Background WavePink WaveYellow Wave

SELLATA LIMITED (01474540)

SELLATA LIMITED (01474540) is an active UK company. incorporated on 22 January 1980. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. SELLATA LIMITED has been registered for 46 years. Current directors include BENEDIKT, Eliezer Shlomo, OBERLANDER, Aron, STERN, Joseph.

Company Number
01474540
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 1980
Age
46 years
Address
158 Cromwell Road, Salford, M6 6DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BENEDIKT, Eliezer Shlomo, OBERLANDER, Aron, STERN, Joseph
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELLATA LIMITED

SELLATA LIMITED is an active company incorporated on 22 January 1980 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. SELLATA LIMITED was registered 46 years ago.(SIC: 88100)

Status

active

Active since 46 years ago

Company No

01474540

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 22 January 1980

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

158 Cromwell Road Salford, M6 6DE,

Previous Addresses

29 Fountayne Road London N16 7EA
From: 22 January 1980To: 30 December 2025
Timeline

15 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Jan 80
Director Left
Aug 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Mar 22
Loan Secured
Feb 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BENEDIKT, Eliezer Shlomo

Active
29 Fountayne Road, LondonN16 7EA
Born June 1950
Director
Appointed 11 Apr 1980

OBERLANDER, Aron

Active
Cromwell Road, SalfordM6 6DE
Born February 1962
Director
Appointed 04 Feb 2019

STERN, Joseph

Active
Cromwell Road, SalfordM6 6DE
Born November 1955
Director
Appointed 15 Feb 2019

BENEDIKT, Nechy

Resigned
29 Fountayne Road, LondonN16 7EA
Secretary
Appointed N/A
Resigned 20 Jan 2020

BENEDIKT, Nechy

Resigned
29 Fountayne Road, LondonN16 7EA
Born January 1952
Director
Appointed 03 Dec 1996
Resigned 01 Jan 2001

BENEDIKT, Pinchos

Resigned
50 Moresbry Road, LondonE5
Born January 1972
Director
Appointed 15 Mar 1993
Resigned 01 Jan 2001

STERN, Joseph

Resigned
29 Fountayne RoadN16 7EA
Born November 1955
Director
Appointed 15 Nov 2018
Resigned 15 Nov 2018

STERN, Joseph

Resigned
88 Queen Elizabeths Walk, LondonN16 5UQ
Born November 1955
Director
Appointed 01 Sept 2004
Resigned 10 Aug 2016

Persons with significant control

1

Mr Eliezer Shlomo Benedikt

Active
Cromwell Road, SalfordM6 6DE
Born June 1950

Nature of Control

Significant influence or control
Notified 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

144

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
30 October 2009
MG01MG01
Legacy
29 October 2009
MG01MG01
Legacy
29 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
24 March 2006
AAMDAAMD
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Small
11 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 January 2003
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
244244
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
244244
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
244244
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
244244
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
3 June 1996
287Change of Registered Office
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
5 February 1996
225(1)225(1)
Legacy
11 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
21 October 1994
395Particulars of Mortgage or Charge
Legacy
21 October 1994
395Particulars of Mortgage or Charge
Legacy
10 June 1994
395Particulars of Mortgage or Charge
Legacy
10 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
1 March 1994
225(1)225(1)
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
1 October 1993
395Particulars of Mortgage or Charge
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 June 1993
AAAnnual Accounts
Legacy
25 March 1993
288288
Legacy
23 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
8 September 1992
395Particulars of Mortgage or Charge
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Legacy
2 April 1992
363x363x
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
27 March 1991
363363
Accounts With Accounts Type Small
7 September 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
11 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
27 November 1987
395Particulars of Mortgage or Charge
Legacy
27 November 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
395Particulars of Mortgage or Charge
Incorporation Company
22 January 1980
NEWINCIncorporation