Background WavePink WaveYellow Wave

SELLERDECK LIMITED (03221222)

SELLERDECK LIMITED (03221222) is an active UK company. incorporated on 5 July 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. SELLERDECK LIMITED has been registered for 29 years. Current directors include BAYLES, Nigel, HAMILTON, Else Christina.

Company Number
03221222
Status
active
Type
ltd
Incorporated
5 July 1996
Age
29 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAYLES, Nigel, HAMILTON, Else Christina
SIC Codes
62012, 62020, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELLERDECK LIMITED

SELLERDECK LIMITED is an active company incorporated on 5 July 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. SELLERDECK LIMITED was registered 29 years ago.(SIC: 62012, 62020, 62030, 62090)

Status

active

Active since 29 years ago

Company No

03221222

LTD Company

Age

29 Years

Incorporated 5 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ACTINIC SOFTWARE LIMITED
From: 5 July 1996To: 12 June 2012
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

10-12 Eastcheap First Floor London EC3M 1AJ England
From: 20 December 2022To: 25 January 2023
1 Emperor Way 1 Emperor Way Exeter Business Park Exeter EX1 3QS England
From: 20 March 2020To: 20 December 2022
3000 Hillswood Drive Chertsey Surrey KT16 0RS England
From: 1 October 2018To: 20 March 2020
Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
From: 17 August 2015To: 1 October 2018
Globe House Columbus Suite Lavender Park Road West Byfleet Surrey KT14 6nd
From: 5 July 1996To: 17 August 2015
Timeline

34 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jun 11
Capital Update
Sept 11
Capital Update
Oct 13
Director Left
Jan 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Dec 17
New Owner
Jul 18
Capital Update
Nov 20
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Feb 23
Loan Secured
May 23
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 16 Jan 2023

BARLING, Christopher

Resigned
121 Portsmouth Road, CobhamKT11 1JN
Secretary
Appointed 05 Jul 1996
Resigned 24 Nov 1997

BARLING, Kay Joanna

Resigned
121 Portsmouth Road, CobhamKT11 1JN
Secretary
Appointed 30 Aug 2002
Resigned 02 Jan 2004

DAWSON, David Kennedy

Resigned
8 Bray Road, CobhamKT11 3HZ
Secretary
Appointed 24 Nov 1997
Resigned 30 Aug 2002

LAWRENCE, Paul

Resigned
76 Caldbeck Drive, ReadingRG5 4JX
Secretary
Appointed 02 Jan 2004
Resigned 31 Aug 2021

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 05 Jul 1996
Resigned 05 Jul 1996

BALLETT, Mark

Resigned
Rosemount Avenue, West ByfleetKT14 6LB
Born January 1956
Director
Appointed 01 Jun 2015
Resigned 09 Aug 2017

BARLING, Christopher David

Resigned
Higher Woodway Road, TeignmouthTQ14 8RB
Born January 1956
Director
Appointed 05 Jul 1996
Resigned 30 Jun 2014

BARLING, Joshua David

Resigned
1 Emperor Way, ExeterEX1 3QS
Born June 1988
Director
Appointed 09 Aug 2017
Resigned 30 Nov 2022

BARLING, Kay Joanna

Resigned
1 Emperor Way, ExeterEX1 3QS
Born July 1961
Director
Appointed 18 Dec 2017
Resigned 30 Nov 2022

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

BRAY, Christopher Laurence

Resigned
Rosemount Avenue, West ByfleetKT14 6LB
Born June 1952
Director
Appointed 30 May 2014
Resigned 31 Dec 2015

DAWSON, David Kennedy

Resigned
8 Bray Road, CobhamKT11 3HZ
Born March 1955
Director
Appointed 30 May 1997
Resigned 30 Aug 2002

DYER, Benjamin James, Mr.

Resigned
7 Britannia Way, East CowesPO32 6EG
Born June 1978
Director
Appointed 30 Jun 2008
Resigned 31 Dec 2013

GRAFTON, Mark David

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 23 Sept 2024
Resigned 14 Jul 2025

GRUMBALL, Kevin Shaun, Dr

Resigned
Stonecroft, AlcesterB49 6DR
Born October 1956
Director
Appointed 05 Jul 1996
Resigned 30 Aug 2002

GUALTIERI, Gerard John

Resigned
Eastcheap, LondonEC3M 1AJ
Born March 1963
Director
Appointed 30 Nov 2022
Resigned 31 Jan 2023

KINGTON, Nicholas John

Resigned
5 Broadwater Road, ReadingRG10 0EX
Born March 1964
Director
Appointed 30 Jun 2008
Resigned 07 Jun 2011

LINDSEY, Robert

Resigned
Brockwood Kington Rise, WarwickCV35 8PN
Born March 1960
Director
Appointed 30 Sept 1998
Resigned 23 May 2000

