Background WavePink WaveYellow Wave

SELECTIVE RECRUITMENT LIMITED (03280557)

SELECTIVE RECRUITMENT LIMITED (03280557) is an active UK company. incorporated on 19 November 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SELECTIVE RECRUITMENT LIMITED has been registered for 29 years. Current directors include HUNT, Emma Louise.

Company Number
03280557
Status
active
Type
ltd
Incorporated
19 November 1996
Age
29 years
Address
27 Old Jewry, London, EC2R 8DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HUNT, Emma Louise
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTIVE RECRUITMENT LIMITED

SELECTIVE RECRUITMENT LIMITED is an active company incorporated on 19 November 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SELECTIVE RECRUITMENT LIMITED was registered 29 years ago.(SIC: 78200)

Status

active

Active since 29 years ago

Company No

03280557

LTD Company

Age

29 Years

Incorporated 19 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

DESIGNCIVIL LIMITED
From: 19 November 1996To: 6 February 1997
Contact
Address

27 Old Jewry London, EC2R 8DQ,

Previous Addresses

4th Floor 19-21 Great Tower Street London EC3R 5AR England
From: 19 October 2023To: 26 February 2026
First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England
From: 14 January 2019To: 19 October 2023
4th Floor 27 Mortimer Street London W1T 3BL England
From: 30 November 2017To: 14 January 2019
27 Mortimer Street C/O Kellan Group Plc London W1T 3BL England
From: 30 November 2017To: 30 November 2017
10-12 High Street Leatherhead Surrey KT22 8AN
From: 19 November 1996To: 30 November 2017
Timeline

24 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Oct 16
Owner Exit
Sept 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Feb 18
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Director Left
Nov 20
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Mar 23
Loan Cleared
Oct 25
Loan Secured
Oct 25
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HUNT, Emma Louise

Active
Old Jewry, LondonEC2R 8DQ
Born February 1981
Director
Appointed 21 Feb 2018

BLIGH, Richard Alan

Resigned
12 Pound Court, AshteadKT21 1RN
Secretary
Appointed 22 Jan 1997
Resigned 04 Dec 1997

SISLEY, Ian Clive

Resigned
10-12 High Street, SurreyKT22 8AN
Secretary
Appointed 22 Jan 1997
Resigned 18 Apr 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Nov 1996
Resigned 22 Jan 1997

BLIGH, Richard Alan

Resigned
Silverwood, LeatherheadKT22 0EN
Born January 1940
Director
Appointed 22 Jan 1997
Resigned 15 Apr 2003

CUMPER, Sarah Jane

Resigned
10-12 High Street, SurreyKT22 8AN
Born March 1961
Director
Appointed 23 Aug 2006
Resigned 18 Apr 2016

GLYDE, Sharon

Resigned
25 Greenwich Road, CardiffCF5 1EU
Born January 1972
Director
Appointed 04 Jun 2003
Resigned 05 Apr 2004

HAMILTON, Susan Ann

Resigned
43 Vogans Mill 17 Mill Street, LondonSE1 2BZ
Born April 1948
Director
Appointed 22 Jan 1997
Resigned 05 Apr 2002

HILSON, Chesney Graham

Resigned
42 Cranley Gardens, LondonN10 3AL
Born August 1947
Director
Appointed 22 Jan 1997
Resigned 29 Feb 2008

PHILPOT, Saul Thomas

Resigned
Vineyard, AbingdonOX14 3PX
Born September 1966
Director
Appointed 18 Apr 2016
Resigned 18 Mar 2019

SCAMBLER, Nicola Jane

Resigned
Vineyard, AbingdonOX14 3PX
Born January 1983
Director
Appointed 18 Apr 2016
Resigned 20 Nov 2020

SISLEY, Ian Clive

Resigned
10-12 High Street, SurreyKT22 8AN
Born July 1948
Director
Appointed 09 Apr 2002
Resigned 18 Apr 2016

THAKOR, Sangita

Resigned
Sherborne House, LondonEC4N 5AT
Born September 1969
Director
Appointed 18 Mar 2019
Resigned 02 Mar 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Nov 1996
Resigned 22 Jan 1997

Persons with significant control

6

2 Active
4 Ceased

Miss Melissa Louise Bell

Active
Old Jewry, LondonEC2R 8DQ
Born January 1997

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Dec 2020

Mrs Nicola Jane Scambler

Ceased
Sherborne House, LondonEC4N 5AT
Born January 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Oct 2018
Ceased 04 Dec 2020

Mr Richard Ward

Active
Old Jewry, LondonEC2R 8DQ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2018
High Street, LeatherheadKT22 8AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2017
Ceased 29 Sept 2017

Mrs Nicola Jane Scambler

Ceased
10-12 High Street, SurreyKT22 8AN
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2017
Ceased 29 Sept 2017
Vineyard, AbingdonOX14 3PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

140

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Secretary Company With Change Date
18 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
22 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
225Change of Accounting Reference Date
Legacy
23 November 2005
363aAnnual Return
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
27 June 2005
287Change of Registered Office
Legacy
7 April 2005
123Notice of Increase in Nominal Capital
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
22 March 2000
88(2)R88(2)R
Resolution
22 March 2000
RESOLUTIONSResolutions
Legacy
22 March 2000
123Notice of Increase in Nominal Capital
Resolution
2 March 2000
RESOLUTIONSResolutions
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Miscellaneous
15 April 1998
MISCMISC
Miscellaneous
15 April 1998
MISCMISC
Miscellaneous
10 March 1998
MISCMISC
Legacy
22 January 1998
88(2)R88(2)R
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
12 September 1997
225Change of Accounting Reference Date
Legacy
9 September 1997
395Particulars of Mortgage or Charge
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
287Change of Registered Office
Incorporation Company
19 November 1996
NEWINCIncorporation