Company NameSelecta Dna Limited
DirectorJames Garfield Brown
Company StatusActive
Company Number05192619
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Garfield Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Locks Court
429 Crofton Road
Locksbottom
Kent
BR6 8NL
Secretary NameMr James Garfield Brown
NationalityBritish
StatusCurrent
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Locks Court
429 Crofton Road
Locksbottom
Kent
BR6 8NL
Director NameChristopher Michael Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cirrus Drive
Shinfield Park
Reading
RG2 9FL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteselectadna.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

1 at £1James Garfield Brown
50.00%
Ordinary
1 at £1Selecta Dna Limited
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

1 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 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)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 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)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 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)
29 October 2014Termination of appointment of Christopher Michael Taylor as a director on 9 May 2014 (1 page)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Termination of appointment of Christopher Michael Taylor as a director on 9 May 2014 (1 page)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Termination of appointment of Christopher Michael Taylor as a director on 9 May 2014 (1 page)
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)
26 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 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)
21 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 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)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
12 October 2011Registered office address changed from 1 Locks Court, 429 Crofton Road Locksbottom Kent BR6 8NL on 12 October 2011 (1 page)
12 October 2011Registered office address changed from 1 Locks Court, 429 Crofton Road Locksbottom Kent BR6 8NL on 12 October 2011 (1 page)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
12 October 2011Secretary's details changed for Mr James Garfield Brown on 11 October 2011 (1 page)
12 October 2011Secretary's details changed for Mr James Garfield Brown on 11 October 2011 (1 page)
11 October 2011Director's details changed for James Garfield Brown on 11 October 2011 (2 pages)
11 October 2011Director's details changed for James Garfield Brown on 11 October 2011 (2 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 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 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for James Garfield Brown on 29 July 2010 (2 pages)
30 July 2010Director's details changed for James Garfield Brown on 29 July 2010 (2 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)
6 August 2009Return made up to 29/07/09; full list of members (4 pages)
6 August 2009Return made up to 29/07/09; full list of members (4 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)
21 August 2008Return made up to 29/07/08; full list of members (4 pages)
21 August 2008Return made up to 29/07/08; 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)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 29/07/07; full list of members (2 pages)
31 July 2007Return made up to 29/07/07; full list of members (2 pages)
31 July 2007Director's particulars changed (1 page)
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)
1 August 2006Return made up to 29/07/06; full list of members (2 pages)
1 August 2006Return made up to 29/07/06; full list of members (2 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)
5 September 2005Ad 29/07/04-04/08/04 £ si 2@1 (2 pages)
5 September 2005Ad 29/07/04-04/08/04 £ si 2@1 (2 pages)
24 August 2005Return made up to 29/07/05; full list of members (3 pages)
24 August 2005Return made up to 29/07/05; full list of members (3 pages)
12 August 2004New secretary appointed;new director appointed (3 pages)
12 August 2004New secretary appointed;new director appointed (3 pages)
12 August 2004Ad 29/07/04-04/08/04 £ si 2@1=2 £ ic 2/4 (2 pages)
12 August 2004New director appointed (3 pages)
12 August 2004Ad 29/07/04-04/08/04 £ si 2@1=2 £ ic 2/4 (2 pages)
12 August 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
12 August 2004New director appointed (3 pages)
12 August 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
29 July 2004Incorporation (13 pages)
29 July 2004Incorporation (13 pages)