Background WavePink WaveYellow Wave

SELSTONE LTD (06351624)

SELSTONE LTD (06351624) is an active UK company. incorporated on 23 August 2007. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. SELSTONE LTD has been registered for 18 years. Current directors include HALL, Jamie John, WILLS, Ian Robert.

Company Number
06351624
Status
active
Type
ltd
Incorporated
23 August 2007
Age
18 years
Address
First Floor North, High Wycombe, HP11 2EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HALL, Jamie John, WILLS, Ian Robert
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELSTONE LTD

SELSTONE LTD is an active company incorporated on 23 August 2007 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. SELSTONE LTD was registered 18 years ago.(SIC: 45200)

Status

active

Active since 18 years ago

Company No

06351624

LTD Company

Age

18 Years

Incorporated 23 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

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

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

First Floor North 40 Oxford Road High Wycombe, HP11 2EE,

Previous Addresses

193/197 Edward Place Deptford London SE8 5HD United Kingdom
From: 28 January 2016To: 18 December 2023
Reedham House 31 King Street West Manchester M3 2PJ
From: 23 August 2007To: 28 January 2016
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Jan 16
Director Left
Jan 16
New Owner
Dec 24
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Loan Secured
Dec 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HALL, Jamie John

Active
Minerva Business Park, PeterboroughPE2 6FT
Born June 1986
Director
Appointed 30 Oct 2025

WILLS, Ian Robert

Active
Westwell Leacon, CharingTN27 0EN
Born July 1969
Director
Appointed 13 Jan 2016

BENCE, Gloria

Resigned
Ashleigh Road, HonitonEX14 1TD
Secretary
Appointed 16 Oct 2009
Resigned 24 Apr 2013

SHEPPARD, Byard

Resigned
42 Three Counties Park, Sledge GreenWR13 6JW
Secretary
Appointed 23 Aug 2007
Resigned 01 Sept 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Aug 2007
Resigned 03 Sept 2007

MURR, David Peter

Resigned
12 Tynemouth Close, LondonE6 6ZE
Born July 1961
Director
Appointed 23 Aug 2007
Resigned 26 Jan 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Aug 2007
Resigned 03 Sept 2007

Persons with significant control

3

1 Active
2 Ceased
1 The Forum, LynchwoodPE2 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2025

Mrs Patricia Vilate Wills

Ceased
Westwell Leacon, AshfordTN27 0EN
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2024
Ceased 26 Sept 2025

Mr Ian Robert Wills

Ceased
Westwell Leacon, CharingTN27 0EN
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2025
Fundings
Financials
Latest Activities

Filing History

62

Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 October 2025
RESOLUTIONSResolutions
Memorandum Articles
21 October 2025
MAMA
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
18 September 2007
287Change of Registered Office
Legacy
18 September 2007
88(2)R88(2)R
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
287Change of Registered Office
Incorporation Company
23 August 2007
NEWINCIncorporation