Company NameSelectamark Uviola Limited
Company StatusActive
Company Number03189233
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Previous NameNu-Alpha Task Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr James Garfield Brown
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameMr James Garfield Brown
NationalityBritish
StatusCurrent
Appointed07 August 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameDenes Janos Igaz
Date of BirthJuly 1947 (Born 76 years ago)
NationalityHungarian
StatusCurrent
Appointed10 July 1998(2 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleManaging Director
Country of ResidenceHungary
Correspondence AddressFo Utca 23
Budapest
1044
Director NameJohan George Hendrick Isphordig
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed10 July 1998(2 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressBalogh Adra Utca 22/A
Budapest
1026
Director NameDavid Charles Sykes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 09 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Como Road
Aylesbury
Buckinghamshire
HP20 1NR
Director NameMrs Susan Ann Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1997(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteselectamark.co.uk
Telephone08435154876
Telephone regionUnknown

Location

Registered Address1 Locks Court
429 Crofton Road
Locksbottom
Kent
BR6 8NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

49 at £1Task Security LTD
49.00%
Ordinary
29 at £1J.g.h. Isphordig
29.00%
Ordinary
20 at £1Green Ex Kft
20.00%
Ordinary
2 at £1J.g. Brown
2.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
25 July 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
29 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
21 March 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
21 March 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
12 February 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
12 February 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
26 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(6 pages)
26 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(6 pages)
15 April 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
15 April 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
30 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
26 March 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
26 March 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
15 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
15 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
28 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
30 April 2010Director's details changed for Johan George Hendrick Isphordig on 22 April 2010 (2 pages)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Johan George Hendrick Isphordig on 22 April 2010 (2 pages)
30 April 2010Director's details changed for Denes Janos Igaz on 22 April 2010 (2 pages)
30 April 2010Director's details changed for Denes Janos Igaz on 22 April 2010 (2 pages)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
22 March 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
5 May 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
5 May 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
24 April 2009Return made up to 22/04/09; full list of members (4 pages)
24 April 2009Return made up to 22/04/09; full list of members (4 pages)
13 May 2008Return made up to 22/04/08; full list of members (4 pages)
13 May 2008Return made up to 22/04/08; full list of members (4 pages)
19 March 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
19 March 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
27 April 2007Return made up to 22/04/07; full list of members (3 pages)
27 April 2007Return made up to 22/04/07; full list of members (3 pages)
4 April 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
4 April 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
28 April 2006Return made up to 22/04/06; full list of members (3 pages)
28 April 2006Return made up to 22/04/06; full list of members (3 pages)
14 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
14 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
12 May 2005Return made up to 22/04/05; full list of members (3 pages)
12 May 2005Return made up to 22/04/05; full list of members (3 pages)
16 February 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
16 February 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
28 April 2004Return made up to 22/04/04; full list of members (8 pages)
28 April 2004Return made up to 22/04/04; full list of members (8 pages)
7 April 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
7 April 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
28 April 2003Return made up to 22/04/03; full list of members (8 pages)
28 April 2003Return made up to 22/04/03; full list of members (8 pages)
13 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
13 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
10 May 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
10 May 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
26 April 2002Return made up to 22/04/02; full list of members (8 pages)
26 April 2002Return made up to 22/04/02; full list of members (8 pages)
12 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
12 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
27 April 2001Return made up to 22/04/01; full list of members (8 pages)
27 April 2001Return made up to 22/04/01; full list of members (8 pages)
8 May 2000Return made up to 22/04/00; full list of members (8 pages)
8 May 2000Return made up to 22/04/00; full list of members (8 pages)
30 November 1999Accounts for a dormant company made up to 31 October 1999 (4 pages)
30 November 1999Accounts for a dormant company made up to 31 October 1999 (4 pages)
26 April 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 1998Accounts for a small company made up to 31 October 1998 (4 pages)
27 November 1998Accounts for a small company made up to 31 October 1998 (4 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
21 July 1998Company name changed nu-alpha task LIMITED\certificate issued on 22/07/98 (2 pages)
21 July 1998Company name changed nu-alpha task LIMITED\certificate issued on 22/07/98 (2 pages)
5 May 1998Return made up to 22/04/98; full list of members (7 pages)
5 May 1998Return made up to 22/04/98; full list of members (7 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Accounts for a small company made up to 31 October 1997 (4 pages)
4 December 1997Accounts for a small company made up to 31 October 1997 (4 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
1 May 1997Return made up to 22/04/97; full list of members (7 pages)
1 May 1997Return made up to 22/04/97; full list of members (7 pages)
29 November 1996Full accounts made up to 31 October 1996 (4 pages)
29 November 1996Full accounts made up to 31 October 1996 (4 pages)
14 October 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
14 October 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
27 August 1996New director appointed (3 pages)
27 August 1996Ad 16/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1996Registered office changed on 27/08/96 from: 1 locks court locksbottom kent BR6 8NL (1 page)
27 August 1996Ad 16/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1996New director appointed (3 pages)
27 August 1996New secretary appointed;new director appointed (2 pages)
27 August 1996Registered office changed on 27/08/96 from: 1 locks court locksbottom kent BR6 8NL (1 page)
27 August 1996New secretary appointed;new director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996Registered office changed on 25/04/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996Registered office changed on 25/04/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 April 1996Incorporation (16 pages)
22 April 1996Incorporation (16 pages)