Background WavePink WaveYellow Wave

SELECTAMARK UVIOLA LIMITED (03189233)

SELECTAMARK UVIOLA LIMITED (03189233) is an active UK company. incorporated on 22 April 1996. with registered office in Locksbottom. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SELECTAMARK UVIOLA LIMITED has been registered for 29 years. Current directors include BROWN, Jason, BROWN, Susan Ann, IGAZ, Denes Janos and 1 others.

Company Number
03189233
Status
active
Type
ltd
Incorporated
22 April 1996
Age
29 years
Address
1 Locks Court, Locksbottom, BR6 8NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BROWN, Jason, BROWN, Susan Ann, IGAZ, Denes Janos, ISPHORDIG, Johan George Hendrick
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTAMARK UVIOLA LIMITED

SELECTAMARK UVIOLA LIMITED is an active company incorporated on 22 April 1996 with the registered office located in Locksbottom. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SELECTAMARK UVIOLA LIMITED was registered 29 years ago.(SIC: 80200)

Status

active

Active since 29 years ago

Company No

03189233

LTD Company

Age

29 Years

Incorporated 22 April 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

NU-ALPHA TASK LIMITED
From: 22 April 1996To: 22 July 1998
Contact
Address

1 Locks Court 429 Crofton Road Locksbottom, BR6 8NL,

Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Jul 23
Owner Exit
May 25
New Owner
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BROWN, Jason

Active
1 Locks Court, LocksbottomBR6 8NL
Born March 1971
Director
Appointed 01 Nov 2022

BROWN, Susan Ann

Active
1 Locks Court, LocksbottomBR6 8NL
Born May 1946
Director
Appointed 10 Apr 2024

IGAZ, Denes Janos

Active
Fo Utca 23, Budapest1044
Born July 1947
Director
Appointed 10 Jul 1998

ISPHORDIG, Johan George Hendrick

Active
Balogh Adra Utca 22/A, Budapest1026
Born November 1961
Director
Appointed 10 Jul 1998

BROWN, James Garfield

Resigned
Clenches Mead, SevenoaksTN13 2LW
Secretary
Appointed 07 Aug 1996
Resigned 10 Apr 2024

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 22 Apr 1996
Resigned 22 Apr 1996

BROWN, James Garfield

Resigned
Clenches Mead, SevenoaksTN13 2LW
Born June 1931
Director
Appointed 07 Aug 1996
Resigned 10 Apr 2024

BROWN, Susan Ann

Resigned
Clenches Mead, SevenoaksTN13 2LW
Born May 1946
Director
Appointed 09 Aug 1997
Resigned 27 Jul 1998

SYKES, David Charles

Resigned
32 Como Road, AylesburyHP20 1NR
Born June 1943
Director
Appointed 07 Aug 1996
Resigned 09 Aug 1997

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 22 Apr 1996
Resigned 22 Apr 1996

Persons with significant control

2

1 Active
1 Ceased

Mrs Susan Ann Brown

Active
1 Locks Court, LocksbottomBR6 8NL
Born May 1946

Nature of Control

Significant influence or control
Notified 10 Apr 2024

Mr James Garfield Brown

Ceased
1 Locks Court, LocksbottomBR6 8NL
Born June 1931

Nature of Control

Significant influence or control
Notified 07 Jun 2016
Ceased 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1998
AAAnnual Accounts
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
14 October 1996
225Change of Accounting Reference Date
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
287Change of Registered Office
Legacy
27 August 1996
88(2)R88(2)R
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
287Change of Registered Office
Incorporation Company
22 April 1996
NEWINCIncorporation