Company NameSelcom Systems Limited
DirectorsDavid Sellers and Adrian Brotherton
Company StatusActive
Company Number03491343
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Sellers
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Millers Croft
Copmanthorpe
York
YO23 3TW
Director NameMr Adrian Brotherton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(3 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Plainville Lane
Wigginton
York
North Yorkshire
YO32 2RG
Secretary NameMr Adrian Brotherton
NationalityBritish
StatusCurrent
Appointed28 November 2003(5 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Plainville Lane
Wigginton
York
North Yorkshire
YO32 2RG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJennifer June Sellers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleAdministrator
Correspondence Address23 Osprey Close
Woodthorpe
York
North Yorkshire
YO24 2YE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJennifer June Sellers
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address23 Osprey Close
Woodthorpe
York
North Yorkshire
YO24 2YE

Contact

Websiteselcom.co.uk
Email address[email protected]
Telephone01904 788181
Telephone regionYork

Location

Registered AddressWestfield House Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£376
Cash£72
Current Liabilities£79,576

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (8 months, 4 weeks from now)

Charges

6 November 2002Delivered on: 13 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
13 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
5 March 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 February 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(5 pages)
17 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(5 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(5 pages)
2 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(5 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(5 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(5 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 February 2010Director's details changed for David Sellers on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Adrian Brotherton on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for David Sellers on 1 January 2010 (2 pages)
1 February 2010Director's details changed for David Sellers on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Adrian Brotherton on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Adrian Brotherton on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Adrian Brotherton on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for Adrian Brotherton on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for Adrian Brotherton on 1 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 April 2009Registered office changed on 28/04/2009 from 65-71 york road acomb york n yorks YO24 4LN (1 page)
28 April 2009Registered office changed on 28/04/2009 from 65-71 york road acomb york n yorks YO24 4LN (1 page)
26 January 2009Return made up to 12/01/09; full list of members (3 pages)
26 January 2009Return made up to 12/01/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 January 2007Return made up to 12/01/07; full list of members (2 pages)
23 January 2007Return made up to 12/01/07; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 January 2006Return made up to 12/01/06; full list of members (2 pages)
13 January 2006Return made up to 12/01/06; full list of members (2 pages)
27 October 2005Registered office changed on 27/10/05 from: 1ST floor 56 york road acomb york north yorkshire YO24 4LZ (1 page)
27 October 2005Registered office changed on 27/10/05 from: 1ST floor 56 york road acomb york north yorkshire YO24 4LZ (1 page)
21 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 February 2005Return made up to 12/01/05; full list of members (7 pages)
8 February 2005Return made up to 12/01/05; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Secretary resigned;director resigned (1 page)
28 November 2003Secretary resigned;director resigned (1 page)
21 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
25 June 2002Ad 11/03/02--------- £ si 198@1=198 £ ic 270/468 (2 pages)
25 June 2002Ad 11/03/02--------- £ si 198@1=198 £ ic 270/468 (2 pages)
23 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
23 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
19 March 2002Ad 07/03/02--------- £ si 268@1=268 £ ic 2/270 (4 pages)
19 March 2002Ad 07/03/02--------- £ si 268@1=268 £ ic 2/270 (4 pages)
13 March 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2002New director appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 71 main street knapton york north yorkshire YO26 6QG (1 page)
22 January 2002Registered office changed on 22/01/02 from: 71 main street knapton york north yorkshire YO26 6QG (1 page)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
8 January 2001Return made up to 12/01/01; full list of members (6 pages)
8 January 2001Return made up to 12/01/01; full list of members (6 pages)
22 September 2000Full accounts made up to 30 September 1999 (7 pages)
22 September 2000Full accounts made up to 30 September 1999 (7 pages)
26 January 2000Return made up to 12/01/00; full list of members (6 pages)
26 January 2000Return made up to 12/01/00; full list of members (6 pages)
8 September 1999Full accounts made up to 30 September 1998 (8 pages)
8 September 1999Full accounts made up to 30 September 1998 (8 pages)
16 March 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
22 December 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
16 January 1998Registered office changed on 16/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Registered office changed on 16/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998New director appointed (2 pages)
12 January 1998Incorporation (18 pages)
12 January 1998Incorporation (18 pages)