Background WavePink WaveYellow Wave

SELSOUND LIMITED (01222843)

SELSOUND LIMITED (01222843) is an active UK company. incorporated on 13 August 1975. with registered office in Hampshire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SELSOUND LIMITED has been registered for 50 years. Current directors include STUBBINGS, Mark John.

Company Number
01222843
Status
active
Type
ltd
Incorporated
13 August 1975
Age
50 years
Address
71 The Hundred, Hampshire, SO51 8BZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
STUBBINGS, Mark John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELSOUND LIMITED

SELSOUND LIMITED is an active company incorporated on 13 August 1975 with the registered office located in Hampshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SELSOUND LIMITED was registered 50 years ago.(SIC: 32990)

Status

active

Active since 50 years ago

Company No

01222843

LTD Company

Age

50 Years

Incorporated 13 August 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

71 The Hundred Romsey Hampshire, SO51 8BZ,

Timeline

2 key events • 2017 - 2025

Funding Officers Ownership
New Owner
Aug 17
New Owner
Aug 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ADCOCK, Miranda Jane

Active
71 The Hundred, HampshireSO51 8BZ
Secretary
Appointed 01 Apr 2003

STUBBINGS, Mark John

Active
71 The Hundred, HampshireSO51 8BZ
Born April 1965
Director
Appointed 20 Jul 1995

STUBBINGS, Julie Elizabeth

Resigned
The Granary, Old AlresfordSO24 9DH
Secretary
Appointed N/A
Resigned 31 Mar 2003

STUBBINGS, John Eric

Resigned
The Granary Manor Farm Barns, AlresfordSO24 9DH
Born November 1924
Director
Appointed N/A
Resigned 10 Aug 2001

STUBBINGS, Julie Elizabeth

Resigned
The Granary, Old AlresfordSO24 9DH
Born October 1931
Director
Appointed N/A
Resigned 31 Mar 2003

Persons with significant control

2

Mr Mark John Stubbings

Active
71 The Hundred, HampshireSO51 8BZ
Born April 1965

Nature of Control

Significant influence or control
Notified 21 Jun 2017

Mrs Miranda Jane Adcock

Active
71 The Hundred, HampshireSO51 8BZ
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Gazette Notice Compulsory
20 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
30 August 2009
288cChange of Particulars
Legacy
30 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
2 February 2000
287Change of Registered Office
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1997
AAAnnual Accounts
Legacy
28 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
25 March 1997
AUDAUD
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
9 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Legacy
26 June 1991
363(287)363(287)
Accounts With Accounts Type Small
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 August 1986
AAAnnual Accounts
Legacy
11 August 1986
363363