Background WavePink WaveYellow Wave

SELENTA LIMITED (08010241)

SELENTA LIMITED (08010241) is an active UK company. incorporated on 28 March 2012. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. SELENTA LIMITED has been registered for 14 years. Current directors include FOREMAN-WORSLEY, Adam Howard, WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd and 1 others.

Company Number
08010241
Status
active
Type
ltd
Incorporated
28 March 2012
Age
14 years
Address
Unit 4 The Bridge Shopping Centre, Warrington, WA4 1JR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
FOREMAN-WORSLEY, Adam Howard, WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELENTA LIMITED

SELENTA LIMITED is an active company incorporated on 28 March 2012 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. SELENTA LIMITED was registered 14 years ago.(SIC: 93130)

Status

active

Active since 14 years ago

Company No

08010241

LTD Company

Age

14 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Unit 4 The Bridge Shopping Centre Maybrook Place Warrington, WA4 1JR,

Previous Addresses

Stokecliffe House 6 Highwood Road Appleton Warrington Cheshire WA4 5AJ
From: 28 March 2012To: 26 September 2017
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Dec 13
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Funding Round
Mar 21
Owner Exit
Nov 25
1
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FOREMAN-WORSLEY, Adam Howard

Active
Bosley, MacclesfieldSK11 0PX
Born March 1991
Director
Appointed 15 Dec 2017

WORSLEY, Andrew Frederick

Active
Upton Fold Farm, MacclesfieldSK11 0PX
Born March 1960
Director
Appointed 15 Dec 2017

WORSLEY, Ashley Lloyd

Active
Park Gate Court, WarringtonWA4 6LA
Born October 1988
Director
Appointed 15 Dec 2017

WORSLEY, Simon Andrew

Active
Gilbert Drive, WarringtonWA4 1TF
Born October 1987
Director
Appointed 15 Dec 2017

HAYES, Simon

Resigned
Maybrook Place, WarringtonWA4 1JR
Born January 1972
Director
Appointed 25 Mar 2017
Resigned 15 Dec 2017

KELLY, Hayley Dawn

Resigned
6 Highwood Road, WarringtonWA4 5AJ
Born August 1971
Director
Appointed 28 Mar 2012
Resigned 25 Mar 2017

KELLY, Stuart

Resigned
6 Highwood Road, WarringtonWA4 5AJ
Born April 1970
Director
Appointed 28 Mar 2012
Resigned 25 Mar 2017

ENERGIE DIRECT OPERATIONS LIMITED

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Corporate director
Appointed 25 Mar 2017
Resigned 15 Dec 2017

Persons with significant control

5

0 Active
5 Ceased

Mr Andrew Frederick Worsley

Ceased
Bosley, MacclesfieldSK11 0PX
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Ceased 15 Dec 2017
Sherwood Drive, Milton KeynesMK3 6DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 25 Mar 2017
Ceased 15 Dec 2017

Mr Simon Peter Hayes

Ceased
Maybrook Place, WarringtonWA4 1JR
Born January 1972

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Ceased 15 Dec 2017

Mr Stuart Kelly

Ceased
6 Highwood Road, WarringtonWA4 5AJ
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2017

Mrs Hayley Dawn Kelly

Ceased
6 Highwood Road, WarringtonWA4 5AJ
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
22 May 2017
AP02Appointment of Corporate Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2013
AR01AR01
Incorporation Company
28 March 2012
NEWINCIncorporation