Selazar Limited LONDON


Selazar started in year 2014 as Private Limited Company with registration number 09258378. The Selazar company has been functioning successfully for 10 years now and its status is in administration. The firm's office is based in London at C/o Interpath Limited. Postal code: EC4M 7RB.

Selazar Limited Address / Contact

Office Address C/o Interpath Limited
Office Address2 10 Fleet Place
Town London
Post code EC4M 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09258378
Date of Incorporation Fri, 10th Oct 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (203 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Gareth B.

Position: Director

Appointed: 01 April 2019

Kevan B.

Position: Director

Appointed: 10 October 2014

Jack W.

Position: Director

Appointed: 10 October 2014

Joan R.

Position: Director

Appointed: 22 August 2022

Resigned: 15 November 2022

Samuel M.

Position: Director

Appointed: 29 October 2021

Resigned: 15 November 2022

Louise M.

Position: Director

Appointed: 01 April 2019

Resigned: 19 November 2020

Gareth B.

Position: Director

Appointed: 01 November 2016

Resigned: 31 March 2018

Graham W.

Position: Director

Appointed: 10 October 2014

Resigned: 31 December 2015

Louise M.

Position: Director

Appointed: 10 October 2014

Resigned: 31 March 2018

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Jack W. This PSC has significiant influence or control over the company,. Another one in the PSC register is Petra Group Holdings Ltd that entered Grand Cayman, Cayman Islands as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Petra Group Holdings Ltd

Ugland House George Town, Grand Cayman, Cayman Islands

Legal authority Companies Law Cap.22
Legal form Limited Company
Country registered Cayman Islands
Place registered Cayman Islands Companies Registry
Registration number Mc-281510
Notified on 29 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312019-04-302019-05-012020-04-30
Net Worth100100    
Balance Sheet
Cash Bank On Hand   108 635 357 563
Current Assets   1 328 635 777 492
Debtors   1 220 000 419 929
Net Assets Liabilities 100100880 085 -426 682
Property Plant Equipment   8 7028 7035 687
Other Debtors   1 220 000  
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100100    
Reserves/Capital
Shareholder Funds100100    
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 1762 1753 791
Average Number Employees During Period   5 13
Creditors   187 252 287 431
Disposals Decrease In Depreciation Impairment Property Plant Equipment     280
Disposals Property Plant Equipment     1 400
Increase Decrease In Depreciation Impairment Property Plant Equipment     1 896
Net Current Assets Liabilities   1 141 383 490 061
Property Plant Equipment Gross Cost   10 87810 8789 478
Total Assets Less Current Liabilities   1 150 085 495 748
Accrued Liabilities Not Expressed Within Creditors Subtotal   80 000  
Increase From Depreciation Charge For Year Property Plant Equipment   2 176  
Other Creditors   127 254  
Other Taxation Social Security Payable   51 019  
Provisions For Liabilities Balance Sheet Subtotal   190 000  
Total Additions Including From Business Combinations Property Plant Equipment   10 878  
Trade Creditors Trade Payables   8 979  
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100   
Number Shares Allotted1001007 800   
Par Value Share110   
Share Capital Allotted Called Up Paid100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New registered office address 10 Fleet Place London EC4M 7RB. Change occurred on October 5, 2023. Company's previous address: 124 City Road London EC1V 2NX England.
filed on: 5th, October 2023
Free Download (2 pages)

Company search