Background WavePink WaveYellow Wave

SELECTA-ONE UK LTD (04658520)

SELECTA-ONE UK LTD (04658520) is an active UK company. incorporated on 6 February 2003. with registered office in Exeter. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). SELECTA-ONE UK LTD has been registered for 23 years.

Company Number
04658520
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTA-ONE UK LTD

SELECTA-ONE UK LTD is an active company incorporated on 6 February 2003 with the registered office located in Exeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). SELECTA-ONE UK LTD was registered 23 years ago.(SIC: 46220)

Status

active

Active since 23 years ago

Company No

04658520

LTD Company

Age

23 Years

Incorporated 6 February 2003

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

WHETMAN PLANTS INTERNATIONAL LIMITED
From: 7 December 2018To: 1 May 2025
WHETMAN PINKS LIMITED
From: 6 February 2003To: 7 December 2018
Contact
Address

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Previous Addresses

24 Park Road South Havant Hampshire PO9 1HB
From: 17 June 2015To: 4 November 2020
Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
From: 6 February 2003To: 17 June 2015
Timeline

16 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Nov 21
Loan Cleared
Sept 23
Director Left
Nov 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Resolution
7 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
2 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
19 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
288cChange of Particulars
Accounts With Made Up Date
9 September 2004
AAAnnual Accounts
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Legacy
19 February 2004
363sAnnual Return (shuttle)
Resolution
9 January 2004
RESOLUTIONSResolutions
Legacy
22 December 2003
225Change of Accounting Reference Date
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288cChange of Particulars
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
88(2)R88(2)R
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Incorporation Company
6 February 2003
NEWINCIncorporation