Background WavePink WaveYellow Wave

MUSEUM SELECTION LIMITED (04800487)

MUSEUM SELECTION LIMITED (04800487) is an active UK company. incorporated on 16 June 2003. with registered office in Chalgrove. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. MUSEUM SELECTION LIMITED has been registered for 22 years. Current directors include GAUCI, Christina Jane, KEHL, Stephen Peter, LESTER, Michael David and 2 others.

Company Number
04800487
Status
active
Type
ltd
Incorporated
16 June 2003
Age
22 years
Address
29-30 Monument Park, Chalgrove, OX44 7RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GAUCI, Christina Jane, KEHL, Stephen Peter, LESTER, Michael David, PUTT, Tracey Jane, STOCKTON, Neil David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSEUM SELECTION LIMITED

MUSEUM SELECTION LIMITED is an active company incorporated on 16 June 2003 with the registered office located in Chalgrove. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. MUSEUM SELECTION LIMITED was registered 22 years ago.(SIC: 47910)

Status

active

Active since 22 years ago

Company No

04800487

LTD Company

Age

22 Years

Incorporated 16 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

HENLEX NO. 5 LIMITED
From: 16 June 2003To: 24 July 2003
Contact
Address

29-30 Monument Park Chalgrove, OX44 7RW,

Previous Addresses

The Old Stables Back Lane Aston Oxfordshire OX18 2DQ
From: 16 June 2003To: 2 August 2022
Timeline

20 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Share Buyback
Nov 09
Loan Secured
Oct 18
Director Joined
Jan 19
Director Joined
Jun 20
Director Joined
Aug 20
Director Joined
Dec 20
Loan Cleared
Jul 21
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Feb 24
Director Left
May 24
Loan Cleared
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Share Buyback
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Funding Round
Nov 24
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

STOCKTON, Neil David

Active
ChalgroveOX44 7RW
Secretary
Appointed 31 Dec 2023

GAUCI, Christina Jane

Active
ChalgroveOX44 7RW
Born January 1967
Director
Appointed 16 Jun 2003

KEHL, Stephen Peter

Active
Victoria Gardens, Burgess HillRH15 9NB
Born March 1995
Director
Appointed 29 Oct 2024

LESTER, Michael David

Active
Victoria Gardens, Burgess HillRH15 9NB
Born February 1975
Director
Appointed 29 Oct 2024

PUTT, Tracey Jane

Active
ChalgroveOX44 7RW
Born October 1962
Director
Appointed 01 Dec 2018

STOCKTON, Neil David

Active
ChalgroveOX44 7RW
Born January 1965
Director
Appointed 10 Oct 2022

BARBER, Kenneth George

Resigned
15 Fir Trees, EppingCM16 6SJ
Secretary
Appointed 07 Jul 2003
Resigned 13 Jan 2009

GAUCI, Christina Jane

Resigned
Park Farm House, KidlingtonOX5 1UX
Secretary
Appointed 16 Jun 2003
Resigned 07 Jul 2003

MCKEE, Francis Lelio

Resigned
ChalgroveOX44 7RW
Secretary
Appointed 13 Jan 2009
Resigned 31 Dec 2023

BEALE, John Richard

Resigned
ChalgroveOX44 7RW
Born June 1944
Director
Appointed 16 Jun 2003
Resigned 23 Apr 2024

COLES, Charles Roberts

Resigned
Amberleigh, Box MoorHP3 0DJ
Born August 1946
Director
Appointed 07 Jul 2003
Resigned 28 Aug 2009

ELPHICK, Jason

Resigned
74 Golden Avenue, East PrestonBN16 1QU
Born July 1967
Director
Appointed 18 May 2006
Resigned 28 Aug 2009

MCCLUSKEY, Martin John

Resigned
11 Boulevard Mansions, LondonSW17 7BW
Born January 1960
Director
Appointed 07 Jul 2003
Resigned 28 Mar 2006

MCKEE, Francis Lelio

Resigned
ChalgroveOX44 7RW
Born September 1956
Director
Appointed 07 Jul 2003
Resigned 29 Oct 2024

MURRAY PLAYFAIR, Janet Elizabeth

Resigned
Century Cottage, FromeBA11 4AF
Born May 1950
Director
Appointed 07 Jul 2003
Resigned 28 Aug 2009

OSBORN, Adrian Humphrey Austen

Resigned
ChalgroveOX44 7RW
Born June 1944
Director
Appointed 17 Feb 2020
Resigned 29 Oct 2024

TUZZIO, Darren Paul

Resigned
ChalgroveOX44 7RW
Born September 1973
Director
Appointed 04 Jun 2020
Resigned 22 Sept 2022

VOLKERS, Sarah-Jane Anne

Resigned
ChalgroveOX44 7RW
Born November 1963
Director
Appointed 06 Aug 2020
Resigned 19 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Victoria Gardens, Burgess HillRH15 9NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr John Beale

Ceased
ChalgroveOX44 7RW
Born June 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Resolution
6 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Capital Return Purchase Own Shares
31 October 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
18 July 2024
AAMDAAMD
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
8 December 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
6 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement
19 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Resolution
2 November 2009
RESOLUTIONSResolutions
Legacy
2 November 2009
122122
Miscellaneous
2 November 2009
MISCMISC
Resolution
2 November 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 November 2009
SH03Return of Purchase of Own Shares
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
287Change of Registered Office
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Legacy
15 May 2007
363aAnnual Return
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2005
AAAnnual Accounts
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
7 August 2003
88(2)R88(2)R
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Resolution
28 July 2003
RESOLUTIONSResolutions
Resolution
28 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2003
225Change of Accounting Reference Date
Incorporation Company
16 June 2003
NEWINCIncorporation