Background WavePink WaveYellow Wave

SUBMITSELECT LIMITED (02856063)

SUBMITSELECT LIMITED (02856063) is an active UK company. incorporated on 22 September 1993. with registered office in Watford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SUBMITSELECT LIMITED has been registered for 32 years. Current directors include KELLY, Peter Robert, SILVEIRA, Luis Carlos.

Company Number
02856063
Status
active
Type
ltd
Incorporated
22 September 1993
Age
32 years
Address
Uk Home Office, Watford, WD25 8JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KELLY, Peter Robert, SILVEIRA, Luis Carlos
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBMITSELECT LIMITED

SUBMITSELECT LIMITED is an active company incorporated on 22 September 1993 with the registered office located in Watford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SUBMITSELECT LIMITED was registered 32 years ago.(SIC: 46900)

Status

active

Active since 32 years ago

Company No

02856063

LTD Company

Age

32 Years

Incorporated 22 September 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 4 September 2023 - 1 September 2024(12 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 2 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Uk Home Office Hartspring Lane Watford, WD25 8JS,

Timeline

10 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 21
Director Joined
May 22
Director Left
May 22
Director Left
Sept 24
Director Left
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

JANUARIO, Cristina Maria

Active
Hartspring Lane, WatfordWD25 8JS
Secretary
Appointed 30 Sept 2024

KELLY, Peter Robert

Active
Hartspring Lane, WatfordWD25 8JS
Born November 1969
Director
Appointed 25 Oct 2021

SILVEIRA, Luis Carlos

Active
Hartspring Lane, WatfordWD25 8JS
Born April 1969
Director
Appointed 15 Nov 2019

CHAUHAN, Magan Khushalbhai

Resigned
104 Wolmer Gardens, EdgwareHA8 8QE
Secretary
Appointed 01 Dec 1995
Resigned 15 Nov 2019

OSTERHAUS, John Robert

Resigned
58 Redington Road, LondonNW3 7RS
Secretary
Appointed 14 Oct 1993
Resigned 01 Dec 1995

SHAH, Rajesh Natwerlal

Resigned
Hartspring Lane, WatfordWD25 8JS
Secretary
Appointed 15 Nov 2019
Resigned 30 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Sept 1993
Resigned 14 Oct 1993

BALL, Geoffrey Francis Maitland

Resigned
Abbot's Bank, ChesterCH4 8JB
Born August 1948
Director
Appointed 14 Jun 2004
Resigned 03 Sept 2006

CHAUHAN, Magan Khushalbhai

Resigned
104 Wolmer Gardens, EdgwareHA8 8QE
Born June 1951
Director
Appointed 14 Oct 1993
Resigned 15 Nov 2019

DE SUDUIRAUT, Hubert

Resigned
1 Wilberforce Avenue, Rose Bay
Born May 1950
Director
Appointed 01 Dec 1995
Resigned 15 Jun 2004

MCKAY, John

Resigned
20639 Ne 28th Court, Sammamish
Born August 1957
Director
Appointed 30 Mar 1994
Resigned 15 Jun 2004

MOULTON, Paul Gene

Resigned
22626 Ne Inglewood Hill Road 521, Sammamish
Born June 1951
Director
Appointed 01 Dec 1995
Resigned 15 Jun 2004

MURPHY, James Patrick

Resigned
Hartspring Lane, WatfordWD25 8JS
Born November 1952
Director
Appointed 14 Jun 2004
Resigned 11 Apr 2022

OSTERHAUS, John Robert

Resigned
7407 Rambling Lane, Medina
Born December 1955
Director
Appointed 14 Oct 1993
Resigned 15 Jun 2004

PAPPAS, Stephen Michael

Resigned
Hartspring Lane, WatfordWD25 8JS
Born July 1954
Director
Appointed 18 Sept 2006
Resigned 15 Nov 2019

RIEL, Pierre

Resigned
Hartspring Lane, WatfordWD25 8JS
Born April 1963
Director
Appointed 11 Apr 2022
Resigned 30 Sept 2024

SHAH, Rajesh Natwerlal

Resigned
Hartspring Lane, WatfordWD25 8JS
Born March 1962
Director
Appointed 15 Nov 2019
Resigned 30 Sept 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Sept 1993
Resigned 14 Oct 1993

Persons with significant control

2

Uk Home Office, WatfordWD25 8JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
WatfordWD2 8JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Resolution
25 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Resolution
18 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
8 December 2006
288cChange of Particulars
Legacy
15 November 2006
287Change of Registered Office
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288cChange of Particulars
Legacy
29 July 2004
288cChange of Particulars
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Auditors Resignation Company
21 June 2002
AUDAUD
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
8 October 1999
225Change of Accounting Reference Date
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 1998
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
23 July 1997
AAAnnual Accounts
Legacy
6 October 1996
363sAnnual Return (shuttle)
Resolution
26 July 1996
RESOLUTIONSResolutions
Resolution
26 July 1996
RESOLUTIONSResolutions
Resolution
26 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 July 1996
AAAnnual Accounts
Legacy
12 December 1995
287Change of Registered Office
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 1995
AAAnnual Accounts
Resolution
19 July 1995
RESOLUTIONSResolutions
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
23 August 1994
287Change of Registered Office
Legacy
23 August 1994
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
287Change of Registered Office
Incorporation Company
22 September 1993
NEWINCIncorporation