SELDON RESEARCH LTD

45 Gresham Street, London, EC2V 7BG, United Kingdom
StatusDISSOLVED
Company No.04583527
CategoryPrivate Limited Company
Incorporated06 Nov 2002
Age21 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 30 days

SUMMARY

SELDON RESEARCH LTD is an dissolved private limited company with number 04583527. It was incorporated 21 years, 7 months, 12 days ago, on 06 November 2002 and it was dissolved 2 months, 30 days ago, on 19 March 2024. The company address is 45 Gresham Street, London, EC2V 7BG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Capital

Type: SH19

Capital : 0.0001 GBP

Date: 2023-12-20

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/23

Documents

View document PDF

Resolution

Date: 20 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

New address: 45 Gresham Street London EC2V 7BG

Old address: 2 Underwood Row London N1 7LQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

New address: 2 Underwood Row London N1 7LQ

Change date: 2021-12-13

Old address: Kemp House 152 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edward Karmeinsky

Termination date: 2020-09-21

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lange

Termination date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-15

Officer name: Johnathan Miles Emerson Ross

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Johnathan Miles Emerson Ross

Change date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045835270004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045835270005

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045835270001

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 02 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-08-02

Psc name: Seldon Technologies Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Gazette notice compulsory

Date: 18 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2015

Action Date: 03 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-03

Capital : 11,158.0362 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 May 2015

Action Date: 04 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045835270002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045835270003

Documents

View document PDF

Second filing of form with form type

Date: 07 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Federico Pirzio-Biroli

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-19

New address: Kemp House 152 City Road London EC1V 2NX

Old address: 4Th Floor 86 Jermyn Street London SW1Y 6JD

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Neale

Termination date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Joseph J Kim

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shiraz Jiwa

Termination date: 2014-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045835270005

Charge creation date: 2014-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-23

Charge number: 045835270004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-23

Charge number: 045835270001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045835270002

Charge creation date: 2014-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-23

Charge number: 045835270003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2013

Action Date: 26 Jul 2013

Category: Capital

Type: SH01

Capital : 6,020.352 GBP

Date: 2013-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Change sail address company with old address

Date: 20 Jun 2013

Category: Address

Type: AD02

Old address: Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 20 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Federico Pirzio-Biroli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2012

Action Date: 04 May 2012

Category: Capital

Type: SH01

Capital : 5,548.8830 GBP

Date: 2012-05-04

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnathan Miles Emerson Ross

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Lange

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Scott

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 May 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 13 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-13

Officer name: Mr Stephen Edward Kennedy

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 19 Apr 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Change sail address company with old address

Date: 27 Mar 2012

Category: Address

Type: AD02

Old address: White Bear Yard 144a Clerkenwell Road London EC1R 5DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Michael Housley

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander Michael Housley

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sachin Gupta

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Edward Kennedy

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2011

Action Date: 20 Apr 2010

Category: Capital

Type: SH01

Capital : 552,331.2445 GBP

Date: 2010-04-20

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2011

Action Date: 20 Apr 2010

Category: Capital

Type: SH01

Capital : 2,331.2445 GBP

Date: 2010-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Old address: Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX

Change date: 2011-01-18

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paterson

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paterson

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Scott

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sachin Gupta

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Scott

Change date: 2010-07-09

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Neale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2010

Action Date: 28 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-28

Capital : 2,331.2445 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alastair Cleland Paterson

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alastair Cleland Paterson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Kim

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shiraz Jiwa

Documents

View document PDF


Some Companies

CANOE AND KAYAK TOURS LTD

82 WINDSOR ROAD,MAIDENHEAD,SL6 2DJ

Number:07901877
Status:ACTIVE
Category:Private Limited Company

FAIRWAY MOTORS (HIGH PEAK) LIMITED

85-87 HIGH STREET WEST,GLOSSOP,SK13 8AZ

Number:10405765
Status:ACTIVE
Category:Private Limited Company

JSJ PROPERTIES LIMITED

SUITE D, 7 SYLVAN COURT SYLVAN WAY,BASILDON,SS15 6TH

Number:03994869
Status:ACTIVE
Category:Private Limited Company

MOH HOLDINGS LIMITED

11 MARSHALLSAY,LIVERPOOL,L37 4EH

Number:10693003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PATSFIELD LIMITED

12 CHERRY ORCHARD,CAMBRIDGE,CB24 3AY

Number:07532168
Status:ACTIVE
Category:Private Limited Company

SAMUELGUIYANG LTD

UNIT 6 & 7,LONDON,N15 5NH

Number:09830551
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source