SELON COMPANY LIMITED

Register to unlock more data on OkredoRegister

SELON COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12631715

Incorporation date

29/05/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12631715 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2020)
dot icon28/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon16/09/2025
Register inspection address has been changed from Bentinck House 3 -8 Bolsover Street London W1W 6AB United Kingdom to 36-38 Westbourne Grove 36-38 Westbourne Grove London W2 5SF
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon17/07/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon10/07/2025
Register inspection address has been changed to Bentinck House 3 -8 Bolsover Street London W1W 6AB
dot icon26/06/2025
Address of person with significant control Yanmei Li changed to 12631715 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-26
dot icon26/06/2025
Address of officer Director Yanmei Li changed to 12631715 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-26
dot icon26/06/2025
Registered office address changed to PO Box 4385, 12631715 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-26
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon08/11/2024
Termination of appointment of Paul Anthony Thornhill as a director on 2024-11-08
dot icon04/07/2024
Registered office address changed from , Ludgate House 107-111 Fleet Street, London, EC4A 2AB, England to Epworth House 25 City Road London EC1Y 1AA on 2024-07-04
dot icon23/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon08/05/2024
Appointment of Mr Paul Anthony Thornhill as a director on 2024-05-08
dot icon20/03/2024
Termination of appointment of Paul Anthony Thornhill as a director on 2024-03-20
dot icon06/03/2024
Micro company accounts made up to 2023-05-31
dot icon19/12/2023
Appointment of Mr Paul Anthony Thornhill as a director on 2023-11-17
dot icon19/09/2023
Registered office address changed from , 107-111 Fleet Street Greater London 107-111 Fleet Street, London, Greater London, EC4A 2AB, United Kingdom to Epworth House 25 City Road London EC1Y 1AA on 2023-09-19
dot icon19/09/2023
Registered office address changed from , 107-111 Fleet Street 107-111 Fleet Street, London, EC4A 2AB, United Kingdom to Epworth House 25 City Road London EC1Y 1AA on 2023-09-19
dot icon19/09/2023
Registered office address changed from , Ludgate House Fleet Street, London, EC4A 2AB, England to Epworth House 25 City Road London EC1Y 1AA on 2023-09-19
dot icon19/09/2023
Registered office address changed from , Ludgate House Fleet Street, London, EC4A 2AB, England to Epworth House 25 City Road London EC1Y 1AA on 2023-09-19
dot icon19/09/2023
Registered office address changed from , Ludgate House Ludgate House, 107-111 Fleet Street, London, EC4A 2AB, United Kingdom to Epworth House 25 City Road London EC1Y 1AA on 2023-09-19
dot icon19/09/2023
Registered office address changed from , Hamilton House Mabledon Place, London, WC1H 9BB, England to Epworth House 25 City Road London EC1Y 1AA on 2023-09-19
dot icon21/08/2023
Appointment of Director Yanmei Li as a director on 2023-08-10
dot icon18/08/2023
Termination of appointment of Jiahao Lin as a director on 2023-08-10
dot icon18/08/2023
Cessation of Jiahao Lin as a person with significant control on 2023-08-15
dot icon23/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon25/04/2023
Director's details changed for Mr Jiahao Lin on 2023-04-25
dot icon27/01/2023
Micro company accounts made up to 2022-05-31
dot icon10/07/2020
Registered office address changed from , 36-38 Westbourne Grove, London, W2 5SF, United Kingdom to Epworth House 25 City Road London EC1Y 1AA on 2020-07-10
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
0.00
-
0.00
-
-
2022
2
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Director Yanmei Li
Director
10/08/2023 - Present
1
Lin, Jiahao
Director
29/05/2020 - 10/08/2023
-
Thornhill, Paul Anthony
Director
17/11/2023 - 20/03/2024
12
Thornhill, Paul Anthony
Director
08/05/2024 - 08/11/2024
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SELON COMPANY LIMITED

SELON COMPANY LIMITED is an(a) Dissolved company incorporated on 29/05/2020 with the registered office located at 4385, 12631715 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SELON COMPANY LIMITED?

toggle

SELON COMPANY LIMITED is currently Dissolved. It was registered on 29/05/2020 and dissolved on 28/04/2026.

Where is SELON COMPANY LIMITED located?

toggle

SELON COMPANY LIMITED is registered at 4385, 12631715 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does SELON COMPANY LIMITED do?

toggle

SELON COMPANY LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for SELON COMPANY LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via compulsory strike-off.