Background WavePink WaveYellow Wave

SELENITY LIMITED (02360522)

SELENITY LIMITED (02360522) is an active UK company. incorporated on 13 March 1989. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SELENITY LIMITED has been registered for 37 years. Current directors include HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John and 1 others.

Company Number
02360522
Status
active
Type
ltd
Incorporated
13 March 1989
Age
37 years
Address
2nd Floor 1 Church Road, Richmond, TW9 2QE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John, STRUDLEY, Paul George
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELENITY LIMITED

SELENITY LIMITED is an active company incorporated on 13 March 1989 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SELENITY LIMITED was registered 37 years ago.(SIC: 62020)

Status

active

Active since 37 years ago

Company No

02360522

LTD Company

Age

37 Years

Incorporated 13 March 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

SOFTWARE (EUROPE) LIMITED
From: 3 April 1989To: 21 July 2017
MOORAVON LIMITED
From: 13 March 1989To: 3 April 1989
Contact
Address

2nd Floor 1 Church Road Richmond, TW9 2QE,

Previous Addresses

Nibley House Low Moor Road Lincoln LN6 3JY United Kingdom
From: 24 March 2016To: 21 September 2021
Nibley House Low Moor Road Doddington Road Lincoln LN6 3JY
From: 13 March 1989To: 24 March 2016
Timeline

42 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jan 11
Director Left
Jul 11
Share Issue
Jul 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 15
Director Joined
Mar 16
Director Joined
Sept 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

HOLBROOK, Peter Lincoln

Active
1 Church Road, RichmondTW9 2QE
Born January 1969
Director
Appointed 21 Sept 2021

MICHELSON, Daniel

Active
1 Church Road, RichmondTW9 2QE
Born December 1967
Director
Appointed 30 Jul 2025

OSMENT, John

Active
1 Church Road, RichmondTW9 2QE
Born August 1984
Director
Appointed 21 Feb 2023

STRUDLEY, Paul George

Active
1 Church Road, RichmondTW9 2QE
Born September 1982
Director
Appointed 30 Jul 2025

BURLOW, Lesley

Resigned
Fallows End 17 Station Road, LincolnLN6 9LY
Secretary
Appointed N/A
Resigned 04 Apr 2008

BURLOW, Peter Robert

Resigned
Nibley House, Doddington RoadLN6 3JY
Secretary
Appointed 06 Jul 2011
Resigned 13 Mar 2012

FRECKLINGTON, Nora Bridget

Resigned
Nibley House, Doddington RoadLN6 3JY
Secretary
Appointed 13 Mar 2012
Resigned 08 Aug 2014

JACKSON, Andrew

Resigned
Low Moor Road, LincolnLN6 3JY
Secretary
Appointed 08 Aug 2014
Resigned 21 Dec 2017

NICOLL, Rita Ann

Resigned
Bassingham Road, LincolnLN5 9EQ
Secretary
Appointed 04 Apr 2000
Resigned 06 Jul 2011

ATLAS, Ryan Friedman

Resigned
Church Road, RichmondTW9 2QE
Born June 1984
Director
Appointed 01 Oct 2020
Resigned 01 Oct 2020

BAMFORD, Adam David

Resigned
Low Moor Road, LincolnLN6 3JY
Born June 1986
Director
Appointed 17 Apr 2019
Resigned 01 Oct 2020

BRIGGS, Adele Jane

Resigned
Low Moor Road, LincolnLN6 3JY
Born September 1973
Director
Appointed 01 Apr 2012
Resigned 24 Oct 2018

BURLOW, Lesley

Resigned
Low Moor Road, LincolnLN6 3JY
Born August 1952
Director
Appointed 31 Mar 1992
Resigned 01 Oct 2020

BURLOW, Peter Robert

Resigned
Low Moor Road, LincolnLN6 3JY
Born September 1951
Director
Appointed N/A
Resigned 01 Oct 2020

BURNS, Charlene

Resigned
1 Church Road, RichmondTW9 2QE
Born November 1983
Director
Appointed 21 Feb 2023
Resigned 30 Jul 2025

EVERATT, Neil

Resigned
Low Moor Road, LincolnLN6 3JY
Born November 1965
Director
Appointed 26 Sept 2009
Resigned 01 Oct 2020

HARSTON, Jonathan James

Resigned
Church Road, RichmondTW9 2QE
Born March 1976
Director
Appointed 01 Oct 2020
Resigned 15 Oct 2021

HAWKINS, Christopher James Nicholas

Resigned
1 Church Road, RichmondTW9 2QE
Born April 1978
Director
Appointed 02 Feb 2021
Resigned 18 Mar 2022

JACKSON, Andrew

Resigned
Low Moor Road, LincolnLN6 3JY
Born September 1980
Director
Appointed 18 May 2015
Resigned 21 Dec 2017

NEWTON, Darren Richard

Resigned
Low Moor Road, LincolnLN6 3JY
Born July 1983
Director
Appointed 25 Aug 2010
Resigned 01 Oct 2020

NICOLL, Rita Ann

Resigned
Low Moor Road, LincolnLN6 3JY
Born February 1960
Director
Appointed 20 Oct 2009
Resigned 06 Jul 2011

SAUNBY, Deborah Louise

Resigned
Low Moor Road, LincolnLN6 3JY
Born February 1976
Director
Appointed 01 Apr 2012
Resigned 01 Oct 2020

SHERWIN, Anthony Charles

Resigned
Low Moor Road, LincolnLN6 3JY
Born April 1987
Director
Appointed 21 Dec 2017
Resigned 01 Oct 2020

SHETTLE, Andrew Graham

Resigned
Low Moor Road, LincolnLN6 3JY
Born April 1981
Director
Appointed 26 Aug 2016
Resigned 01 Oct 2020

SURGES, Jeffery

Resigned
Church Road, RichmondTW9 2QE
Born July 1967
Director
Appointed 18 Mar 2022
Resigned 30 Jul 2025

TEER, Jonathan Patrick

Resigned
Low Moor Road, LincolnLN6 3JY
Born September 1987
Director
Appointed 24 Jan 2019
Resigned 01 Oct 2020

WILSON, Nicholas Stephen

Resigned
1 Church Road, RichmondTW9 2QE
Born November 1971
Director
Appointed 01 Oct 2020
Resigned 18 Mar 2022

Persons with significant control

1

1 Church Road, RichmondTW9 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

179

Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 August 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
9 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Resolution
21 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
21 July 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Resolution
23 October 2012
RESOLUTIONSResolutions
Legacy
19 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Appoint Person Secretary Company With Name
13 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Capital Name Of Class Of Shares
21 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 July 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
19 March 2009
363aAnnual Return
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
1 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
24 April 1996
287Change of Registered Office
Legacy
24 April 1996
287Change of Registered Office
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
7 April 1993
287Change of Registered Office
Legacy
26 March 1993
287Change of Registered Office
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
14 September 1992
288288
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Small
6 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 1991
AAAnnual Accounts
Legacy
27 February 1991
225(1)225(1)
Legacy
11 February 1991
363aAnnual Return
Legacy
23 October 1989
287Change of Registered Office
Legacy
7 September 1989
88(2)R88(2)R
Legacy
31 August 1989
395Particulars of Mortgage or Charge
Legacy
31 August 1989
224224
Memorandum Articles
25 May 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1989
288288
Legacy
29 March 1989
287Change of Registered Office
Incorporation Company
13 March 1989
NEWINCIncorporation