Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELLCO UK LIMITED
Company Information for

SELLCO UK LIMITED

C/O INTERPATH LIMITED, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
09199221
Private Limited Company
Liquidation

Company Overview

About Sellco Uk Ltd
SELLCO UK LIMITED was founded on 2014-09-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Sellco Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SELLCO UK LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED
10 Fleet Place
London
EC4M 7RB
Other companies in HP1
 
Previous Names
OPTIONIS LIMITED09/12/2022
OPTIONIS HOLDCO LIMITED05/02/2018
ARKARIUS HOLDINGS LIMITED26/01/2017
PRESIDENT TOPCO LIMITED15/12/2014
Filing Information
Company Number 09199221
Company ID Number 09199221
Date formed 2014-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-10-31
Account next due 31/10/2022
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts GROUP
Last Datalog update: 2024-02-24 11:54:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SELLCO UK LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN BUDGE
Director 2014-09-02
DEREK ANDREW KELLY
Director 2016-12-22
JEREMY STEVEN NEWMAN
Director 2014-09-11
LESLIE-ANN REED
Director 2018-05-01
NATHALIE ESTHER SCHWARZ
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IFTI AHMED
Director 2016-12-22 2017-12-19
HEATHER HAYDEN
Director 2016-04-01 2017-12-19
JENNIFER MARIE HODSON
Director 2016-01-27 2017-12-19
NICHOLAS JAMES RAWLINGS
Director 2016-01-27 2017-12-12
JAMES DAVIES
Director 2017-01-24 2017-09-12
SIMON JOHN CURRY
Director 2014-09-11 2017-07-10
RICHARD JOHN FLETCHER
Director 2016-01-27 2016-11-21
JULIAN CARNELL
Director 2014-09-17 2015-06-30
CLAIRE LOUISE JOHNSON
Director 2014-09-17 2014-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN BUDGE CLEARSKY CONTRACTOR ACCOUNTING LIMITED Director 2016-12-22 CURRENT 2016-11-29 Active
KEVIN JOHN BUDGE ARC LICENSED TRADE CONSULTANCY LIMITED Director 2016-12-22 CURRENT 2011-03-15 Active
KEVIN JOHN BUDGE PARASOL LIMITED Director 2016-12-22 CURRENT 2000-03-06 Active
KEVIN JOHN BUDGE SILVERLINE PERFORMANCE LIMITED Director 2016-12-22 CURRENT 2006-10-18 Active
KEVIN JOHN BUDGE CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED Director 2016-12-22 CURRENT 2007-03-08 Active
KEVIN JOHN BUDGE WHEATLEY PEARCE LIMITED Director 2016-12-22 CURRENT 2008-06-11 Active
KEVIN JOHN BUDGE OPTIONIS BIDCO LIMITED Director 2016-12-22 CURRENT 2013-10-28 Active
KEVIN JOHN BUDGE OPTIONIS MIDCO LIMITED Director 2016-12-22 CURRENT 2013-10-28 Active
KEVIN JOHN BUDGE OPTIONIS MANAGEMENT LIMITED Director 2016-12-22 CURRENT 2005-12-07 Active
KEVIN JOHN BUDGE ARNSCO LIMITED Director 2016-12-22 CURRENT 2010-01-15 Active
KEVIN JOHN BUDGE BRIAN ALFRED ASSOCIATES LIMITED Director 2016-12-22 CURRENT 2005-09-29 Active
KEVIN JOHN BUDGE ARKARIUS MIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
KEVIN JOHN BUDGE ARKARIUS BIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
KEVIN JOHN BUDGE FIXED FEE TAX RETURN COMPANY LIMITED Director 2014-09-17 CURRENT 1996-09-10 Dissolved 2015-12-29
KEVIN JOHN BUDGE SJD (SECRETARIES) LIMITED Director 2014-09-17 CURRENT 2002-10-22 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (CENTRAL) LIMITED Director 2014-09-17 CURRENT 2004-04-07 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (DIRECTORS) LIMITED Director 2014-09-17 CURRENT 2002-10-22 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (LONDON) LIMITED Director 2014-09-17 CURRENT 2002-06-21 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (NORTH EAST) LIMITED Director 2014-09-17 CURRENT 2001-10-31 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (NORTH-WEST) LTD Director 2014-09-17 CURRENT 2002-07-15 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (SOUTH WEST) LIMITED Director 2014-09-17 CURRENT 2001-10-02 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (SOUTH) LIMITED Director 2014-09-17 CURRENT 2002-12-06 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD ACCOUNTANCY (FINANCIAL SERVICES) LIMITED Director 2014-09-17 CURRENT 1997-12-17 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (LEEDS) LTD Director 2014-09-17 CURRENT 2013-08-29 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD GROUP LIMITED Director 2014-09-17 CURRENT 1999-07-19 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (BIRMINGHAM) LIMITED Director 2014-09-17 CURRENT 2001-07-06 Dissolved 2016-08-23
