General information

Name:

Selima Ltd

Office Address:

2nd Floor Regis House 45 King William Street EC4R 9AN London

Number: 01780317

Incorporation date: 1983-12-22

Dissolution date: 2023-05-15

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in London with reg. no. 01780317. The firm was established in 1983. The headquarters of the firm was located at 2nd Floor Regis House 45 King William Street. The post code for this address is EC4R 9AN. The company was formally closed in 2023, which means it had been active for 40 years. The name switch from Selima Software to Selima Limited occurred on 13th September 2010.

Adam B. was the following enterprise's director, selected to lead the company on 18th May 2017.

The companies with significant control over this firm were as follows: Selima Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Colchester at School Lane, Stratford St Mary, CO7 6LZ, Essex and was registered as a PSC under the reg no 6778067.

  • Previous company's names
  • Selima Limited 2010-09-13
  • Selima Software Limited 1983-12-22

Company staff

Adam B.

Role: Director

Appointed: 18 May 2017

Latest update: 14 April 2024

People with significant control

Selima Group Limited
Address: The Old School School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 6778067
Notified on 6 April 2016
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 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 20 August 2019
Confirmation statement last made up date 06 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 2017/06/30 (AA)
filed on: 15th, February 2018
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Canterbury City Council 1 £ 3 376.00
2015-05-29 84903605 £ 3 376.00 Wages
2015 New Forest District Council 1 £ 8 000.00
2015-02-09 8202444_1 £ 8 000.00 Computer Equipment Maintenance
2014 New Forest District Council 1 £ 8 000.00
2014-02-12 8188861_1 £ 8 000.00 Computer Equipment Maintenance
2013 New Forest District Council 1 £ 8 000.00
2013-02-15 8175166_1 £ 8 000.00 Computer Equipment Maintenance
2012 Isle of Wight Council 1 £ 4 800.00
2012-07-06 5105642959 £ 4 800.00 Consultants Fees
2012 New Forest District Council 1 £ 8 000.00
2012-02-06 8161196_1 £ 8 000.00 Computer Equipment Maintenance
2011 Gateshead Council 1 £ 39 250.00
2011-04-04 42228278 £ 39 250.00 Supplies And Services
2011 Isle of Wight Council 1 £ 4 911.00
2011-07-06 5000148615 £ 4 911.00 Consultants Fees
2011 New Forest District Council 1 £ 8 000.00
2011-02-15 8147113_1 £ 8 000.00 Computer Equipment Maintenance
2010 New Forest District Council 1 £ 8 000.00
2010-04-01 1289867_1 £ 8 000.00 Computer Equipment Maintenance

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
39
Company Age

Closest Companies - by postcode