S&L Consilium Ltd.

General information

Name:

S&L Consilium Limited.

Office Address:

Reaver House 12 East Street Suite 101 KT17 1HX Epsom

Number: 08000212

Incorporation date: 2012-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm known as S&L Consilium was founded on 2012/03/21 as a Private Limited Company. This company's office may be contacted at Epsom on Reaver House 12 East Street, Suite 101. When you want to contact this company by post, the postal code is KT17 1HX. The office registration number for S&L Consilium Ltd. is 08000212. This S&L Consilium Ltd. company functioned under three different company names before it adapted the current name. This firm was established as of Selecta Real Estate to be switched to Selecta Industrial Services on 2023/05/05. The third registered name was name up till 2022. This company's registered with SIC code 70229, that means Management consultancy activities other than financial management. S&L Consilium Limited. reported its latest accounts for the financial year up to 2023-03-31. The company's most recent annual confirmation statement was submitted on 2023-05-04.

Sven K. is this specific firm's only managing director, that was assigned this position one year ago. That firm had been supervised by Michael H. up until one year ago. Furthermore another director, including Eugen F. quit in 2023.

  • Previous company's names
  • S&L Consilium Ltd. 2023-05-05
  • Selecta Real Estate Ltd 2023-04-18
  • Selecta Industrial Services Ltd. 2022-02-04
  • Selecta Real Estate Ltd 2012-03-21

Financial data based on annual reports

Company staff

Sven K.

Role: Director

Appointed: 04 May 2023

Latest update: 4 February 2024

People with significant control

Sven K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Sven K.
Notified on 4 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bizprof Ltd
Address: 12 Reaver House, 12 East Street, Suite 101, Epsom, Surrey, KT17 1HX, United Kingdom
Legal authority Uk
Legal form Limited
Country registered England
Place registered Companies House
Registration number 07857584
Notified on 17 April 2023
Ceased on 4 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Eugen F.
Notified on 3 February 2022
Ceased on 17 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bizprof Ltd
Address: Reaver House East Street, Suite 101, Epsom, Surrey, KT17 1HX, England
Legal authority Uk
Legal form Limited
Country registered England
Place registered Companies House
Registration number 07857584
Notified on 6 April 2016
Ceased on 3 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-03-21
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 October 2013
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 3 September 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 27 August 2015
Annual Accounts 1 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 1 October 2016
Annual Accounts 1 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 1 July 2017
Annual Accounts 1 May 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 1 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Company name changed selecta real estate LTDcertificate issued on 05/05/23 (CERTNM)
filed on: 5th, May 2023
change of name
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 73110 : Advertising agencies
  • 62020 : Information technology consultancy activities
12
Company Age

Similar companies nearby

Closest companies