861) LIMITED Director 2015-10-15 CURRENT 2011-01-28 Liquidation
STEPHEN JAMES BLUNDELL ACCOLADE TOPCO LIMITED Director 2015-10-15 CURRENT 2014-12-16 Liquidation
STEPHEN JAMES BLUNDELL ACCESS UK LTD Director 2015-10-15 CURRENT 1989-02-06 Active
STEPHEN JAMES BLUNDELL INGLEBY (1863) LIMITED Director 2015-10-15 CURRENT 2011-03-15 Liquidation
ADAM JOHN WITHEROW BROWN ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
ADAM JOHN WITHEROW BROWN INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
ADAM JOHN WITHEROW BROWN PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
ADAM JOHN WITHEROW BROWN WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
ADAM JOHN WITHEROW BROWN P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
ADAM JOHN WITHEROW BROWN INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
ADAM JOHN WITHEROW BROWN SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
ADAM JOHN WITHEROW BROWN INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
ADAM JOHN WITHEROW BROWN AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
ADAM JOHN WITHEROW BROWN SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
ADAM JOHN WITHEROW BROWN SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
ADAM JOHN WITHEROW BROWN MOBIZIO LIMITED Director 2016-09-19 CURRENT 2015-09-15 Liquidation
ADAM JOHN WITHEROW BROWN HCSS EDUCATION LTD Director 2015-12-11 CURRENT 2003-08-12 Liquidation
ADAM JOHN WITHEROW BROWN FIRST CHOICE SOFTWARE LIMITED Director 2015-07-30 CURRENT 1996-08-29 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK TECHNOLOGIES LIMITED Director 2015-03-25 CURRENT 1994-07-01 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK NOW LIMITED Director 2015-03-25 CURRENT 2000-02-03 Liquidation
ADAM JOHN WITHEROW BROWN STRATOGEN INTERNET LIMITED Director 2014-11-28 CURRENT 2009-10-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2003-05-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE (HOLDINGS) LIMITED Director 2014-07-03 CURRENT 2014-04-17 Liquidation
ADAM JOHN WITHEROW BROWN GAMMA DATAWARE LIMITED Director 2014-06-12 CURRENT 1995-07-17 Dissolved 2018-08-10
ADAM JOHN WITHEROW BROWN ACTIONFILE LTD Director 2014-05-07 CURRENT 1980-06-19 Liquidation
ADAM JOHN WITHEROW BROWN BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD Director 2014-02-21 CURRENT 2013-10-21 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN PRODUCTION MODELLING LIMITED Director 2013-12-18 CURRENT 1996-11-26 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN COMPETE I.T. LIMITED Director 2013-12-10 CURRENT 2006-02-22 Dissolved 2018-03-13
ADAM JOHN WITHEROW BROWN SCOPAR LIMITED Director 2013-11-27 CURRENT 2003-08-28 Liquidation
ADAM JOHN WITHEROW BROWN FACTORYMASTER LIMITED Director 2013-11-27 CURRENT 1996-07-30 Dissolved 2018-04-11
ADAM JOHN WITHEROW BROWN PEOPLEPLANNER LIMITED Director 2013-05-15 CURRENT 2006-05-23 Liquidation
ADAM JOHN WITHEROW BROWN TEAMSEER LIMITED Director 2013-04-10 CURRENT 2003-04-25 Liquidation
ADAM JOHN WITHEROW BROWN ASYST SOLUTIONS LIMITED Director 2012-11-29 CURRENT 2005-04-26 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN SELECT SOFTWARE UK LIMITED Director 2012-11-29 CURRENT 1996-01-19 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS SUPPLY CHAIN LIMITED Director 2012-11-29 CURRENT 1995-11-06 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS ACCOUNTING LIMITED Director 2012-11-29 CURRENT 2009-05-08 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG CONSULTANTS LIMITED Director 2012-11-29 CURRENT 1993-08-10 Active
ADAM JOHN WITHEROW BROWN THANKQ LIMITED Director 2012-11-23 CURRENT 1994-03-09 Liquidation
ADAM JOHN WITHEROW BROWN ACCOUNTING TECHNOLOGY LIMITED Director 2012-08-20 CURRENT 1995-03-02 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN DELTA SOFTWARE LIMITED Director 2012-07-09 CURRENT 2002-05-22 Liquidation
ADAM JOHN WITHEROW BROWN DHCFINANCE LIMITED Director 2012-04-03 CURRENT 2009-11-25 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN INGLEBY (1861) LIMITED Director 2011-09-05 CURRENT 2011-01-28 Liquidation
ADAM JOHN WITHEROW BROWN ACCESS UK LTD Director 2011-09-05 CURRENT 1989-02-06 Active
ADAM JOHN WITHEROW BROWN ACCESS TECHNOLOGY GROUP LIMITED Director 2011-09-05 CURRENT 2005-09-27 Active
ADAM JOHN WITHEROW BROWN INGLEBY (1863) LIMITED Director 2011-09-05 CURRENT 2011-03-15 Liquidation
ADAM JOHN WITHEROW BROWN HITCHIN PRACTICE LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-15Final Gazette dissolved via compulsory strike-off
2023-02-15Voluntary liquidation. Notice of members return of final meeting
2022-02-15Voluntary liquidation Statement of receipts and payments to 2022-01-14
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-14
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN
2021-07-12600Appointment of a voluntary liquidator
