Selective Asia Limited BRIGHTON


Selective Asia Limited is a private limited company located at Citibase Building, 95 Ditchling Road, Brighton BN1 4ST. Its net worth is estimated to be 371300 pounds, while the fixed assets the company owns come to 18479 pounds. Incorporated on 2007-07-19, this 16-year-old company is run by 2 directors and 1 secretary.
Director Karl S., appointed on 01 October 2013. Director Nicholas P., appointed on 19 July 2007.
Switching the focus to secretaries, we can mention: Karl S., appointed on 14 August 2014.
The company is classified as "tour operator activities" (Standard Industrial Classification code: 79120).
The latest confirmation statement was filed on 2023-06-20 and the deadline for the following filing is 2024-07-04. Furthermore, the annual accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Selective Asia Limited Address / Contact

Office Address Citibase Building
Office Address2 95 Ditchling Road
Town Brighton
Post code BN1 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 06318621
Date of Incorporation Thu, 19th Jul 2007
Industry Tour operator activities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Karl S.

Position: Secretary

Appointed: 14 August 2014

Karl S.

Position: Director

Appointed: 01 October 2013

Nicholas P.

Position: Director

Appointed: 19 July 2007

Iain P.

Position: Secretary

Appointed: 11 May 2012

Resigned: 14 August 2014

Gabrielle P.

Position: Secretary

Appointed: 22 March 2011

Resigned: 11 May 2012

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2007

Resigned: 19 July 2007

Iain P.

Position: Secretary

Appointed: 19 July 2007

Resigned: 22 March 2011

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Nicholas P. This PSC and has 75,01-100% shares.

Nicholas P.

Notified on 26 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282015-12-312016-12-312017-12-31
Net Worth371 300577 183701 684787 220  
Balance Sheet
Cash Bank In Hand1 239 6871 588 4481 664 0522 189 669  
Cash Bank On Hand   2 189 6692 319 2281 968 916
Current Assets1 615 1061 999 7502 197 1833 014 5823 114 4282 853 661
Debtors375 419411 302533 131824 913795 200884 745
Net Assets Liabilities   843 319852 673447 537
Net Assets Liabilities Including Pension Asset Liability371 300577 183701 684787 220  
Other Debtors   81 2931 000526
Property Plant Equipment   56 289132 05535 441
Tangible Fixed Assets18 47913 28741 53756 289  
Reserves/Capital
Called Up Share Capital30 00031 00031 00031 000  
Profit Loss Account Reserve341 300546 183670 684756 220  
Shareholder Funds371 300577 183701 684787 220  
Other
Amount Specific Advance Or Credit Directors    5 0003 500
Amount Specific Advance Or Credit Made In Period Directors    5 000 
Amount Specific Advance Or Credit Repaid In Period Directors     1 500
Accrued Liabilities Deferred Income   1 881 2872 076 8462 064 272
Accumulated Amortisation Impairment Intangible Assets    22 37542 302
Accumulated Depreciation Impairment Property Plant Equipment   16 06627 09238 906
Amounts Owed By Directors    5 0003 500
Amounts Owed To Directors   331 1 348
Average Number Employees During Period    1621
Corporation Tax Payable   25 64844 981 
Corporation Tax Recoverable     61 689
Creditors   2 216 2942 361 90417 106
Creditors Due Within One Year1 258 5891 433 1971 528 7292 216 294  
Creditors Financial Liability    102 283139 961
Debtors Financial Asset   56 099130 3702 095
Fixed Assets    132 05575 294
Future Minimum Lease Payments Under Non-cancellable Operating Leases   16 12562 70063 406
Increase From Amortisation Charge For Year Intangible Assets     19 927
Increase From Depreciation Charge For Year Property Plant Equipment    33 40111 814
Intangible Assets    90 43039 853
Intangible Assets Gross Cost    112 80582 155
Net Current Assets Liabilities356 517566 553668 454798 288670 698410 099
Number Shares Allotted 100 000100 000100 000  
Other Creditors   6768881 117
Other Taxation Social Security Payable   12 93915 07119 721
Par Value Share 111  
Prepayments Accrued Income   675 992639 429795 260
Property Plant Equipment Gross Cost   72 35568 71774 347
Provisions For Liabilities Balance Sheet Subtotal   11 25831 90620 750
Provisions For Liabilities Charges3 6962 6578 30711 258  
Recoverable Value-added Tax   5 28016 83214 043
Share Capital Allotted Called Up Paid30 00030 00030 00030 000  
Tangible Fixed Assets Additions 2 88136 12919 191  
Tangible Fixed Assets Cost Or Valuation80 86642 63253 16472 355  
Tangible Fixed Assets Depreciation62 38729 34511 62716 066  
Tangible Fixed Assets Depreciation Charged In Period 8 0737 8794 439  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 41 11525 597   
Tangible Fixed Assets Disposals 41 11525 597   
Total Additions Including From Business Combinations Property Plant Equipment    109 1675 630
Total Assets Less Current Liabilities374 996579 840709 991798 478884 579485 393
Total Increase Decrease From Revaluations Intangible Assets     -30 650
Trade Creditors Trade Payables   295 413224 118217 143
Trade Debtors Trade Receivables   6 2492 5694 708
Value Shares Allotted 1 0001 0001 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, September 2023
Free Download (20 pages)

Company search