Background WavePink WaveYellow Wave

SELLECTRONICS LIMITED (07315156)

SELLECTRONICS LIMITED (07315156) is an active UK company. incorporated on 15 July 2010. with registered office in Falmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (26120). SELLECTRONICS LIMITED has been registered for 15 years. Current directors include HANEY, Dean, HURRELL, Jon, O'CONNELL, Jason.

Company Number
07315156
Status
active
Type
ltd
Incorporated
15 July 2010
Age
15 years
Address
Unit C1-C2 Church View Business Park, Falmouth, TR11 4FZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
HANEY, Dean, HURRELL, Jon, O'CONNELL, Jason
SIC Codes
26120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELLECTRONICS LIMITED

SELLECTRONICS LIMITED is an active company incorporated on 15 July 2010 with the registered office located in Falmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120). SELLECTRONICS LIMITED was registered 15 years ago.(SIC: 26120)

Status

active

Active since 15 years ago

Company No

07315156

LTD Company

Age

15 Years

Incorporated 15 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Unit C1-C2 Church View Business Park Bickland Water Road Falmouth, TR11 4FZ,

Previous Addresses

Unit C1-C2 Church View Business Park Falmouth Cornwall TR11 4FZ United Kingdom
From: 17 August 2022To: 17 August 2022
Church View Business Park Falmouth Cornwall TR11 4FZ United Kingdom
From: 23 September 2019To: 17 August 2022
7a Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN
From: 11 August 2011To: 23 September 2019
14 North Parade Penzance Cornwall TR18 4SL United Kingdom
From: 15 July 2010To: 11 August 2011
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Loan Cleared
Aug 18
Loan Secured
Sept 18
Loan Secured
Dec 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Nov 22
Loan Secured
May 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Share Issue
Sept 23
Loan Secured
Oct 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HANEY, Dean

Active
Church View Business Park, FalmouthTR11 4FZ
Born September 1970
Director
Appointed 15 Jul 2010

HURRELL, Jon

Active
Church View Business Park, FalmouthTR11 4FZ
Born March 1980
Director
Appointed 21 Aug 2023

O'CONNELL, Jason

Active
Church View Business Park, FalmouthTR11 4FZ
Born March 1972
Director
Appointed 15 Jul 2010

Persons with significant control

3

1 Active
2 Ceased
TruroTR1 2AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2023

Mr Jason O'Connell

Ceased
Business Park, FalmouthTR11 4FZ
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2017
Ceased 18 Aug 2023

Mr Dean Haney

Ceased
Business Park, FalmouthTR11 4FZ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2017
Ceased 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 September 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 September 2023
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
7 September 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 September 2023
MAMA
Resolution
7 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
17 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 June 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Legacy
28 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Move Registers To Sail Company
11 August 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Sail Address Company
11 August 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Incorporation Company
15 July 2010
NEWINCIncorporation