2021-07-12LIQ10Removal of liquidator by court order
2021-03-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-14
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM 92 London Street Reading Berkshire RG1 4SJ
2020-08-07600Appointment of a voluntary liquidator
2020-08-07LIQ10Removal of liquidator by court order
2020-03-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-14
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
2019-02-14LIQ01Voluntary liquidation declaration of solvency
2019-02-14600Appointment of a voluntary liquidator
2019-02-14LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-15
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-12AA01Previous accounting period shortened from 31/12/17 TO 30/06/17
2018-01-25PSC02Notification of Selima Group Limited as a person with significant control on 2016-04-06
2017-08-17PSC09Withdrawal of a person with significant control statement on 2017-08-17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-06-19RES01ADOPT ARTICLES 19/06/17
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRY
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE MERCER
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BLAKEMORE
2017-05-19TM02Termination of appointment of Wayne Blakemore on 2017-05-18
2017-05-19AP01DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL
2017-05-19AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2017-05-19AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/17 FROM Unit 7 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0106/08/15 ANNUAL RETURN FULL LIST
2015-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0106/08/14 FULL LIST
2014-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-08-12AR0106/08/13 FULL LIST
2013-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-30AR0106/08/12 FULL LIST
2012-04-03AP03SECRETARY APPOINTED WAYNE BLAKEMORE
2012-03-28AP01DIRECTOR APPOINTED JANE MERCER
2012-03-28AP01DIRECTOR APPOINTED MR WAYNE JOHN BLAKEMORE
2012-03-28AP01DIRECTOR APPOINTED MR MICHAEL PARRY
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 501 MIDDLETON ROAD CHADDERTON OLDHAM LANCASHIRE OL9 9LY
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK KINNELL
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY VICKY KINNELL
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOLEY
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-08AR0106/08/11 FULL LIST
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2010-09-13RES15CHANGE OF NAME 09/09/2010
2010-09-13CERTNMCOMPANY NAME CHANGED SELIMA SOFTWARE LIMITED CERTIFICATE ISSUED ON 13/09/10
2010-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-10AR0106/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRISON / 06/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN SCHOLEY / 06/08/2010
2010-07-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-26363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-25190LOCATION OF DEBENTURE REGISTER
2009-08-25353LOCATION OF REGISTER OF MEMBERS
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM LANCASHIRE OL9 9LY
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN MOORE
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR ROBIN TOOZS-HOBSON
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY JOHN SCHOLEY
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR ALFRED CORNER
2009-04-08288aSECRETARY APPOINTED VICKY SUSAN KINNELL
2009-04-08288aDIRECTOR APPOINTED MARK JAMES KINNELL
2009-04-08288aDIRECTOR APPOINTED MICHAEL HARRISON
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 2 DRAGOON COURT HILLSBOROUGH BARRACKS SHEFFIELD SOUTH YORKSHIRE S6 2GZ
2008-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-10363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-31363sRETURN MADE UP TO 06/08/07; CHANGE OF MEMBERS
2007-01-19288bDIRECTOR RESIGNED
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-07363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-08363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-07363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-30363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-15363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2000-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-28363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SELIMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SELIMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-22 Outstanding BRITISH SMALLER COMPANIES VCT2 PLC
DEBENTURE 2012-03-22 Outstanding BRITISH SMALLER COMPANIES VCT PLC
DEBENTURE 2012-03-14 Outstanding MARK KINNELL AND VICKY KINNELL
DEBENTURE 1984-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELIMA LIMITED

Intangible Assets
Patents
We have not found any records of SELIMA LIMITED registering or being granted any patents
Domain Names

SELIMA LIMITED owns 2 domain names.