KEVIN JOHN BUDGE CAROOLA ACCOUNTANCY LIMITED Director 2014-09-17 CURRENT 2007-06-12 Active
KEVIN JOHN BUDGE NIXON WILLIAMS LIMITED Director 2014-09-17 CURRENT 1995-10-31 Active
KEVIN JOHN BUDGE CAROOLA GROUP LTD Director 2014-09-02 CURRENT 2014-09-02 Active
KEVIN JOHN BUDGE OLD ASTWOOD LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
KEVIN JOHN BUDGE PRIORY COURT TRUSTEES LIMITED Director 2010-06-21 CURRENT 2004-08-17 Dissolved 2014-09-16
DEREK ANDREW KELLY CAROOLA ACCOUNTANCY LIMITED Director 2016-12-22 CURRENT 2007-06-12 Active
DEREK ANDREW KELLY CAROOLA GROUP LTD Director 2016-12-22 CURRENT 2014-09-02 Active
DEREK ANDREW KELLY NIXON WILLIAMS LIMITED Director 2016-12-22 CURRENT 1995-10-31 Active
DEREK ANDREW KELLY ARKARIUS MIDCO LIMITED Director 2016-12-22 CURRENT 2016-12-19 Active
DEREK ANDREW KELLY ARKARIUS BIDCO LIMITED Director 2016-12-22 CURRENT 2016-12-19 Active
DEREK ANDREW KELLY CLEARSKY CONTRACTOR ACCOUNTING LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
DEREK ANDREW KELLY WORKER POLLS LIMITED Director 2016-03-04 CURRENT 2002-04-02 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL IT LIMITED Director 2016-03-04 CURRENT 2005-05-27 Active - Proposal to Strike off
DEREK ANDREW KELLY ARC LICENSED TRADE CONSULTANCY LIMITED Director 2016-01-13 CURRENT 2011-03-15 Active
DEREK ANDREW KELLY HOLLAND PARK HOLDINGS LTD Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
DEREK ANDREW KELLY ARNSCO LIMITED Director 2015-02-27 CURRENT 2010-01-15 Active
DEREK ANDREW KELLY WHEATLEY PEARCE LIMITED Director 2014-02-28 CURRENT 2008-06-11 Active
DEREK ANDREW KELLY SILVERLINE PERFORMANCE LIMITED Director 2013-12-17 CURRENT 2006-10-18 Active
DEREK ANDREW KELLY OPTIONIS BIDCO LIMITED Director 2013-12-07 CURRENT 2013-10-28 Active
DEREK ANDREW KELLY OPTIONIS MIDCO LIMITED Director 2013-12-07 CURRENT 2013-10-28 Active
DEREK ANDREW KELLY CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED Director 2013-05-31 CURRENT 2007-03-08 Active
DEREK ANDREW KELLY CONTIVA BUSINESS CONSULTANCY LTD Director 2012-07-31 CURRENT 2011-09-21 Dissolved 2014-02-18
DEREK ANDREW KELLY CLEARSKY CIS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELY MONEY MANAGEMENT LIMITED Director 2010-08-13 CURRENT 2010-08-13 Dissolved 2014-09-16
DEREK ANDREW KELLY PURELY ACCOUNTANCY SERVICES LIMITED Director 2009-08-18 CURRENT 2008-07-10 Dissolved 2018-06-12
DEREK ANDREW KELLY HOLLAND BURGH LIMITED Director 2009-08-18 CURRENT 2008-07-10 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELYONE LIMITED Director 2009-08-18 CURRENT 2008-07-30 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELY1 LIMITED Director 2009-08-18 CURRENT 2008-07-30 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY FINANCIALS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTANCY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTANTS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY MONEY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY MY CLEARSKY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTING LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL MONEY LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL ARRIVALS LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
DEREK ANDREW KELLY MY PARASOL LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active
DEREK ANDREW KELLY PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED Director 2008-12-16 CURRENT 2008-07-10 Dissolved 2018-06-12
DEREK ANDREW KELLY NEW QUAY (HOLDINGS) LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2018-06-12
