Background WavePink WaveYellow Wave

SELECT SURVEYS LIMITED (04424414)

SELECT SURVEYS LIMITED (04424414) is an active UK company. incorporated on 25 April 2002. with registered office in Ashby De La Zouch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SELECT SURVEYS LIMITED has been registered for 23 years. Current directors include BROOME, Richard William, JACKSON, Andrew Robert, MCCABE, Jake and 1 others.

Company Number
04424414
Status
active
Type
ltd
Incorporated
25 April 2002
Age
23 years
Address
The Head Office, Ashby De La Zouch, LE65 2AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROOME, Richard William, JACKSON, Andrew Robert, MCCABE, Jake, RODGERS, Duane Edward
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT SURVEYS LIMITED

SELECT SURVEYS LIMITED is an active company incorporated on 25 April 2002 with the registered office located in Ashby De La Zouch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SELECT SURVEYS LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04424414

LTD Company

Age

23 Years

Incorporated 25 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

The Head Office Ivanhoe Office Park Ashby De La Zouch, LE65 2AB,

Previous Addresses

The Old Coach House, London Road Wrotham Sevenoaks Kent TN15 7RR
From: 25 April 2002To: 4 April 2024
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Feb 13
Loan Secured
Apr 14
Loan Cleared
Apr 14
New Owner
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Cleared
Jul 24
Director Joined
Apr 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

JONES, Adrian

Active
Ivanhoe Office Park, Ashby De La ZouchLE65 2AB
Secretary
Appointed 24 Apr 2025

BROOME, Richard William

Active
Ivanhoe Office Park, Ashby De La ZouchLE65 2AB
Born November 1983
Director
Appointed 28 Mar 2024

JACKSON, Andrew Robert

Active
Ivanhoe Office Park, Ashby De La ZouchLE65 2AB
Born April 1959
Director
Appointed 28 Mar 2024

MCCABE, Jake

Active
Manor Royal, CrawleyRH10 9QX
Born May 1995
Director
Appointed 06 Apr 2025

RODGERS, Duane Edward

Active
Ivanhoe Office Park, Ashby De La ZouchLE65 2AB
Born October 1963
Director
Appointed 28 Mar 2024

CORDELL, Josephine Lucy

Resigned
London Road, SevenoaksTN15 7RR
Secretary
Appointed 30 Aug 2002
Resigned 28 Mar 2024

HUDSON, Paul

Resigned
2 Reservoir Cottages, PitsfordNN6 9AP
Secretary
Appointed 25 Apr 2002
Resigned 30 Aug 2002

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 25 Apr 2002
Resigned 25 Apr 2002

CORDELL, Deme

Resigned
London Road, SevenoaksTN15 7RR
Born November 1972
Director
Appointed 25 Apr 2002
Resigned 28 Mar 2024

CORDELL, Josephine Lucy

Resigned
Ivanhoe Office Park, Ashby De La ZouchLE65 2AB
Born October 1971
Director
Appointed 07 Jan 2013
Resigned 28 Mar 2024

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 25 Apr 2002
Resigned 25 Apr 2002

Persons with significant control

3

1 Active
2 Ceased
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Ms Josephine Lucy Cordell

Ceased
Ivanhoe Office Park, Ashby De La ZouchLE65 2AB
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2016
Ceased 28 Mar 2024

Mr Deme Cordell

Ceased
Ivanhoe Office Park, Ashby De La ZouchLE65 2AB
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Resolution
18 May 2024
RESOLUTIONSResolutions
Memorandum Articles
18 May 2024
MAMA
Capital Name Of Class Of Shares
17 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 February 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Legacy
23 November 2010
MG01MG01
Legacy
23 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Legacy
11 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
21 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Resolution
8 June 2003
RESOLUTIONSResolutions
Resolution
8 June 2003
RESOLUTIONSResolutions
Resolution
8 June 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
287Change of Registered Office
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Incorporation Company
25 April 2002
NEWINCIncorporation