Background WavePink WaveYellow Wave

INTEGRAL SEARCH & SELECTION LIMITED (04289449)

INTEGRAL SEARCH & SELECTION LIMITED (04289449) is a dissolved UK company. incorporated on 18 September 2001. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. INTEGRAL SEARCH & SELECTION LIMITED has been registered for 24 years. Current directors include CAHILL, Mark Anthony, DONNELLY, Mark Joseph, WHITHAM, Damian Paul.

Company Number
04289449
Status
dissolved
Type
ltd
Incorporated
18 September 2001
Age
24 years
Address
Capital Court, Uxbridge, UB8 1AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CAHILL, Mark Anthony, DONNELLY, Mark Joseph, WHITHAM, Damian Paul
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRAL SEARCH & SELECTION LIMITED

INTEGRAL SEARCH & SELECTION LIMITED is an dissolved company incorporated on 18 September 2001 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. INTEGRAL SEARCH & SELECTION LIMITED was registered 24 years ago.(SIC: 78109)

Status

dissolved

Active since 24 years ago

Company No

04289449

LTD Company

Age

24 Years

Incorporated 18 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 22 April 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 July 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

BEYOND SEARCH & SELECTION LIMITED
From: 10 October 2001To: 16 October 2001
INTEGRAL TAXATION SOLUTIONS LIMITED
From: 18 September 2001To: 10 October 2001
Contact
Address

Capital Court Windsor Street Uxbridge, UB8 1AB,

Previous Addresses

3rd Floor 210 High Holborn London WC1V 7EU
From: 9 October 2014To: 12 September 2018
3Rd Floor Dragon Court 27-29 Macklin Street London WC2B 5LX United Kingdom
From: 22 June 2011To: 9 October 2014
90 Long Acre London WC2E 9RZ
From: 18 September 2001To: 22 June 2011
Timeline

16 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Sept 01
Loan Secured
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Share Buyback
May 15
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Jun 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Capital Update
Jun 22
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CAHILL, Mark Anthony

Active
Windsor Street, UxbridgeUB8 1AB
Born January 1958
Director
Appointed 31 Aug 2018

DONNELLY, Mark Joseph

Active
Windsor Street, UxbridgeUB8 1AB
Born October 1968
Director
Appointed 31 Aug 2018

WHITHAM, Damian Paul

Active
Windsor Street, UxbridgeUB8 1AB
Born October 1967
Director
Appointed 21 Mar 2014

SKEATES, Flora

Resigned
Dragon Court, LondonWC2B 5LX
Secretary
Appointed 01 Sept 2012
Resigned 21 Mar 2014

SKEATES, Pamela Frances

Resigned
Windsor Street, UxbridgeUB8 1AB
Secretary
Appointed 01 May 2015
Resigned 05 Sept 2019

SKEATES, Pamela Frances

Resigned
Coulsdon Rise, CoulsdonCR5 2SE
Secretary
Appointed 31 Aug 2009
Resigned 01 Sept 2012

DMS SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2R 7BH
Corporate nominee secretary
Appointed 18 Sept 2001
Resigned 18 Oct 2001

RJP SECRETARIES LIMITED

Resigned
A C Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 26 Jun 2009
Resigned 31 Aug 2009

RJP SECRETARIES LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 18 Oct 2001
Resigned 26 Jun 2009

SKEATES, Steve

Resigned
210 High Holborn, LondonWC1V 7EU
Born July 1973
Director
Appointed 18 Oct 2001
Resigned 27 Feb 2017

SMITH, Geoffrey Richard

Resigned
One South Place, LondonEC2M 2RB
Born May 1976
Director
Appointed 21 Mar 2014
Resigned 31 Aug 2018

DMS DIRECTORS LIMITED

Resigned
3rd Floor, LondonEC2R 7BH
Corporate nominee director
Appointed 18 Sept 2001
Resigned 18 Oct 2001

Persons with significant control

4

1 Active
3 Ceased

Manpower Holdings (Uk) Limited

Active
Windsor Street, UxbridgeUB8 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 25 Oct 2019

Manpower Holdings Limited

Ceased
Conger Lane, DunstableLU5 6BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Oct 2019

Mr Steve Skeates

Ceased
210 High Holborn, LondonWC1V 7EU
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2017

Mr Steven Paul Skeates

Ceased
210 High Holborn, LondonWC1V 7EU
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

115

Gazette Dissolved Voluntary
11 October 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 July 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 July 2022
DS01DS01
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Legacy
20 June 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2022
SH19Statement of Capital
Legacy
20 June 2022
CAP-SSCAP-SS
Resolution
20 June 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
2 November 2017
RP04PSC07RP04PSC07
Second Filing Of Director Termination With Name
2 November 2017
RP04TM01RP04TM01
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2017
PSC06Notification of Ceasing to be a PSC
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Resolution
3 June 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
27 May 2015
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
27 May 2015
SH04Notice of Sale or Transfer under s727
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Resolution
2 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 April 2014
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Legacy
28 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Legacy
9 September 2009
287Change of Registered Office
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
27 July 2009
288cChange of Particulars
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 May 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
3 May 2006
88(2)R88(2)R
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
6 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
24 December 2003
288cChange of Particulars
Legacy
1 December 2003
363aAnnual Return
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2003
AAAnnual Accounts
Legacy
6 October 2002
225Change of Accounting Reference Date
Legacy
20 September 2002
363aAnnual Return
Legacy
16 September 2002
287Change of Registered Office
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
287Change of Registered Office
Certificate Change Of Name Company
16 October 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 2001
NEWINCIncorporation