Background WavePink WaveYellow Wave

SELECT COMMERCE LIMITED (04158916)

SELECT COMMERCE LIMITED (04158916) is an active UK company. incorporated on 13 February 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. SELECT COMMERCE LIMITED has been registered for 25 years. Current directors include VALECHA, Deep Nandlal, VALECHA, Shalini.

Company Number
04158916
Status
active
Type
ltd
Incorporated
13 February 2001
Age
25 years
Address
Regent House, London, W3 0XA
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
VALECHA, Deep Nandlal, VALECHA, Shalini
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT COMMERCE LIMITED

SELECT COMMERCE LIMITED is an active company incorporated on 13 February 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. SELECT COMMERCE LIMITED was registered 25 years ago.(SIC: 64991)

Status

active

Active since 25 years ago

Company No

04158916

LTD Company

Age

25 Years

Incorporated 13 February 2001

Size

N/A

Accounts

ARD: 31/5

Overdue

24 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

I.T. SELECT LTD.
From: 13 February 2001To: 2 December 2002
Contact
Address

Regent House Kendal Avenue London, W3 0XA,

Previous Addresses

3 Fringewood Close Northwood HA6 2TB England
From: 5 March 2018To: 19 February 2020
Regent House Kendal Avenue London W3 0XA England
From: 15 February 2018To: 5 March 2018
3 Fringewood Close Northwood Middlesex HA6 2TB
From: 28 February 2011To: 15 February 2018
2 Fringewood Close Northwood Middlesex HA6 2TB United Kingdom
From: 24 February 2011To: 28 February 2011
12 Russell Grove Mill Hill London NW7 3QX
From: 13 February 2001To: 24 February 2011
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Feb 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

VALECHA, Shalini

Active
Kendal Avenue, LondonW3 0XA
Secretary
Appointed 13 Feb 2001

VALECHA, Deep Nandlal

Active
Kendal Avenue, LondonW3 0XA
Born September 1971
Director
Appointed 13 Feb 2001

VALECHA, Shalini

Active
Kendal Avenue, LondonW3 0XA
Born December 1973
Director
Appointed 13 Feb 2001

SCS SECRETARIES LIMITED

Resigned
15 Pilton Place, CardiffCF14 3DS
Corporate secretary
Appointed 13 Feb 2001
Resigned 13 Feb 2001

SCS DIRECTORS LIMITED

Resigned
15 Pilton Place, CardiffCF14 3DS
Corporate director
Appointed 13 Feb 2001
Resigned 13 Feb 2001

Persons with significant control

2

Mrs Shalini Valecha

Active
Kendal Avenue, LondonW3 0XA
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Deep Nandlal Valecha

Active
Kendal Avenue, LondonW3 0XA
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2003
AAAnnual Accounts
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
225Change of Accounting Reference Date
Legacy
11 March 2002
287Change of Registered Office
Legacy
27 December 2001
225Change of Accounting Reference Date
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
287Change of Registered Office
Resolution
22 February 2001
RESOLUTIONSResolutions
Incorporation Company
13 February 2001
NEWINCIncorporation