selima.co.uk   selimabus.co.uk  

Trademarks
We have not found any records of SELIMA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SELIMA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-2 GBP £1,364
Wakefield Metropolitan District Council 2017-2 GBP £1,058 Consultants Fees
Borough of Poole 2016-11 GBP £850 Software
Wealden District Council 2016-10 GBP £272 9403
Borough of Poole 2016-10 GBP £850 Software
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-9 GBP £77 CONSULTANCY
Wealden District Council 2016-8 GBP £7,080 8732
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-8 GBP £3,153 CONSULTANCY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-7 GBP £413 CONSULTANCY
Wealden District Council 2016-7 GBP £412 EL00279-301200-MAIL SERVICES - POSTAGE
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-6 GBP £6,240 CONSULTANCY
Wealden District Council 2016-6 GBP £6,224 8276
Wealden District Council 2016-4 GBP £281 EL00095-211600-OTHER EXTERNAL SERVICES
Borough of Poole 2016-4 GBP £1,275 Software
Borough of Poole 2016-3 GBP £113,715 Software
Stockton-On-Tees Borough Council 2016-3 GBP £3,030
Wakefield Metropolitan District Council 2016-2 GBP £1,227 Consultants Fees
New Forest District Council 2016-2 GBP £8,000 Computer Equipment Maintenance
Wealden District Council 2015-10 GBP £418 6355
Borough of Poole 2015-9 GBP £1,700 Software
Borough of Poole 2015-8 GBP £3,825 Software
Wealden District Council 2015-7 GBP £7,955 5779
Colchester Borough Council 2015-7 GBP £9,514 SALARIES-Agency Fees
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-7 GBP £26,650 SOFTWARE
Borough of Poole 2015-7 GBP £425 Software
Canterbury City Council 2015-5 GBP £3,376 Wages
Borough of Poole 2015-5 GBP £850 ICT Software
Wakefield Metropolitan District Council 2015-4 GBP £1,212 Consultants Fees
Borough of Poole 2015-4 GBP £425 Software
Wokingham Council 2015-4 GBP £22,230 TPP - Private Contractors
Borough of Poole 2015-3 GBP £121,331 Software
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-3 GBP £337 SOFTWARE
Rochdale Borough Council 2015-3 GBP £2,052 FAX
North West Leicestershire District Council 2015-3 GBP £2,292 Other Miscellaneous Expenses
Wokingham Council 2015-3 GBP £13,936 Services - Project Costs
Stockton-On-Tees Borough Council 2015-2 GBP £1,495
Blackpool Council 2015-2 GBP £35,993 Comp-Running & License Costs
Borough of Poole 2015-2 GBP £1,700 Equipment - New
New Forest District Council 2015-2 GBP £8,000 Computer Equipment Maintenance
Newark and Sherwood District Council 2015-2 GBP £20,970 PROFESSIONAL SERVICES
North West Leicestershire District Council 2015-2 GBP £2,292 Payroll Services
North West Leicestershire District Council 2015-1 GBP £2,335 Other Miscellaneous Expenses
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-1 GBP £19 SOFTWARE
Wokingham Council 2015-1 GBP £14,790 Services - Project Costs
Wokingham Council 2014-12 GBP £15,708 Services - Project Costs
North West Leicestershire District Council 2014-12 GBP £2,365 Other Miscellaneous Expenses
Wokingham Council 2014-11 GBP £15,708 Services - Project Costs
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-11 GBP £19 SOFTWARE
