Selesti Limited MANCHESTER


Founded in 2007, Selesti, classified under reg no. 06229752 is a in administration company. Currently registered at C/o Xeinadin Corporate Recovery 100 M2 3BD, Manchester the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

Selesti Limited Address / Contact

Office Address C/o Xeinadin Corporate Recovery 100
Office Address2 Barbirolli Square
Town Manchester
Post code M2 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06229752
Date of Incorporation Fri, 27th Apr 2007
Industry Other software publishing
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Apr 2023 (2023-04-15)
Last confirmation statement dated Fri, 1st Apr 2022

Company staff

Kate B.

Position: Director

Appointed: 24 October 2022

Ollie B.

Position: Director

Appointed: 27 April 2007

R&p Secretarial Limited

Position: Corporate Secretary

Appointed: 08 August 2011

Resigned: 07 February 2013

Nicky R.

Position: Secretary

Appointed: 27 April 2007

Resigned: 08 August 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Ollie B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Selesti Holdings Limited that put Norwich, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Oliver B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ollie B.

Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Selesti Holdings Limited

The Union Suite The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 24 January 2019
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver B.

Notified on 6 April 2016
Ceased on 24 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth222 543223 766      
Balance Sheet
Cash Bank On Hand 187 728195 701152 72247 83475 319342 479182 404
Current Assets431 297324 600319 044295 945216 464248 490444 543291 876
Debtors238 491136 872123 343143 223168 630173 171102 064109 472
Net Assets Liabilities 223 766200 884174 115297 755294 477253 78927 343
Other Debtors  31 21363 34558 14263 07942 93729 697
Property Plant Equipment 74 51550 65545 70745 79335 59284 49671 057
Cash Bank In Hand192 806187 728      
Net Assets Liabilities Including Pension Asset Liability222 543223 766      
Tangible Fixed Assets49 72474 515      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve222 542223 765      
Shareholder Funds222 543223 766      
Other
Accumulated Amortisation Impairment Intangible Assets    21 80343 60665 40987 212
Accumulated Depreciation Impairment Property Plant Equipment 84 117113 594152 272173 257186 639203 152217 477
Average Number Employees During Period  232326282525
Bank Borrowings Overdrafts      250 000220 194
Corporation Tax Payable 31028 695   8 818 
Corporation Tax Recoverable     41 490  
Creditors 160 829132 960158 853152 027157 266290 004246 466
Dividends Paid On Shares     174 423  
Fixed Assets   45 707242 019210 015237 115201 873
Increase From Amortisation Charge For Year Intangible Assets    21 80321 80321 80321 803
Increase From Depreciation Charge For Year Property Plant Equipment  29 47738 678 13 39616 51314 325
Intangible Assets    196 226174 423152 619130 816
Intangible Assets Gross Cost    218 029218 028218 028 
Net Current Assets Liabilities182 297163 771159 853157 38664 43791 224322 59085 408
Other Creditors  33 19836 0442 4956 21940 00426 272
Other Taxation Social Security Payable 13 71472 83676 80896 677123 69362 33992 301
Property Plant Equipment Gross Cost 158 632164 249197 979219 050222 231287 648288 534
Provisions For Liabilities Balance Sheet Subtotal 14 5209 6248 6848 7016 76215 91213 472
Total Additions Including From Business Combinations Property Plant Equipment  5 61733 730 3 52065 417886
Total Assets Less Current Liabilities232 021238 286236 740203 093306 456301 239559 705287 281
Trade Creditors Trade Payables 31 84026 92625 70752 85527 35429 99011 329
Trade Debtors Trade Receivables 106 01484 65775 678103 877102 32159 12779 775
Accrued Liabilities 2 87110 234     
Accrued Liabilities Deferred Income 63 12014 651     
Amounts Owed To Directors 198 313     
Amounts Recoverable On Contracts 6 3497 4734 2006 6117 771  
Creditors Due Within One Year249 000160 829      
Number Shares Allotted 1      
Number Shares Issued Fully Paid  1     
Par Value Share 11     
Prepayments 24 50931 213     
Provisions For Liabilities Charges9 47814 520      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 54 112      
Tangible Fixed Assets Cost Or Valuation104 520158 632      
Tangible Fixed Assets Depreciation54 79684 117      
Tangible Fixed Assets Depreciation Charged In Period 29 321      
Total Additions Including From Business Combinations Intangible Assets    218 029   
Value-added Tax Payable 48 95555 266     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14  
Disposals Property Plant Equipment     339  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD. Change occurred on August 19, 2023. Company's previous address: C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN.
filed on: 19th, August 2023
Free Download (2 pages)

Company search