Background WavePink WaveYellow Wave

SELBA LTD (14261862)

SELBA LTD (14261862) is an active UK company. incorporated on 28 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 LTD has been registered for 3 years. Current directors include VANDERSCHRICK, Bart Gerard.

Company Number
14261862
Status
active
Type
ltd
Incorporated
28 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
VANDERSCHRICK, Bart Gerard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELBA LTD

SELBA LTD is an active company incorporated on 28 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 LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14261862

LTD Company

Age

3 Years

Incorporated 28 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 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full 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 27 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 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: 28 July 2022To: 29 March 2024
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

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 28 Jul 2022
Resigned 14 Feb 2024

BATEN, Lieven

Resigned
Brook Street, LondonW1K 5EH
Born July 1981
Director
Appointed 28 Jul 2022
Resigned 13 Aug 2024

LE CAM, Stephane

Resigned
Brook Street, LondonW1K 5EH
Born August 1963
Director
Appointed 28 Jul 2022
Resigned 18 Jul 2025

Persons with significant control

1

Brook Street, LondonW1K 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2022
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
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 No Updates
9 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Resolution
14 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Incorporation Company
28 July 2022
NEWINCIncorporation