North West Leicestershire District Council 2014-11 GBP £2,272 Other Miscellaneous Expenses
Suffolk County Council 2014-10 GBP £22,410 Computer Maintenance Software
Wokingham Council 2014-10 GBP £12,648 TPP - Private Contractors
Harrogate Borough Council 2014-9 GBP £960 500 P11DS 201314
Borough of Poole 2014-9 GBP £2,550 ICT Software
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-9 GBP £397 SOFTWARE
Wokingham Council 2014-9 GBP £12,660 TPP - Private Contractors
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-8 GBP £115 SOFTWARE
Wokingham Council 2014-8 GBP £10,550
Wealden District Council 2014-8 GBP £3,732 4214
North West Leicestershire District Council 2014-8 GBP £7,318 Computing
Wokingham Council 2014-7 GBP £11,033
Suffolk County Council 2014-7 GBP £929 Server Upgrade/Maintenance Software
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-7 GBP £6,697 SOFTWARE
Christchurch Borough Council 2014-7 GBP £1,252
East Dorset Council 2014-7 GBP £2,154
Isle of Wight Council 2014-7 GBP £890
Newark and Sherwood District Council 2014-7 GBP £1,700 EQUIPMENT REPAIRS & RENEWALS
Wokingham Council 2014-6 GBP £10,550
Newark and Sherwood District Council 2014-6 GBP £1,700 PROFESSIONAL SERVICES
NORTH EAST LINCOLNSHIRE COUNCIL 2014-6 GBP £2,805 Computer S/Ware - Maintenance
Stockport Metropolitan Council 2014-6 GBP £4,150
Rochdale Borough Council 2014-5 GBP £2,490 Human Resources CUSTOMERS & CORPORATE SERVICES PAYROLL
Wokingham Council 2014-5 GBP £21,100
Blackburn with Darwen Council 2014-5 GBP £2,678
North West Leicestershire District Council 2014-4 GBP £4,783 Expenditure against earmarked reserve
Wokingham Council 2014-4 GBP £22,420
Wokingham Council 2014-3 GBP £40
Newark and Sherwood District Council 2014-3 GBP £425 INTERNAL TRAINING
Carlisle City Council 2014-3 GBP £3,600
North West Leicestershire District Council 2014-3 GBP £4,614 Other Miscellaneous Expenses
Bristol City Council 2014-3 GBP £79,115
Wokingham Council 2014-2 GBP £32,458
Stockton-On-Tees Borough Council 2014-2 GBP £1,450
North West Leicestershire District Council 2014-2 GBP £2,309 Other Miscellaneous Expenses
Bristol City Council 2014-2 GBP £2,100
North West Leicestershire District Council 2014-1 GBP £7,508 Contract Payments (Other) Ext
Newark and Sherwood District Council 2014-1 GBP £20,970 COMPUTER SOFTWARE
Winchester City Council 2014-1 GBP £11,906
Guildford Borough Council 2013-12 GBP £8,420
Sevenoaks District Council 2013-12 GBP £3,400
North West Leicestershire District Council 2013-12 GBP £2,302 Computing
Wokingham Council 2013-12 GBP £15,650
Bristol City Council 2013-12 GBP £61,302
Winchester City Council 2013-11 GBP £8,500
Wokingham Council 2013-11 GBP £1,760
Bristol City Council 2013-11 GBP £1,700
Wokingham Council 2013-10 GBP £9,455
North West Leicestershire District Council 2013-10 GBP £12,407 Computing
Bristol City Council 2013-10 GBP £68,280
Guildford Borough Council 2013-9 GBP £8,420
Winchester City Council 2013-9 GBP £19,843 Communication & computing
Wokingham Council 2013-9 GBP £14,570
Wokingham Council 2013-8 GBP £15,400
