Background WavePink WaveYellow Wave

SELLIGENT LTD (06398867)

SELLIGENT LTD (06398867) is an active UK company. incorporated on 15 October 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. SELLIGENT LTD has been registered for 18 years. Current directors include VINE, Steven Benjamin.

Company Number
06398867
Status
active
Type
ltd
Incorporated
15 October 2007
Age
18 years
Address
Northern And Shell Building, London, EC3R 6EN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
VINE, Steven Benjamin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELLIGENT LTD

SELLIGENT LTD is an active company incorporated on 15 October 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SELLIGENT LTD was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06398867

LTD Company

Age

18 Years

Incorporated 15 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

STRONGVIEW SYSTEMS, LTD
From: 10 July 2013To: 22 February 2016
STRONGMAIL SYSTEMS UK, LTD
From: 15 October 2007To: 10 July 2013
Contact
Address

Northern And Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
From: 28 June 2021To: 10 February 2023
Second Floor 45 Folgate Street London E1 6GL United Kingdom
From: 31 October 2017To: 28 June 2021
1 Fore Street London EC2Y 9DT United Kingdom
From: 16 February 2016To: 31 October 2017
5 New Street Square London EC4A 3TW
From: 15 October 2007To: 16 February 2016
Timeline

45 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Sept 10
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Oct 12
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
May 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Owner Exit
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Oct 22
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Jan 26
0
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

VINE, Steven Benjamin

Active
10 Lower Thames Street, LondonEC3R 6EN
Born April 1976
Director
Appointed 18 Dec 2025

PRABAKER, Jesal Shah

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 25 Oct 2021
Resigned 23 Mar 2023

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 15 Oct 2007
Resigned 05 Feb 2016

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 21 Jan 2016
Resigned 19 Nov 2020

ARNOULD, Jean-Marie Felicien

Resigned
Soho Square, LondonW1D 3QY
Born May 1966
Director
Appointed 30 Oct 2015
Resigned 24 Aug 2017

BATES, Paul Arthur

Resigned
Church Street, Charlton On OtmoorOX5 2TZ
Born January 1962
Director
Appointed 30 Jan 2008
Resigned 31 Aug 2010

BOUSSION, Bruno

Resigned
20 Place Des Vins France, 75012 Paris
Born June 1967
Director
Appointed 19 Nov 2019
Resigned 25 Oct 2021

CECE, Saverio

Resigned
22 Bay Tree Ln, Los Altos
Born October 1962
Director
Appointed 16 Oct 2007
Resigned 30 Sept 2012

DILLARD III, John Wellford

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born April 1970
Director
Appointed 25 Oct 2021
Resigned 09 Apr 2024

DUCRET, Nathalie

Resigned
Avenue De Finlande 2, 1420 Braine-I'Alleud
Born November 1972
Director
Appointed 29 Nov 2019
Resigned 25 Oct 2021

GRIFFIN, William Duane

Resigned
Photinia Place, Petaluma
Born September 1957
Director
Appointed 13 Dec 2011
Resigned 30 Oct 2015

GRIFFIN, William Duane

Resigned
207 Photinia Place, Petaluma
Born September 1957
Director
Appointed 14 May 2009
Resigned 31 Mar 2011

HERNANDEZ, John Joseph

Resigned
550 S. Winchester Boulevard, San Jose95128
Born August 1967
Director
Appointed 24 Aug 2017
Resigned 13 Feb 2020

JUGESSUR, Roy

Resigned
45 Folgate Street, LondonE1 6GL
Born March 1975
Director
Appointed 24 Aug 2017
Resigned 30 Apr 2019

KRIPAPURI, Karthik

Resigned
550 S. Winchester Boulevard, San Jose
Born April 1972
Director
Appointed 29 Nov 2019
Resigned 30 Sept 2021

LEJEUNE, Andre Louis Maurice Cyrille

Resigned
Soho Square, LondonW1D 3QY
Born August 1966
Director
Appointed 30 Oct 2015
Resigned 10 Aug 2017

MAYR, Lisa-Beth

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born October 1967
Director
Appointed 09 Apr 2024
Resigned 18 Dec 2025

PARENT, Nathalie

Resigned
Avenue De Finlande 2 Boite 2
Born January 1965
Director
Appointed 24 Aug 2017
Resigned 29 Nov 2019

TECHY, Thierry Philippe Jacques Ghislain

Resigned
Soho Square, LondonW1D 3QY
Born June 1966
Director
Appointed 30 Oct 2015
Resigned 30 Jun 2017

THOMPSON, Kevin Roland Hudner

Resigned
1300 Island Drive Suite 200, Redwood City
Born September 1963
Director
Appointed 18 May 2018
Resigned 29 Nov 2019

VANACKEN, Lode

Resigned
Avenue De Finlande 2 Boite 21420
Born October 1983
Director
Appointed 24 Aug 2017
Resigned 18 May 2018

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 15 Oct 2007
Resigned 16 Oct 2007

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 15 Oct 2007
Resigned 16 Oct 2007

Persons with significant control

4

1 Active
3 Ceased
Park Ave. South, New York10016

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025
10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2021
Ceased 24 Nov 2025
45 Folgate Street, LondonE1 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Ceased 12 Aug 2021
45 Folgate Street, LondonE1 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

132

Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2025
AAAnnual Accounts
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2024
AAAnnual Accounts
Legacy
20 June 2024
PARENT_ACCPARENT_ACC
Legacy
20 June 2024
AGREEMENT2AGREEMENT2
Legacy
20 June 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2023
AAAnnual Accounts
Legacy
19 April 2023
PARENT_ACCPARENT_ACC
Legacy
19 April 2023
GUARANTEE2GUARANTEE2
Legacy
19 April 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2022
AAAnnual Accounts
Legacy
22 March 2022
PARENT_ACCPARENT_ACC
Legacy
22 March 2022
AGREEMENT2AGREEMENT2
Legacy
22 March 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Memorandum Articles
21 November 2018
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 September 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
22 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
19 February 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
10 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
21 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
16 December 2008
288cChange of Particulars
Legacy
24 November 2008
287Change of Registered Office
Legacy
17 October 2008
363aAnnual Return
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
287Change of Registered Office
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
287Change of Registered Office
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
225Change of Accounting Reference Date
Incorporation Company
15 October 2007
NEWINCIncorporation