Sellman Holdings 2 Limited SUTTON COLDFIELD


Sellman Holdings 2 Limited is a private limited company registered at 6 Trinity Place, Midland Drive, Sutton Coldfield B72 1TX. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2020-03-11, this 4-year-old company is run by 1 director.
Director Peter S., appointed on 11 March 2020.
The company is officially categorised as "activities of financial services holding companies" (SIC code: 64205). According to CH database there was a name change on 2021-09-01 and their previous name was Urban Village Group Limited.
The last confirmation statement was sent on 2023-03-10 and the deadline for the next filing is 2024-03-24. Additionally, the statutory accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Sellman Holdings 2 Limited Address / Contact

Office Address 6 Trinity Place
Office Address2 Midland Drive
Town Sutton Coldfield
Post code B72 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 12511957
Date of Incorporation Wed, 11th Mar 2020
Industry Activities of financial services holding companies
End of financial Year 31st January
Company age 4 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Res Capitis Holdings Limited

Position: Corporate Director

Appointed: 01 April 2023

Peter S.

Position: Director

Appointed: 11 March 2020

Nicholas S.

Position: Director

Appointed: 11 March 2020

Resigned: 01 April 2023

James S.

Position: Director

Appointed: 11 March 2020

Resigned: 05 October 2022

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Richelle M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Res Capitis Holdings Limited that entered Birmingham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jax Holdings Ltd, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Richelle M.

Notified on 30 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Res Capitis Holdings Limited

Vincent Court Hubert Street, Birmingham, B6 4BA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 12105984
Notified on 11 March 2020
Ceased on 30 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jax Holdings Ltd

6 Martins Court, Hindley, Wigan, WN2 4AZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 09848553
Notified on 11 March 2020
Ceased on 30 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Urban Village Group September 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-31
Balance Sheet
Cash Bank On Hand83 803100
Current Assets164 64261 891
Debtors80 83961 791
Other Debtors80 83961 791
Other
Creditors188 78087 453
Net Current Assets Liabilities-24 138-25 562
Other Creditors188 66087 452
Total Assets Less Current Liabilities-24 138-25 562
Trade Creditors Trade Payables1201

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Resolution
New registered office address 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX. Change occurred on Friday 27th October 2023. Company's previous address: 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England.
filed on: 27th, October 2023
Free Download (1 page)

Company search