Background WavePink WaveYellow Wave

SELECTA DNA LIMITED (05192619)

SELECTA DNA LIMITED (05192619) is an active UK company. incorporated on 29 July 2004. with registered office in Locksbottom. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SELECTA DNA LIMITED has been registered for 21 years. Current directors include BROWN, Susan Ann.

Company Number
05192619
Status
active
Type
ltd
Incorporated
29 July 2004
Age
21 years
Address
1 Locks Court, Locksbottom, BR6 8NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BROWN, Susan Ann
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTA DNA LIMITED

SELECTA DNA LIMITED is an active company incorporated on 29 July 2004 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. SELECTA DNA LIMITED was registered 21 years ago.(SIC: 80200)

Status

active

Active since 21 years ago

Company No

05192619

LTD Company

Age

21 Years

Incorporated 29 July 2004

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

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

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

Previous Addresses

1 Locks Court, 429 Crofton Road Locksbottom Kent BR6 8NL
From: 29 July 2004To: 12 October 2011
Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Oct 14
Director Left
Mar 23
Director Joined
Mar 23
New Owner
Dec 24
Owner Exit
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROWN, Susan Ann

Active
Locks Court, LocksbottomBR6 8NL
Secretary
Appointed 23 Mar 2023

BROWN, Susan Ann

Active
Locks Court, LocksbottomBR6 8NL
Born May 1946
Director
Appointed 23 Mar 2023

BROWN, James Garfield

Resigned
Locks Court, LocksbottomBR6 8NL
Secretary
Appointed 29 Jul 2004
Resigned 23 Mar 2023

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 29 Jul 2004
Resigned 29 Jul 2004

BROWN, James Garfield

Resigned
Locks Court, LocksbottomBR6 8NL
Born June 1961
Director
Appointed 29 Jul 2004
Resigned 23 Mar 2023

TAYLOR, Christopher Michael

Resigned
Cirrus Drive, ReadingRG2 9FL
Born July 1947
Director
Appointed 29 Jul 2004
Resigned 09 May 2014

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 29 Jul 2004
Resigned 29 Jul 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Susan Ann Brown

Active
Locks Court, LocksbottomBR6 8NL
Born May 1946

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Apr 2024

Mr James Garfield Brown

Ceased
Locks Court, LocksbottomBR6 8NL
Born June 1931

Nature of Control

Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 01 Nov 2016
Ceased 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

64

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2008
AAAnnual Accounts
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2006
AAAnnual Accounts
Legacy
5 September 2005
88(2)R88(2)R
Legacy
24 August 2005
363aAnnual Return
Legacy
12 August 2004
88(2)R88(2)R
Legacy
12 August 2004
225Change of Accounting Reference Date
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Incorporation Company
29 July 2004
NEWINCIncorporation