Background WavePink WaveYellow Wave

SELBA VENTURES LTD (14259422)

SELBA VENTURES LTD (14259422) is an active UK company. incorporated on 27 July 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SELBA VENTURES LTD has been registered for 3 years. Current directors include COTT, Peter Andreas, VANDERSCHRICK, Bart Gerard.

Company Number
14259422
Status
active
Type
ltd
Incorporated
27 July 2022
Age
3 years
Address
84 Brook Street, London, W1K 5EH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COTT, Peter Andreas, VANDERSCHRICK, Bart Gerard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELBA VENTURES LTD

SELBA VENTURES LTD is an active company incorporated on 27 July 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SELBA VENTURES LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14259422

LTD Company

Age

3 Years

Incorporated 27 July 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

84 Brook Street London, W1K 5EH,

Previous Addresses

84 Brook Street 84 Brook Street London W1K 5EH England
From: 19 August 2024To: 19 August 2024
1st Floor Valley View Care Home Penshaw Houghton Le Spring DH4 7ER England
From: 29 March 2024To: 19 August 2024
84 Brook Street London W1K 5EH England
From: 27 July 2022To: 29 March 2024
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Funding Round
Oct 22
Director Left
Aug 24
Director Joined
Nov 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Aug 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COTT, Peter Andreas

Active
Brook Street, LondonW1K 5EH
Born November 1971
Director
Appointed 27 Jul 2022

VANDERSCHRICK, Bart Gerard

Active
Brook Street, LondonW1K 5EH
Born September 1969
Director
Appointed 31 Oct 2024

ABACUS CORPORATE SERVICES LIMITED

Resigned
Brook Street, LondonW1K 5EH
Corporate secretary
Appointed 27 Jul 2022
Resigned 14 Feb 2024

BATEN, Lieven

Resigned
Brook Street, LondonW1K 5EH
Born July 1981
Director
Appointed 27 Jul 2022
Resigned 13 Aug 2024

LE CAM, Stephane

Resigned
Brook Street, LondonW1K 5EH
Born August 1963
Director
Appointed 27 Jul 2022
Resigned 18 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Steve Metior

Ceased
Scp Treuhand Ag, 9490 Vaduz9490
Born March 1972

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Ceased 27 Jul 2022

Mr Peter Andreas Cott

Ceased
Scp Treuhand Ag, 9490 Vaduz9490
Born November 1971

Nature of Control

Significant influence or control
Notified 27 Jul 2022
Ceased 27 Jul 2022

Mr James Johnson-Flint

Active
Boulevard D’Italie, Montecarlo-Sun
Born April 1968

Nature of Control

Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 March 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Resolution
14 September 2022
RESOLUTIONSResolutions
Memorandum Articles
14 September 2022
MAMA
Memorandum Articles
14 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Incorporation Company
27 July 2022
NEWINCIncorporation