Background WavePink WaveYellow Wave

SELLMAN HOLDINGS 2 LIMITED (12511957)

SELLMAN HOLDINGS 2 LIMITED (12511957) is an active UK company. incorporated on 11 March 2020. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SELLMAN HOLDINGS 2 LIMITED has been registered for 6 years. Current directors include MCLAREN, Richelle Charlene.

Company Number
12511957
Status
active
Type
ltd
Incorporated
11 March 2020
Age
6 years
Address
6 Trinity Place, Sutton Coldfield, B72 1TX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MCLAREN, Richelle Charlene
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELLMAN HOLDINGS 2 LIMITED

SELLMAN HOLDINGS 2 LIMITED is an active company incorporated on 11 March 2020 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SELLMAN HOLDINGS 2 LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12511957

LTD Company

Age

6 Years

Incorporated 11 March 2020

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 24 October 2023 (2 years ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 10 March 2023 (3 years ago)
Submitted on 17 April 2023 (2 years ago)

Next Due

Due by 24 March 2024
For period ending 10 March 2024

Previous Company Names

URBAN VILLAGE GROUP LIMITED
From: 11 March 2020To: 1 September 2021
Contact
Address

6 Trinity Place Midland Drive Sutton Coldfield, B72 1TX,

Previous Addresses

6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England
From: 5 October 2023To: 27 October 2023
Unit 7 Midland Drive Sutton Coldfield B72 1TX England
From: 11 March 2020To: 5 October 2023
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Dec 20
Loan Cleared
Mar 21
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCLAREN, Richelle Charlene

Active
Trinity Place, Sutton ColdfieldB72 1TX
Born December 1986
Director
Appointed 30 Oct 2023

SELLMAN, James Paul

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born February 1984
Director
Appointed 11 Mar 2020
Resigned 05 Oct 2022

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 11 Mar 2020
Resigned 01 Apr 2023

STEER, Peter James

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born April 1966
Director
Appointed 11 Mar 2020
Resigned 30 Oct 2023

RES CAPITIS HOLDINGS LIMITED

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 01 Apr 2023
Resigned 30 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Ms Richelle Charlene Mclaren

Active
Trinity Place, Sutton ColdfieldB72 1TX
Born December 1986

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 2023
Martins Court, WiganWN2 4AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Ceased 30 Oct 2023
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Ceased 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

28

Dissolution Voluntary Strike Off Suspended
9 July 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
5 July 2024
DS01DS01
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
16 October 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2021
AA01Change of Accounting Reference Date
Resolution
1 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Incorporation Company
11 March 2020
NEWINCIncorporation