DEREK ANDREW KELLY PARAGROUP MANAGEMENT LIMITED Director 2008-10-16 CURRENT 2006-10-02 Dissolved 2018-06-12
DEREK ANDREW KELLY PARASOL LIMITED Director 2008-10-16 CURRENT 2000-03-06 Active
DEREK ANDREW KELLY OPTIONIS MANAGEMENT LIMITED Director 2008-10-16 CURRENT 2005-12-07 Active
JEREMY STEVEN NEWMAN THE WORKFORCE DEVELOPMENT TRUST LIMITED Director 2017-04-01 CURRENT 2010-08-03 Active
JEREMY STEVEN NEWMAN ARKARIUS MIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JEREMY STEVEN NEWMAN ARKARIUS BIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JEREMY STEVEN NEWMAN AISH HATORAH UK LIMITED Director 2016-05-09 CURRENT 1997-08-01 Active
JEREMY STEVEN NEWMAN CAROOLA GROUP LTD Director 2014-09-11 CURRENT 2014-09-02 Active
JEREMY STEVEN NEWMAN THE SOCIAL INVESTMENT BUSINESS LIMITED Director 2013-01-30 CURRENT 2008-02-01 Active
JEREMY STEVEN NEWMAN SOCIAL INVESTMENT BUSINESS FOUNDATION Director 2013-01-30 CURRENT 2006-04-11 Active
JEREMY STEVEN NEWMAN FINCHLEY JEWISH PRIMARY SCHOOL TRUST Director 2007-07-20 CURRENT 2007-07-20 Active
LESLIE-ANN REED LEARNING TECHNOLOGIES GROUP PLC Director 2014-06-24 CURRENT 2010-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-24Final Gazette dissolved via compulsory strike-off
2023-11-24Voluntary liquidation. Notice of members return of final meeting
2022-12-22Voluntary liquidation declaration of solvency
2022-12-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-22Appointment of a voluntary liquidator
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW
2022-12-22600Appointment of a voluntary liquidator
2022-12-22LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-15
2022-12-22LIQ01Voluntary liquidation declaration of solvency
2022-12-09CERTNMCompany name changed optionis LIMITED\certificate issued on 09/12/22
2022-09-30APPOINTMENT TERMINATED, DIRECTOR JEREMY STEVEN NEWMAN
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STEVEN NEWMAN
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-05-26AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2021-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IFTIKHAR AHMED
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-03-03AP01DIRECTOR APPOINTED JAMES CATTERICK
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BUDGE
2020-01-24AP01DIRECTOR APPOINTED IFTIKHAR AHMED
2019-10-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW KELLY
2019-07-26AP01DIRECTOR APPOINTED DOUGLAS JOHN CRAWFORD
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE-ANN REED
2018-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 72036.08
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-20PSC07CESSATION OF MANAGEMENT OPPORTUNITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-18AP01DIRECTOR APPOINTED MS LESLIE-ANN REED
2018-05-18AP01DIRECTOR APPOINTED NATHALIE ESTHER SCHWARZ
2018-04-30RES01ADOPT ARTICLES 30/04/18
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 72036.08
2018-04-26SH06Cancellation of shares. Statement of capital on 2018-03-20 GBP 72,036.08
2018-04-26RES09Resolution of authority to purchase a number of shares
2018-04-26SH03Purchase of own shares
2018-04-11MEM/ARTSARTICLES OF ASSOCIATION
2018-03-15SH03Purchase of own shares
2018-02-28RES01ADOPT ARTICLES 28/02/18
2018-02-28RES09Resolution of authority to purchase a number of shares
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 74423.98
2018-02-28SH06Cancellation of shares. Statement of capital on 2018-02-17 GBP 74,423.98
2018-02-05RES15CHANGE OF COMPANY NAME 05/02/18
2018-02-05CERTNMCOMPANY NAME CHANGED OPTIONIS HOLDCO LIMITED CERTIFICATE ISSUED ON 05/02/18
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER HAYDEN
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HODSON
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IFTI AHMED
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAWLINGS
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CURRY
2017-09-12RES01ADOPT ARTICLES 12/09/17
