Company NameSelectx Limited
DirectorsPeter Charles Maynard and Gary Russell Bundock
Company StatusActive
Company Number04727458
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Charles Maynard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingales
Queens Road
Princes Risborough
Buckinghamshire
HP27 0JR
Director NameMr Gary Russell Bundock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleUnderwriting Consultant
Country of ResidenceEngland
Correspondence Address3 Groveland Way
Stotfold
Bedfordshire
SG5 4PH
Director NameMs Susannah Jane Cour-Palais
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Common View
Old Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMs Susannah Jane Cour-Palais
NationalityBritish
StatusResigned
Appointed07 April 2004(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 04 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Common View
Old Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Contact

Websitewww.selectx.co.uk

Location

Registered Address3rd Floor
166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£5,338
Cash£16,492
Current Liabilities£50,729

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
26 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
14 September 2017Change of details for Mr Gary Russell Bundock as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Change of details for Mr Gary Russell Bundock as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Change of details for Mr Peter Charles Maynard as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 14 September 2017 (1 page)
14 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 14 September 2017 (1 page)
14 September 2017Change of details for Mr Peter Charles Maynard as a person with significant control on 14 September 2017 (2 pages)
23 May 2017Cancellation of shares. Statement of capital on 27 April 2017
  • GBP 86
(6 pages)
23 May 2017Purchase of own shares. (3 pages)
23 May 2017Cancellation of shares. Statement of capital on 27 April 2017
  • GBP 86
(6 pages)
23 May 2017Purchase of own shares. (3 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
12 October 2016Cancellation of shares. Statement of capital on 2 September 2016
  • GBP 101
(6 pages)
12 October 2016Cancellation of shares. Statement of capital on 2 September 2016
  • GBP 101
(6 pages)
27 September 2016Purchase of own shares. (3 pages)
27 September 2016Purchase of own shares. (3 pages)
4 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 116
(5 pages)
4 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 116
(5 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 116
(5 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 116
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 116
(5 pages)
18 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 116
(5 pages)
18 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 116
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 116
(5 pages)
28 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 116
(5 pages)
28 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 116
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 May 2012Statement of capital following an allotment of shares on 10 April 2011
  • GBP 103
(3 pages)
15 May 2012Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 15 May 2012 (1 page)
15 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
15 May 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 116
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 10 April 2011
  • GBP 103
(3 pages)
15 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
15 May 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 116
(3 pages)
15 May 2012Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 15 May 2012 (1 page)
8 March 2012Termination of appointment of Susannah Cour-Palais as a director (1 page)
8 March 2012Termination of appointment of Susannah Cour-Palais as a director (1 page)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 May 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (4 pages)
11 May 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (4 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Mr Gary Russell Bundock on 6 March 2011 (2 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Mr Gary Russell Bundock on 6 March 2011 (2 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Mr Gary Russell Bundock on 6 March 2011 (2 pages)
5 May 2011Change of share class name or designation (2 pages)
5 May 2011Change of share class name or designation (2 pages)
5 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 August 2010Termination of appointment of Susannah Cour-Palais as a secretary (1 page)
4 August 2010Termination of appointment of Susannah Cour-Palais as a secretary (1 page)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2009Return made up to 08/04/09; full list of members (4 pages)
20 April 2009Return made up to 08/04/09; full list of members (4 pages)
15 December 2008Director appointed gary russell bundock (1 page)
15 December 2008Director appointed gary russell bundock (1 page)
10 December 2008Ad 15/09/08\gbp si 88@1=88\gbp ic 2/90\ (2 pages)
10 December 2008Ad 15/09/08\gbp si 88@1=88\gbp ic 2/90\ (2 pages)
25 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 April 2008Return made up to 08/04/08; full list of members (4 pages)
16 April 2008Return made up to 08/04/08; full list of members (4 pages)
20 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Return made up to 08/04/07; full list of members (3 pages)
19 June 2007Return made up to 08/04/07; full list of members (3 pages)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 April 2006Return made up to 08/04/06; full list of members (2 pages)
27 April 2006Return made up to 08/04/06; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page)
27 April 2006Registered office changed on 27/04/06 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page)
16 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
8 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 June 2004Return made up to 08/04/04; full list of members (7 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Return made up to 08/04/04; full list of members (7 pages)
21 June 2004New secretary appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
28 May 2003Registered office changed on 28/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
8 April 2003Incorporation (14 pages)
8 April 2003Incorporation (14 pages)