Company NameSeluma Limited
DirectorChristopher Gordon Joseph
Company StatusActive
Company Number08628388
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)
Previous NameChachabell Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Gordon Joseph
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Anthony Leonard Bennett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(6 years, 10 months after company formation)
Appointment Duration10 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websitewww.seluma.net

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Christopher Joseph
100.00%
Ordinary

Financials

Year2014
Net Worth£419
Cash£10,199
Current Liabilities£10,781

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with updates (5 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
8 September 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
5 August 2021Confirmation statement made on 29 July 2021 with updates (5 pages)
29 March 2021Termination of appointment of Anthony Leonard Bennett as a director on 26 March 2021 (1 page)
23 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
4 August 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
28 May 2020Director's details changed for Mr Christopher Gordon Joseph on 28 May 2020 (2 pages)
28 May 2020Appointment of Mr Anthony Leonard Bennett as a director on 28 May 2020 (2 pages)
13 May 2020Registered office address changed from 59a Mill Lane Danbury Chelmsford CM3 4HY to Aston House Cornwall Avenue London N3 1LF on 13 May 2020 (1 page)
14 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
20 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
6 May 2014Company name changed chachabell LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2014Company name changed chachabell LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 1
(24 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 1
(24 pages)