Background WavePink WaveYellow Wave

SUPPLY CHAIN SELECTION LIMITED (05388724)

SUPPLY CHAIN SELECTION LIMITED (05388724) is an active UK company. incorporated on 10 March 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SUPPLY CHAIN SELECTION LIMITED has been registered for 21 years. Current directors include CHOWDRY, Sajad Sabir.

Company Number
05388724
Status
active
Type
ltd
Incorporated
10 March 2005
Age
21 years
Address
101c Business Design Centre, London, N1 0QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CHOWDRY, Sajad Sabir
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPLY CHAIN SELECTION LIMITED

SUPPLY CHAIN SELECTION LIMITED is an active company incorporated on 10 March 2005 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. SUPPLY CHAIN SELECTION LIMITED was registered 21 years ago.(SIC: 78200)

Status

active

Active since 21 years ago

Company No

05388724

LTD Company

Age

21 Years

Incorporated 10 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

SC SELECTION LIMITED
From: 10 March 2005To: 10 October 2005
Contact
Address

101c Business Design Centre 52 Upper Street London, N1 0QH,

Previous Addresses

Business Design Centre 52 Upper Street London N1 0QH
From: 11 December 2015To: 27 August 2021
214 Business Design Centre 52 Upper Street London N1 0QH
From: 16 March 2011To: 11 December 2015
Suite 226 Business Design Centre 52 Upper Street Islington London N1 0QH
From: 10 March 2005To: 16 March 2011
Timeline

5 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Mar 13
Director Left
Sept 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CHOWDRY, Sajad Sabir

Active
Business Design Centre, LondonN1 0QH
Secretary
Appointed 22 Sept 2006

CHOWDRY, Sajad Sabir

Active
Business Design Centre, LondonN1 0QH
Born March 1963
Director
Appointed 22 Mar 2005

CHOWDRY, Gilly

Resigned
Wych Elms, ArkleyEN5 3HA
Secretary
Appointed 22 Sept 2006
Resigned 22 Sept 2006

SAVAGE, Andrew Jeremy

Resigned
19 Knights Close, BuntingfordSG9 9SE
Secretary
Appointed 26 Sept 2005
Resigned 22 Sept 2006

GREAT PORTLAND STREET REGISTRARS LTD

Resigned
Manfield House 2nd Floor, LondonWC2R 0LR
Corporate secretary
Appointed 10 Mar 2005
Resigned 26 Sept 2005

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 10 Mar 2005
Resigned 10 Mar 2005

GREENWALD, Ivan Martin

Resigned
Business Design Centre, LondonN1 0QH
Born August 1967
Director
Appointed 07 Apr 2008
Resigned 31 Jan 2012

GREENWALD, Ivan

Resigned
15 Brampton Grove, LondonNW4 4AE
Born August 1967
Director
Appointed 26 Sept 2005
Resigned 22 Sept 2006

SAVAGE, Andrew Jeremy

Resigned
19 Knights Close, BuntingfordSG9 9SE
Born September 1963
Director
Appointed 26 Sept 2005
Resigned 22 Sept 2006

SEN, David

Resigned
35 Grimsdyke Crescent, BarnetEN5 4AQ
Born September 1974
Director
Appointed 22 Sept 2006
Resigned 28 Sept 2016

SHELLEY, Peter

Resigned
Business Design Centre, LondonN1 0QH
Born March 1981
Director
Appointed 25 Nov 2011
Resigned 28 Mar 2013

MANFIELD SERVICES LIMITED

Resigned
Manfield House 2nd Floor, LondonWC2R 0LR
Corporate director
Appointed 10 Mar 2005
Resigned 22 Mar 2005

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 10 Mar 2005
Resigned 10 Mar 2005

Persons with significant control

1

Mr Saj Chowdry

Active
Business Design Centre, LondonN1 0QH
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
31 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2008
AAAnnual Accounts
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
15 November 2005
287Change of Registered Office
Memorandum Articles
13 October 2005
MEM/ARTSMEM/ARTS
Legacy
12 October 2005
122122
Legacy
12 October 2005
128(4)128(4)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
88(2)R88(2)R
Legacy
12 October 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Incorporation Company
10 March 2005
NEWINCIncorporation