Background WavePink WaveYellow Wave

SELECTGEN LIMITED (09452027)

SELECTGEN LIMITED (09452027) is an active UK company. incorporated on 21 February 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SELECTGEN LIMITED has been registered for 11 years. Current directors include COLLINSON, Arun Bobby, MARSHALL, Alan Paul.

Company Number
09452027
Status
active
Type
ltd
Incorporated
21 February 2015
Age
11 years
Address
27-28 Eastcastle Street, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLINSON, Arun Bobby, MARSHALL, Alan Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTGEN LIMITED

SELECTGEN LIMITED is an active company incorporated on 21 February 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SELECTGEN LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09452027

LTD Company

Age

11 Years

Incorporated 21 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

27-28 Eastcastle Street London, W1W 8DH,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH
From: 7 January 2016To: 18 January 2016
52 Grosvenor Gardens SW1W 0AU SW1W 0AU United Kingdom
From: 21 February 2015To: 7 January 2016
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jul 16
Loan Secured
Dec 17
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Loan Secured
Jun 23
Director Left
Dec 23
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLLINSON, Arun Bobby

Active
Eastcastle Street, LondonW1W 8DH
Born August 1969
Director
Appointed 09 Jan 2023

MARSHALL, Alan Paul

Active
Eastcastle Street, LondonW1W 8DH
Born July 1963
Director
Appointed 09 Jan 2023

CORNWALL, Nigel Paul, Mr

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1960
Director
Appointed 09 Dec 2015
Resigned 09 Jan 2023

LAZAREVIC, Paul

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1964
Director
Appointed 16 May 2023
Resigned 10 Nov 2023

TAYLOR, Matthew Peter

Resigned
Eastcastle Street, LondonW1W 8DH
Born December 1963
Director
Appointed 21 Feb 2015
Resigned 09 Dec 2015

Persons with significant control

1

Eastcastle Street, LondonW1W 8DH

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
12 June 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
6 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2016
RESOLUTIONSResolutions
Incorporation Company
21 February 2015
NEWINCIncorporation