UKBizDB.co.uk

SELECTIVE RECRUITMENT SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Selective Recruitment Solutions Limited. The company was founded 7 years ago and was given the registration number 10447114. The firm's registered office is in LONDON. You can find them at First Floor, Sherborne House, 119-121 Cannon Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SELECTIVE RECRUITMENT SOLUTIONS LIMITED
Company Number:10447114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:First Floor, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor,, 19-21 Great Tower Street, London, United Kingdom, EC3R 5AR

Director21 February 2018Active
13 The Chambers, Vineyard, Abingdon, United Kingdom, OX14 3PX

Director26 October 2016Active
3rd Floor, 12 Temple Street, Liverpool, United Kingdom, L2 5RH

Director26 October 2016Active
First Floor,, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT

Director18 March 2019Active

People with Significant Control

Miss Melissa Louise Bell
Notified on:04 December 2020
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:4th Floor,, 19-21 Great Tower Street, London, United Kingdom, EC3R 5AR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Nicola Jane Scambler
Notified on:02 October 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:First Floor,, Sherborne House, London, England, EC4N 5AT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard Ward
Notified on:02 October 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:4th Floor,, 19-21 Great Tower Street, London, United Kingdom, EC3R 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Selective Commercial Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:10-12, High Street, Leatherhead, England, KT22 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nicola Jane Scambler
Notified on:07 August 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:13 The Chambers, Vineyard, Abingdon, United Kingdom, OX14 3PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Selective Recruitment Limited
Notified on:26 October 2016
Status:Active
Country of residence:United Kingdom
Address:10-12 High Street, Leatherhead, United Kingdom, KT22 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-19Accounts

Change account reference date company previous shortened.

Download
2019-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-01-14Address

Change registered office address company with date old address new address.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.