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 80791.99
2017-09-12SH06Cancellation of shares. Statement of capital on 2017-08-22 GBP 80,791.99
2017-09-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 93668
2017-02-03SH0122/12/16 STATEMENT OF CAPITAL GBP 93668.00
2017-01-26RES15CHANGE OF NAME 24/01/2017
2017-01-26CERTNMCOMPANY NAME CHANGED ARKARIUS HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/01/17
2017-01-25AP01DIRECTOR APPOINTED MR JAMES DAVIES
2017-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-16RES01ADOPT ARTICLES 22/12/2016
2017-01-12AP01DIRECTOR APPOINTED IFTI AHMED
2017-01-12AP01DIRECTOR APPOINTED MR DEREK ANDREW KELLY
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091992210001
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 091992210002
2016-12-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-07SH0621/11/16 STATEMENT OF CAPITAL GBP 88497.00
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLETCHER
2016-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-01RES01ADOPT ARTICLES 27/01/2016
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-09AUDAUDITOR'S RESIGNATION
2016-05-06AP01DIRECTOR APPOINTED MRS HEATHER HAYDEN
2016-03-07AP01DIRECTOR APPOINTED MISS JENNIFER MARIE HODSON
2016-03-07AP01DIRECTOR APPOINTED MR RICHARD JOHN FLETCHER
2016-03-07AP01DIRECTOR APPOINTED MR NICHOLAS JAMES RAWLINGS
2016-03-02SH0127/01/16 STATEMENT OF CAPITAL GBP 117512.07
2016-03-02SH0627/01/16 STATEMENT OF CAPITAL GBP 97565.01
2016-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-02-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-17RES01ADOPT ARTICLES 27/01/2016
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100000.11
2015-10-21AR0102/09/15 FULL LIST
2015-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2015-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2015-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2015-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2015-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2015-10-01AD02SAIL ADDRESS CREATED
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CARNELL
2015-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-01-29AA01PREVSHO FROM 30/09/2015 TO 31/10/2014
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JOHNSON
2014-12-15RES15CHANGE OF NAME 28/11/2014
2014-12-15CERTNMCOMPANY NAME CHANGED PRESIDENT TOPCO LIMITED CERTIFICATE ISSUED ON 15/12/14
2014-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-24RES01ADOPT ARTICLES 17/09/2014
2014-09-24RES13SUB DIVISION 17/09/2014
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24SH02SUB-DIVISION 17/09/14
2014-09-24AP01DIRECTOR APPOINTED SIMON JOHN CURRY
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 091992210001
2014-09-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-24SH0117/09/14 STATEMENT OF CAPITAL GBP 100000.11
2014-09-22AP01DIRECTOR APPOINTED MR JEREMY STEVEN NEWMAN
2014-09-22AP01DIRECTOR APPOINTED MR JULIAN CARNELL
2014-09-22AP01DIRECTOR APPOINTED MS CLAIRE LOUISE JOHNSON
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 25 VICTORIA STREET LONDON SW1H 0EX UNITED KINGDOM
2014-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SELLCO UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-12-19
Appointment of Liquidators2022-12-19
Resolutions for Winding-up2022-12-19
Fines / Sanctions
No fines or sanctions have been issued against SELLCO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SELLCO UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SELLCO UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELLCO UK LIMITED
Trademarks
We have not found any records of SELLCO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELLCO UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SELLCO UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SELLCO UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELLCO UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELLCO UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.