Background WavePink WaveYellow Wave

MERCURY SEARCH AND SELECTION LIMITED (03970839)

MERCURY SEARCH AND SELECTION LIMITED (03970839) is an active UK company. incorporated on 12 April 2000. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MERCURY SEARCH AND SELECTION LIMITED has been registered for 26 years. Current directors include POLLARD, Julie Ann, ROE, Ian Anthony, STACHINI, Michaela Lesley.

Company Number
03970839
Status
active
Type
ltd
Incorporated
12 April 2000
Age
26 years
Address
Cholmondley House, Chester, CH3 5AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
POLLARD, Julie Ann, ROE, Ian Anthony, STACHINI, Michaela Lesley
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURY SEARCH AND SELECTION LIMITED

MERCURY SEARCH AND SELECTION LIMITED is an active company incorporated on 12 April 2000 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MERCURY SEARCH AND SELECTION LIMITED was registered 26 years ago.(SIC: 78109)

Status

active

Active since 26 years ago

Company No

03970839

LTD Company

Age

26 Years

Incorporated 12 April 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 24 December 2025 (5 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Cholmondley House Dee Hills Park Chester, CH3 5AR,

Previous Addresses

Richmond Place 127 Boughton Chester Cheshire CH3 5BH
From: 12 April 2000To: 28 April 2010
Timeline

14 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jul 12
Funding Round
May 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 21
Director Joined
Nov 22
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CHESTER COMPANY SECRETARIAL SERVICES LTD

Active
Dee Hills Park, ChesterCH3 5AR
Corporate secretary
Appointed 23 Mar 2009

POLLARD, Julie Ann

Active
Dee Hills Park, ChesterCH3 5AR
Born August 1989
Director
Appointed 28 Nov 2022

ROE, Ian Anthony

Active
Dee Hills Park, ChesterCH3 5AR
Born August 1967
Director
Appointed 30 Jun 2025

STACHINI, Michaela Lesley

Active
Dee Hills Park, ChesterCH3 5AR
Born January 1978
Director
Appointed 01 Jun 2017

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 12 Apr 2000
Resigned 17 Apr 2000

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate secretary
Appointed 17 Apr 2000
Resigned 03 Feb 2006

RATIOCINATOR LIMITED

Resigned
Richmond Place, ChesterCH3 5BH
Corporate secretary
Appointed 03 Feb 2006
Resigned 23 Mar 2009

GILLIGAN, Michael Robert

Resigned
Dee Hills Park, ChesterCH3 5AR
Born August 1983
Director
Appointed 01 Jun 2017
Resigned 30 Apr 2021

NOVICK, Daniela Lee

Resigned
Dee Hills Park, ChesterCH3 5AR
Born April 1975
Director
Appointed 30 Jun 2025
Resigned 19 Jan 2026

NOVICK, Daniela Lee

Resigned
Dee Hills Park, ChesterCH3 5AR
Born April 1975
Director
Appointed 12 Apr 2000
Resigned 30 Jun 2025

ROE, Ian Anthony

Resigned
Dee Hills Park, ChesterCH3 5AR
Born August 1967
Director
Appointed 25 Jul 2012
Resigned 30 Jun 2025

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 12 Apr 2000
Resigned 12 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
Dee Hills Park, ChesterCH3 5AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025

Daniela Lee Novick

Ceased
Dee Hills Park, ChesterCH3 5AR
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2025

Mr Ian Anthony Roe

Ceased
Dee Hills Park, ChesterCH3 5AR
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

98

Resolution
29 January 2026
RESOLUTIONSResolutions
Memorandum Articles
29 January 2026
MAMA
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
15 February 2019
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Resolution
19 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 April 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
13 October 2009
MG01MG01
Legacy
16 April 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
287Change of Registered Office
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
652a652a
Legacy
10 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2002
AAAnnual Accounts
Legacy
11 February 2002
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 October 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 October 2001
363aAnnual Return
Gazette Notice Compulsary
9 October 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 June 2001
88(2)R88(2)R
Legacy
14 June 2001
88(2)R88(2)R
Legacy
10 January 2001
288cChange of Particulars
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
287Change of Registered Office
Incorporation Company
12 April 2000
NEWINCIncorporation