ROTHWELL, Philip Harold Stephen

Resigned
Rosemount Avenue, West ByfleetKT14 6LB
Born June 1961
Director
Appointed 10 May 2014
Resigned 09 Aug 2017

ROTHWELL, Philip Harold Stephen

Resigned
20 Matthew Arnold Close, CobhamKT11 1JD
Born June 1961
Director
Appointed 30 Aug 2002
Resigned 02 Sept 2008

ROWE, Joshua Barrett

Resigned
Eastcheap, LondonEC3M 1AJ
Born July 1976
Director
Appointed 30 Nov 2022
Resigned 25 Sept 2024

STANDEN, John Francis

Resigned
The Blue House, Bishops StortfordCM23 4AL
Born October 1948
Director
Appointed 09 Mar 2000
Resigned 13 Jun 2002

STANLEY, David John, Dr

Resigned
Welford Hill Farm, Welford-On-AvonCV37 8AE
Born June 1947
Director
Appointed 09 Mar 2000
Resigned 13 Jun 2002

TAYLOR, Paul Michael Gerald

Resigned
Lower End Farmhouse 87 Lower End, WitneyOX29 9QG
Born September 1943
Director
Appointed 02 Feb 1998
Resigned 30 Sept 1998

TURNER, Peter Leslie

Resigned
1 Emperor Way, ExeterEX1 3QS
Born February 1949
Director
Appointed 10 Feb 2017
Resigned 30 Nov 2022

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 05 Jul 1996
Resigned 05 Jul 1996

Persons with significant control

4

1 Active
3 Ceased
Lustleigh Close, ExeterEX2 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2022

Mr Joshua David Barling

Ceased
1 Emperor Way, ExeterEX1 3QS
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 20 May 2018
Ceased 04 Jul 2022

Mr Christopher David Barling

Ceased
1 Emperor Way, ExeterEX1 3QS
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2022

Mrs Kay Joanna Barling

Ceased
1 Emperor Way, ExeterEX1 3QS
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

196

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Resolution
12 December 2022
RESOLUTIONSResolutions
Memorandum Articles
12 December 2022
MAMA
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 November 2020
SH19Statement of Capital
Legacy
13 October 2020
SH20SH20
Legacy
13 October 2020
CAP-SSCAP-SS
Resolution
13 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 October 2013
SH19Statement of Capital
Legacy
20 September 2013
SH20SH20
Legacy
20 September 2013
CAP-SSCAP-SS
Resolution
20 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Resolution
21 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
9 September 2011
SH19Statement of Capital
Legacy
25 August 2011
CAP-SSCAP-SS
Resolution
25 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Legacy
14 March 2011
MG02MG02
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Legacy
3 June 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
288cChange of Particulars
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Auditors Resignation Company
15 September 2008
AUDAUD
Miscellaneous
15 September 2008
MISCMISC
Legacy
15 September 2008
391391
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
2 December 2005
287Change of Registered Office
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
10 November 2004
287Change of Registered Office
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 September 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Resolution
31 May 2000
RESOLUTIONSResolutions
Resolution
31 May 2000
RESOLUTIONSResolutions
Memorandum Articles
31 May 2000
MEM/ARTSMEM/ARTS
Resolution
31 May 2000
RESOLUTIONSResolutions
Resolution
31 May 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
88(2)R88(2)R
Memorandum Articles
18 May 2000
MEM/ARTSMEM/ARTS
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
27 April 2000
287Change of Registered Office
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Resolution
31 March 2000
RESOLUTIONSResolutions
Legacy
16 February 2000
88(2)R88(2)R
Legacy
5 January 2000
287Change of Registered Office
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
2 March 1999
88(2)R88(2)R
Memorandum Articles
9 October 1998
MEM/ARTSMEM/ARTS
Legacy
9 October 1998
88(2)R88(2)R
Legacy
9 October 1998
88(2)R88(2)R
Legacy
9 October 1998
122122
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
88(2)R88(2)R
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
5 February 1998
88(2)R88(2)R
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
88(2)R88(2)R
Legacy
28 January 1998
88(2)R88(2)R
Legacy
28 January 1998
88(2)R88(2)R
Memorandum Articles
27 January 1998
MEM/ARTSMEM/ARTS
Resolution
27 January 1998
RESOLUTIONSResolutions
Resolution
27 January 1998
RESOLUTIONSResolutions
Legacy
27 January 1998
122122
Resolution
29 December 1997
RESOLUTIONSResolutions
Legacy
18 December 1997
88(2)R88(2)R
Legacy
18 December 1997
88(2)R88(2)R
Legacy
18 December 1997
88(2)R88(2)R
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
225Change of Accounting Reference Date
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Incorporation Company
5 July 1996
NEWINCIncorporation