North West Leicestershire District Council 2013-8 GBP £918 Computer Software
North West Leicestershire District Council 2013-7 GBP £1,700 Computer Software
Wokingham Council 2013-7 GBP £10,039
Rochdale Borough Council 2013-7 GBP £805 Human Resources CORPORATE SERVICES THIRD PARTY CONTRACTS
Blackpool Council 2013-7 GBP £29,613 Comp-Running & License Costs
Wokingham Council 2013-6 GBP £6,650
Isle of Wight Council 2013-6 GBP £850
Blackburn with Darwen Council 2013-6 GBP £2,800 Human Resources
Hambleton District Council 2013-6 GBP £1,160 Direct Computer Costs
Nottingham City Council 2013-6 GBP £2,576
Guildford Borough Council 2013-6 GBP £12,620
North West Leicestershire District Council 2013-6 GBP £932 IT - software services
Winchester City Council 2013-6 GBP £19,843 Communication & computing
Wokingham Council 2013-5 GBP £25,520
Winchester City Council 2013-5 GBP £12,087 Payment for Services
North West Leicestershire District Council 2013-5 GBP £1,792 Computer Software
Rugby Borough Council 2013-5 GBP £829 P11D software upgrade
Carlisle City Council 2013-5 GBP £4,545
Wokingham Council 2013-4 GBP £10,067
Rochdale Borough Council 2013-4 GBP £3,220 Human Resources CORPORATE SERVICES THIRD PARTY CONTRACTS
North West Leicestershire District Council 2013-4 GBP £889 Computer Software
Borough of Poole 2013-3 GBP £116,024
Stockton-On-Tees Borough Council 2013-3 GBP £1,405
Guildford Borough Council 2013-3 GBP £8,420
Winchester City Council 2013-3 GBP £3,307
Bristol City Council 2013-2 GBP £1,020
North West Leicestershire District Council 2013-2 GBP £895
North West Leicestershire District Council 2013-1 GBP £886 IT - software services
Winchester City Council 2013-1 GBP £3,202
Bristol City Council 2012-12 GBP £58,983
North West Leicestershire District Council 2012-12 GBP £1,955 IT - software services
Guildford Borough Council 2012-12 GBP £8,151
Borough of Poole 2012-11 GBP £850
North West Leicestershire District Council 2012-11 GBP £935
2012-11 GBP £10,531
Bristol City Council 2012-10 GBP £58,133
Bristol City Council 2012-9 GBP £598
North West Leicestershire District Council 2012-9 GBP £910 IT - software services
Guildford Borough Council 2012-9 GBP £8,151
Winchester City Council 2012-9 GBP £3,202
Royal Borough of Kingston upon Thames 2012-8 GBP £4,000
Bristol City Council 2012-8 GBP £35,712
North West Leicestershire District Council 2012-8 GBP £1,776 IT - software services
Bristol City Council 2012-7 GBP £3,400
Herefordshire Council 2012-7 GBP £16,750 Supplies & Services
Isle of Wight Council 2012-7 GBP £4,800
North West Leicestershire District Council 2012-7 GBP £916
Nottingham City Council 2012-6 GBP £4,740
Bristol City Council 2012-6 GBP £19,500
North West Leicestershire District Council 2012-6 GBP £907
Guildford Borough Council 2012-6 GBP £8,151
Winchester City Council 2012-6 GBP £3,202
Bristol City Council 2012-5 GBP £30,000
Rochdale Borough Council 2012-5 GBP £1,825 Human Resources CORPORATE SERVICES SP COSTS EX INFO & EGOVT
Cambridgeshire County Council 2012-5 GBP £28,992 Network Support Contracts
Borough of Poole 2012-5 GBP £850
Stockton-On-Tees Borough Council 2012-4 GBP £1,361
Bristol City Council 2012-3 GBP £85,264
