ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sellenis Limited

Sellenis Limited is an active company incorporated on 2 November 2009 with the registered office located in Wembley, Greater London. Sellenis Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07063847
Private limited company
Age
16 years
Incorporated 2 November 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (8 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 29 Mar28 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 March 2025
Due by 28 December 2025 (1 month remaining)
Address
78 Wembley Park Drive
Wembley
England
HA9 8HB
Address changed on 6 Feb 2025 (9 months ago)
Previous address was Unit 1 Saxon Way Melbourn Royston SG8 6DN England
Telephone
01763269554
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Commercial Director • British • Lives in England • Born in Oct 1955
Director • Chief Executive • British • Lives in England • Born in Jan 1952
Director • British • Lives in Taiwan • Born in Aug 1969
Mr Mathew Brian Tomlin
PSC • British • Lives in England • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Matricode Limited
Dr Ammar Lecheheb and Jerzy Marcin Zaba are mutual people.
Active
Zy-Xpert Ltd
Jerzy Marcin Zaba is a mutual person.
Active
Mesa-Tech Ltd
Jerzy Marcin Zaba is a mutual person.
Active
Brands
Sellenis Ltd
Sellenis Ltd is a manufacturer of industrial inkjet coding and marking printers, based in Cambridge, UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Mar 2024
For period 28 Mar28 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£126.22K
Decreased by £201.14K (-61%)
Total Liabilities
-£137.26K
Decreased by £127.65K (-48%)
Net Assets
-£11.05K
Decreased by £73.49K (-118%)
Debt Ratio (%)
109%
Increased by 27.83% (+34%)
Latest Activity
Micro Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
8 Months Ago on 28 Feb 2025
Registered Address Changed
9 Months Ago on 6 Feb 2025
Mr Mathew Brian Tomlin (PSC) Details Changed
11 Months Ago on 13 Dec 2024
Jerzy Marcin Zaba Resigned
11 Months Ago on 13 Dec 2024
Jerzy Marcin Zaba (PSC) Resigned
11 Months Ago on 13 Dec 2024
Ammar Lecheheb Resigned
11 Months Ago on 13 Dec 2024
Ammar Lecheheb (PSC) Resigned
11 Months Ago on 13 Dec 2024
Registered Address Changed
1 Year Ago on 25 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Sep 2024
Get Credit Report
Discover Sellenis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 March 2024
Submitted on 28 Mar 2025
Change of details for Mr Mathew Brian Tomlin as a person with significant control on 13 December 2024
Submitted on 28 Feb 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 28 Feb 2025
Registered office address changed from Unit 1 Saxon Way Melbourn Royston SG8 6DN England to 78 Wembley Park Drive Wembley England HA9 8HB on 6 February 2025
Submitted on 6 Feb 2025
Termination of appointment of Jerzy Marcin Zaba as a director on 13 December 2024
Submitted on 13 Dec 2024
Cessation of Ammar Lecheheb as a person with significant control on 13 December 2024
Submitted on 13 Dec 2024
Cessation of Jerzy Marcin Zaba as a person with significant control on 13 December 2024
Submitted on 13 Dec 2024
Termination of appointment of Ammar Lecheheb as a director on 13 December 2024
Submitted on 13 Dec 2024
Registered office address changed from Brackenhurst Lee Ilfracombe EX34 8LW England to Unit 1 Saxon Way Melbourn Royston SG8 6DN on 25 October 2024
Submitted on 25 Oct 2024
Registered office address changed from The Old Toll House 31 Loxhore Cottages Loxhore Barnstaple Devon EX31 4st United Kingdom to Brackenhurst Lee Ilfracombe EX34 8LW on 19 September 2024
Submitted on 19 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year