Background WavePink WaveYellow Wave

SELDIS COOPER MANAGEMENT LIMITED (07026671)

SELDIS COOPER MANAGEMENT LIMITED (07026671) is an active UK company. incorporated on 22 September 2009. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SELDIS COOPER MANAGEMENT LIMITED has been registered for 16 years. Current directors include EATOCK, Matthew Joseph, MANSOUR, Dominic.

Company Number
07026671
Status
active
Type
ltd
Incorporated
22 September 2009
Age
16 years
Address
Unit 1 Castle Marina Road, Nottingham, NG7 1TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EATOCK, Matthew Joseph, MANSOUR, Dominic
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELDIS COOPER MANAGEMENT LIMITED

SELDIS COOPER MANAGEMENT LIMITED is an active company incorporated on 22 September 2009 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SELDIS COOPER MANAGEMENT LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07026671

LTD Company

Age

16 Years

Incorporated 22 September 2009

Size

N/A

Accounts

ARD: 15/1

Up to Date

6 months left

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 14 January 2024 - 11 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 15 October 2026
Period: 12 January 2025 - 15 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Unit 1 Castle Marina Road Nottingham, NG7 1TN,

Previous Addresses

1st Floor, 7 Castle Quay Castle Quay Nottingham NG7 1FW England
From: 28 June 2021To: 4 November 2021
Regent Bingo Club Westlode Street Spalding Lincolnshire PE11 2AE
From: 13 January 2014To: 28 June 2021
1 - 4 London Road Spalding Lincs PE11 2TA
From: 22 September 2009To: 13 January 2014
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 10
Director Joined
Dec 10
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Jan 14
Director Left
May 14
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jan 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EATOCK, Matthew Joseph

Active
Castle Marina Road, NottinghamNG7 1TN
Born August 1980
Director
Appointed 12 Feb 2025

MANSOUR, Dominic

Active
Castle Marina Road, NottinghamNG7 1TN
Born July 1976
Director
Appointed 07 Dec 2022

PHILLIPS, Michael

Resigned
Northgate, Pinchbeck, SpaldingPE11 3TB
Secretary
Appointed 22 Sept 2009
Resigned 21 Sept 2010

THOMAS, Lynne Joan

Resigned
MansfieldNG18 4HG
Secretary
Appointed 21 Sept 2010
Resigned 24 Mar 2017

BENNETT, Gary Roger

Resigned
Castle Quay, NottinghamNG7 1FW
Born June 1973
Director
Appointed 24 Mar 2017
Resigned 21 Jun 2021

COOPER, Roger

Resigned
Masons Drive, WorcesterWR4 9XY
Born April 1946
Director
Appointed 22 Sept 2009
Resigned 08 Jan 2014

HOLT, David Patrick

Resigned
Regent Bingo Club, SpaldingPE11 2AE
Born March 1975
Director
Appointed 21 Sept 2010
Resigned 07 Apr 2014

JEPP, Mark

Resigned
Humber Street, HiltonDE65 5NW
Born September 1967
Director
Appointed 08 Jan 2014
Resigned 21 Jun 2021

MATTHEWS, Christian John

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born June 1972
Director
Appointed 21 Jun 2021
Resigned 09 Dec 2022

PAYNE, Gary Mark

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born February 1969
Director
Appointed 21 Jun 2021
Resigned 12 Feb 2025

TAGER, Joseph Peter

Resigned
Hillfield Road, LondonNW6 1PZ
Born October 1980
Director
Appointed 08 Jan 2014
Resigned 25 Jan 2019

THOMAS, Lynne Joan

Resigned
MansfieldNG18 4HG
Born May 1973
Director
Appointed 21 Sept 2010
Resigned 24 Mar 2017

Persons with significant control

1

Castle Marina Road, NottinghamNG7 1TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2022
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
7 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Memorandum Articles
27 April 2019
MAMA
Resolution
27 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Secretary Company With Change Date
23 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Accounts Amended With Made Up Date
23 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Incorporation Company
22 September 2009
NEWINCIncorporation