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

SELIMA HOLDING COMPANY LTD

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
07883680
Private Limited Company
Liquidation

Company Overview

About Selima Holding Company Ltd
SELIMA HOLDING COMPANY LTD was founded on 2011-12-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Selima Holding Company Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SELIMA HOLDING COMPANY LTD
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in S9
 
Previous Names
ENSCO 905 LIMITED28/08/2014
Filing Information
Company Number 07883680
Company ID Number 07883680
Date formed 2011-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts SMALL
Last Datalog update: 2021-08-05 23:20:58
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.

Company Officers of SELIMA HOLDING COMPANY LTD

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
RICHARD L'ESTRANGE BEATON
Director 2012-03-09 2017-05-18
WAYNE JOHN BLAKEMORE
Director 2011-12-19 2017-05-18
JANE MERCER
Director 2012-03-09 2017-05-18
MICHAEL DENNIS PARRY
Director 2011-12-19 2017-05-18
GATELEY SECRETARIES LIMITED
Company Secretary 2011-12-15 2011-12-19
GATELEY INCORPORATIONS LIMITED
Director 2011-12-15 2011-12-19
MICHAEL JAMES WARD
Director 2011-12-15 2011-12-19

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 LIMITED Director 2017-05-18 CURRENT 1983-12-22 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 LIMITED Director 2017-05-18 CURRENT 1983-12-22 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 LIMITED Director 2017-05-18 CURRENT 1983-12-22 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
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN
2021-07-13600Appointment of a voluntary liquidator
2021-07-13LIQ10Removal of liquidator by court order
2021-06-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-14
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 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
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
2019-02-12LIQ01Voluntary liquidation declaration of solvency
2019-02-12600Appointment of a voluntary liquidator
2019-02-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-15
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
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
2018-01-26PSC02Notification of Access Uk Ltd as a person with significant control on 2017-05-18
2018-01-26PSC09Withdrawal of a person with significant control statement on 2018-01-26
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 4748.82
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-07-11SH02Sub-division of shares on 2017-05-18
2017-06-21SH10Particulars of variation of rights attached to shares
2017-06-21SH08Change of share class name or designation
2017-06-19RES12VARYING SHARE RIGHTS AND NAMES
2017-06-19RES13SUB DIV 18/05/2017
2017-06-19RES01ADOPT ARTICLES 19/06/17
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 4748.82
2017-05-31SH0118/05/17 STATEMENT OF CAPITAL GBP 4748.82
2017-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRY
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BLAKEMORE
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEATON
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE MERCER
2017-05-19TM02APPOINTMENT TERMINATED, SECRETARY WAYNE BLAKEMORE
2017-05-19AP01DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL
2017-05-19AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2017-05-19AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM UNIT 7 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 4659.12
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 4659.12
2015-12-23AR0115/12/15 FULL LIST
2015-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 4659.12
2014-12-23AR0115/12/14 FULL LIST
2014-08-28RES15CHANGE OF NAME 30/07/2014
2014-08-28CERTNMCOMPANY NAME CHANGED ENSCO 905 LIMITED CERTIFICATE ISSUED ON 28/08/14
2014-08-08RES15CHANGE OF NAME 30/07/2014
2014-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-04RES01ADOPT ARTICLES 22/05/2014
2014-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 4659.12
2013-12-20AR0115/12/13 FULL LIST
2013-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-15SH0109/03/12 STATEMENT OF CAPITAL GBP 4659.12
2013-01-10AR0115/12/12 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MERCER / 09/03/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD L'ESTRANGE BEATON / 09/03/2012
2013-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / WAYNE BLAKEMORE / 09/03/2012
2012-04-10SH02SUB-DIVISION 09/03/12
2012-04-03AP01DIRECTOR APPOINTED RICHARD BEATON
2012-03-28AP01DIRECTOR APPOINTED JANE MERCER
2012-03-28AP03SECRETARY APPOINTED WAYNE BLAKEMORE
2012-03-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-28SH0109/03/12 STATEMENT OF CAPITAL GBP 0.03
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM C/O GATELEY (MANCHESTER) LLP SHIP CANAL HOUSE 98 KING STREET MANCHESTER GREATER MANCHESTER M2 4WU ENGLAND
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2011-12-19AP01DIRECTOR APPOINTED MR WAYNE JOHN BLAKEMORE
2011-12-19AP01DIRECTOR APPOINTED MR MICHAEL DENNIS PARRY
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2011-12-19TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2011-12-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOLDING COMPANY LTD 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 HOLDING COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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
Intangible Assets
Patents
We have not found any records of SELIMA HOLDING COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SELIMA HOLDING COMPANY LTD
Trademarks
We have not found any records of SELIMA HOLDING COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELIMA HOLDING COMPANY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SELIMA HOLDING COMPANY LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SELIMA HOLDING COMPANY LTD 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 HOLDING COMPANY LTD 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 HOLDING COMPANY LTD 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.