Company NameSeldoon Ltd
Company StatusDissolved
Company Number08504566
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Clive Lewis Richard Morgan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressUnit 36 Silk Mill Business Park
Brook Street
Tring
Hertfordshire
HP23 5EF

Location

Registered Address10 Tattenhall Sheerwater Road
West Byfleet
Surrey
KT14 6AA
RegionSouth East
ConstituencyWoking
CountySurrey
WardPyrford
Built Up AreaGreater London

Shareholders

1 at £1Clive Lewis Richard Morgan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
19 July 2023Application to strike the company off the register (1 page)
18 July 2023Previous accounting period shortened from 30 September 2023 to 30 June 2023 (1 page)
18 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
18 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
15 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
12 June 2022Confirmation statement made on 9 May 2022 with updates (5 pages)
12 November 2021Micro company accounts made up to 30 September 2021 (5 pages)
12 November 2021Previous accounting period shortened from 30 April 2022 to 30 September 2021 (1 page)
21 July 2021Micro company accounts made up to 30 April 2021 (5 pages)
15 July 2021Registered office address changed from Unit 36 Silk Mill Business Park Brook Street Tring Hertfordshire HP23 5EF England to 10 Tattenhall Sheerwater Road West Byfleet Surrey KT14 6AA on 15 July 2021 (1 page)
10 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
18 August 2020Micro company accounts made up to 30 April 2020 (5 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
31 January 2020Director's details changed for Mr Clive Lewis Richard Morgan on 31 January 2020 (2 pages)
31 January 2020Director's details changed for Mr Clive Lewis Richard Morgan on 31 January 2020 (2 pages)
30 October 2019Registered office address changed from South Lodge Pembroke Road Woking GU22 7DP England to Unit 36 Silk Mill Business Park Brook Street Tring Hertfordshire HP23 5EF on 30 October 2019 (1 page)
5 July 2019Micro company accounts made up to 30 April 2019 (5 pages)
10 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
29 May 2018Micro company accounts made up to 30 April 2018 (5 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
30 November 2017Director's details changed for Mr Clive Lewis Richard Morgan on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Clive Lewis Richard Morgan on 30 November 2017 (2 pages)
27 November 2017Registered office address changed from 23a Ravensbury Road London SW18 4SA England to South Lodge Pembroke Road Woking GU22 7DP on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 23a Ravensbury Road London SW18 4SA England to South Lodge Pembroke Road Woking GU22 7DP on 27 November 2017 (1 page)
20 September 2017Micro company accounts made up to 30 April 2017 (6 pages)
20 September 2017Micro company accounts made up to 30 April 2017 (6 pages)
4 September 2017Registered office address changed from 26 Gladstone Road Wimbledon London Greater London SW19 1QT to 23a Ravensbury Road London SW18 4SA on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 26 Gladstone Road Wimbledon London Greater London SW19 1QT to 23a Ravensbury Road London SW18 4SA on 4 September 2017 (1 page)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)