North West Leicestershire District Council 2012-3 GBP £881 IT - software services
Borough of Poole 2012-3 GBP £312,267
Guildford Borough Council 2012-3 GBP £17,931
Winchester City Council 2012-3 GBP £3,202
Winchester City Council 2012-2 GBP £850
Bristol City Council 2012-2 GBP £1,119
North West Leicestershire District Council 2012-2 GBP £867 IT - software services
Guildford Borough Council 2012-1 GBP £14,800
Borough of Poole 2012-1 GBP £5,100
Bristol City Council 2012-1 GBP £850
North West Leicestershire District Council 2012-1 GBP £886
Borough of Poole 2011-12 GBP £7,650
North West Leicestershire District Council 2011-12 GBP £926 IT - software services
Sevenoaks District Council 2011-11 GBP £10,136
Borough of Poole 2011-10 GBP £16,740
Borough of Poole 2011-9 GBP £16,555
North West Leicestershire District Council 2011-9 GBP £1,885
Nottingham City Council 2011-8 GBP £1,051 STAFF HEALTH EXPENSES
North West Leicestershire District Council 2011-7 GBP £898
Isle of Wight Council 2011-7 GBP £9,822
Borough of Poole 2011-6 GBP £2,100
North West Leicestershire District Council 2011-6 GBP £936
Borough of Poole 2011-5 GBP £3,997
Cambridgeshire County Council 2011-5 GBP £26,100 Computer software - Purchase of Computer Software
North West Leicestershire District Council 2011-5 GBP £1,800
Borough of Poole 2011-4 GBP £11,157
Nottingham City Council 2011-4 GBP £1,000 IT EQUIPMENT
Stockton-On-Tees Borough Council 2011-4 GBP £1,309
North West Leicestershire District Council 2011-4 GBP £4,192
Gateshead Council 2011-4 GBP £39,250
Borough of Poole 2011-3 GBP £113,832
Sevenoaks District Council 2011-3 GBP £850
North West Leicestershire District Council 2011-3 GBP £8,750
Borough of Poole 2011-2 GBP £2,150
Borough of Poole 2011-1 GBP £11,017
Sevenoaks District Council 2011-1 GBP £9,644
Newark and Sherwood District Council 2010-12 GBP £4,912
Derby City Council 2010-12 GBP £44,293
North West Leicestershire District Council 2010-12 GBP £969
Bristol City Council 2010-11 GBP £16,963
Poole Borough Council 2010-11 GBP £4,500
Bristol City Council 2010-10 GBP £33,927
North West Leicestershire District Council 2010-10 GBP £1,292
Newark and Sherwood District Council 2010-9 GBP £2,456
Herefordshire Council 2010-9 GBP £4,085
North West Leicestershire District Council 2010-9 GBP £969
Bristol City Council 2010-9 GBP £6,844
Derby City Council 2010-9 GBP £22,146
Bristol City Council 2010-8 GBP £19,088
Herefordshire Council 2010-7 GBP £4,260
Derby City Council 2010-6 GBP £800
Newark and Sherwood District Council 2010-6 GBP £2,456
Herefordshire Council 2010-6 GBP £4,085
Newark and Sherwood District Council 2010-4 GBP £625
Guildford Borough Council 2010-3 GBP £7,464
Guildford Borough Council 2010-1 GBP £1,600
Guildford Borough Council 2009-12 GBP £14,477
Guildford Borough Council 2009-11 GBP £1,200
Guildford Borough Council 2009-9 GBP £7,198
Guildford Borough Council 2009-6 GBP £7,198

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SELIMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELIMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELIMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.