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

SELECTABASE LIMITED

THE ARCHIVE CENTRE HONEYWOOD ROAD, WHITFIELD, DOVER, CT16 3EH,
Company Registration Number
05234487
Private Limited Company
Active

Company Overview

About Selectabase Ltd
SELECTABASE LIMITED was founded on 2004-09-17 and has its registered office in Dover. The organisation's status is listed as "Active". Selectabase Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SELECTABASE LIMITED
 
Legal Registered Office
THE ARCHIVE CENTRE HONEYWOOD ROAD
WHITFIELD
DOVER
CT16 3EH
Other companies in CT14
 
Filing Information
Company Number 05234487
Company ID Number 05234487
Date formed 2004-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB673890101  
Last Datalog update: 2023-08-06 07:37:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECTABASE LIMITED
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 SELECTABASE LIMITED
The following companies were found which have the same name as SELECTABASE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SELECTABASE MARKETING LTD THE ARCHIVE CENTRE HONEYWOOD ROAD, WHITFIELD DOVER KENT CT16 3EH Active - Proposal to Strike off Company formed on the 2019-03-26

Company Officers of SELECTABASE LIMITED

Current Directors
Officer Role Date Appointed
BRODIA SERVICES LIMITED
Company Secretary 2004-09-24
STEVEN JAMES SELLWOOD
Director 2004-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL BIRD
Director 2004-09-24 2014-04-25
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2004-09-17 2004-09-17
ONLINE NOMINEES LIMITED
Nominated Director 2004-09-17 2004-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRODIA SERVICES LIMITED 1-8 CRANE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 1999-11-11 Active
BRODIA SERVICES LIMITED ENTHEOS HOLDINGS LIMITED Company Secretary 2014-11-21 CURRENT 1990-07-04 Active
BRODIA SERVICES LIMITED TUGWELL HEATING CO. LIMITED Company Secretary 2014-03-21 CURRENT 1974-07-24 Liquidation
BRODIA SERVICES LIMITED TMS ELECTRICAL CONTRACTORS LIMITED Company Secretary 2014-03-08 CURRENT 1994-05-05 Active
BRODIA SERVICES LIMITED B M MOTORS LIMITED Company Secretary 2012-06-27 CURRENT 2001-12-03 Liquidation
BRODIA SERVICES LIMITED ENTHEOS ENTERPRISE LIMITED Company Secretary 2011-01-01 CURRENT 2005-08-31 Active
BRODIA SERVICES LIMITED QHS CONTRACTING LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-04 Active
BRODIA SERVICES LIMITED SPP AIR CONDITIONING SERVICES LIMITED Company Secretary 2005-01-28 CURRENT 2004-12-14 Active
BRODIA SERVICES LIMITED CARPET CONTRACTORS LIMITED Company Secretary 2004-09-09 CURRENT 2004-09-06 Active
BRODIA SERVICES LIMITED PRIORY FLOORING LIMITED Company Secretary 2003-04-15 CURRENT 2003-03-11 Dissolved 2014-04-15
BRODIA SERVICES LIMITED JUSTIN ELLIS GARDENS LIMITED Company Secretary 2002-06-20 CURRENT 2002-05-17 Active - Proposal to Strike off
BRODIA SERVICES LIMITED INEX SERVICES LIMITED Company Secretary 2002-02-08 CURRENT 2002-02-04 Active
BRODIA SERVICES LIMITED MANGUS LIMITED Company Secretary 2001-04-26 CURRENT 2001-03-21 Dissolved 2014-05-06
BRODIA SERVICES LIMITED HENRY PELS LIMITED Company Secretary 2001-01-08 CURRENT 2000-12-29 Dissolved 2016-09-06
BRODIA SERVICES LIMITED MORRIS PALMER LIMITED Company Secretary 1999-08-26 CURRENT 1999-03-22 Active
BRODIA SERVICES LIMITED JUNE MANAGEMENT LIMITED Company Secretary 1995-05-02 CURRENT 1995-05-02 Active - Proposal to Strike off
BRODIA SERVICES LIMITED L.A. BROWN LIMITED Company Secretary 1995-02-27 CURRENT 1964-04-23 Active
BRODIA SERVICES LIMITED TRACELEVEL LIMITED Company Secretary 1991-12-29 CURRENT 1986-02-04 Dissolved 2016-10-18
BRODIA SERVICES LIMITED BYMAIL LIMITED Company Secretary 1991-10-29 CURRENT 1990-10-29 Active - Proposal to Strike off
BRODIA SERVICES LIMITED BRETSON LIMITED Company Secretary 1991-10-02 CURRENT 1991-07-02 Active
STEVEN JAMES SELLWOOD TUTOREXTRA LTD Director 2018-02-23 CURRENT 2018-02-23 Active
STEVEN JAMES SELLWOOD SELLWOOD ESTATES LTD Director 2017-10-27 CURRENT 2017-10-27 Active
STEVEN JAMES SELLWOOD LIST4EMAIL LIMITED Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2015-03-17

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
2023-07-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-06-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-11-02PSC04Change of details for Mr Steven James Sellwood as a person with significant control on 2020-11-02
2020-11-02CH01Director's details changed for Mr Steven James Sellwood on 2020-11-02
2020-07-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-08-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-09-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-04-10AA01PREVEXT FROM 31/12/2017 TO 31/03/2018
2018-04-10AA01PREVEXT FROM 31/12/2017 TO 31/03/2018
2018-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 052344870001
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM 24 Landport Terrace Portsmouth PO1 2RG England
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG
2016-05-31SH03Purchase of own shares
2016-05-13AR0128/04/16 ANNUAL RETURN FULL LIST
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1200
2015-09-24AR0117/09/15 ANNUAL RETURN FULL LIST
2015-06-08SH03Purchase of own shares
2015-04-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/15 FROM 6 Sondes Road Deal Kent CT14 7BW
2015-03-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-09-17
2015-03-09ANNOTATIONClarification
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-30AR0117/09/14 FULL LIST
2014-09-30LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1420
2014-09-30AR0117/09/14 FULL LIST
2014-05-19SH03Purchase of own shares
2014-05-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRD
2013-12-18AR0101/10/13 ANNUAL RETURN FULL LIST
2013-12-18SH0101/10/13 STATEMENT OF CAPITAL GBP 2000
2013-10-10AR0117/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-08AR0117/09/12 FULL LIST
2012-10-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRODIA SERVICES LIMITED / 17/09/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES SELLWOOD / 17/09/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BIRD / 17/09/2012
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-12AR0117/09/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-14AR0117/09/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-27AR0117/09/09 FULL LIST
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-05-29AA31/12/06 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-15288cSECRETARY'S PARTICULARS CHANGED
2005-11-08363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-01-17225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-12-29288aNEW SECRETARY APPOINTED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-09-24288bSECRETARY RESIGNED
2004-09-24288bDIRECTOR RESIGNED
2004-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SELECTABASE 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 SELECTABASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SELECTABASE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-12-31 £ 301,222
Creditors Due Within One Year 2012-12-31 £ 181,861
Creditors Due Within One Year 2012-12-31 £ 181,861
Creditors Due Within One Year 2011-12-31 £ 138,829
Provisions For Liabilities Charges 2013-12-31 £ 2,886
Provisions For Liabilities Charges 2012-12-31 £ 3,370
Provisions For Liabilities Charges 2012-12-31 £ 3,370
Provisions For Liabilities Charges 2011-12-31 £ 4,938

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SELECTABASE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 2,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 238,052
Cash Bank In Hand 2012-12-31 £ 392,676
Cash Bank In Hand 2012-12-31 £ 392,676
Cash Bank In Hand 2011-12-31 £ 310,433
Current Assets 2013-12-31 £ 485,153
Current Assets 2012-12-31 £ 419,219
Current Assets 2012-12-31 £ 419,219
Current Assets 2011-12-31 £ 392,308
Debtors 2013-12-31 £ 247,101
Debtors 2012-12-31 £ 26,543
Debtors 2012-12-31 £ 26,543
Debtors 2011-12-31 £ 81,875
Fixed Assets 2013-12-31 £ 645,332
Fixed Assets 2012-12-31 £ 749,045
Fixed Assets 2012-12-31 £ 749,045
Fixed Assets 2011-12-31 £ 852,821
Shareholder Funds 2013-12-31 £ 826,377
Shareholder Funds 2012-12-31 £ 983,033
Shareholder Funds 2012-12-31 £ 983,033
Shareholder Funds 2011-12-31 £ 1,101,362
Tangible Fixed Assets 2013-12-31 £ 20,332
Tangible Fixed Assets 2012-12-31 £ 24,045
Tangible Fixed Assets 2012-12-31 £ 24,045
Tangible Fixed Assets 2011-12-31 £ 27,821

Debtors and other cash assets

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

SELECTABASE LIMITED owns 13 domain names.

new-businesses.co.uk   newstartups.co.uk   startupbusinesses.co.uk   startupsplus.co.uk   birthdaymailings.co.uk   listforemail.co.uk   lists4email.co.uk   listsforemail.co.uk   list4email.co.uk   selectabase.co.uk   selectabasedeal.co.uk   selectabasereview.co.uk   prospectdownload.co.uk  

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

Government spend with SELECTABASE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-01-25 GBP £2,000 Info & Early Intervention
Norfolk County Council 2015-02-04 GBP £3,500 ADVERTISING.FULFILMENT
Norfolk County Council 2015-01-28 GBP £950 ADVERTISING.FULFILMENT
Gloucestershire County Council 2013-12-13 GBP £1,000
Norfolk County Council 2013-09-06 GBP £1,505
HAMPSHIRE COUNTY COUNCIL 2010-11-11 GBP £600 Other Hired & Contracted Servs

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 SELECTABASE 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 SELECTABASE 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 SELECTABASE 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.