Background WavePink WaveYellow Wave

CONSULT SEARCH & SELECTION LTD (07032723)

CONSULT SEARCH & SELECTION LTD (07032723) is an active UK company. incorporated on 29 September 2009. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CONSULT SEARCH & SELECTION LTD has been registered for 16 years. Current directors include BURGESS, Vahn, ELLIOTT, Nicola Louise, GREEN, Nicholas and 2 others.

Company Number
07032723
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
9 Bond Court, Leeds, LS1 2JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BURGESS, Vahn, ELLIOTT, Nicola Louise, GREEN, Nicholas, LALLY, Michelle Louise, LEIGHTON-SMITH, Sam Anthony
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSULT SEARCH & SELECTION LTD

CONSULT SEARCH & SELECTION LTD is an active company incorporated on 29 September 2009 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CONSULT SEARCH & SELECTION LTD was registered 16 years ago.(SIC: 78109)

Status

active

Active since 16 years ago

Company No

07032723

LTD Company

Age

16 Years

Incorporated 29 September 2009

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: Total Exemption (Full)

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 20 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

9 Bond Court Leeds, LS1 2JZ,

Previous Addresses

Consult House 4 Hayland Street Sheffield South Yorkshire S9 1BY
From: 18 January 2017To: 6 February 2024
Unit C Meadow Court Hayland Street Sheffield S9 1BY England
From: 15 September 2016To: 18 January 2017
Consult House Roman Ridge Road Sheffield S9 1GD
From: 29 September 2009To: 15 September 2016
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Dec 12
Director Joined
Apr 13
Loan Secured
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Loan Secured
Apr 15
Loan Secured
Nov 16
Loan Cleared
Jun 17
Loan Secured
Sept 18
Loan Secured
May 20
Loan Secured
May 20
Director Joined
Jan 21
Funding Round
Feb 21
Director Joined
Jul 22
Share Issue
Feb 23
Director Left
Apr 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BURGESS, Vahn

Active
Bond Court, LeedsLS1 2JZ
Born September 1990
Director
Appointed 01 Jul 2022

ELLIOTT, Nicola Louise

Active
Bond Court, LeedsLS1 2JZ
Born June 1988
Director
Appointed 01 Jan 2020

GREEN, Nicholas

Active
High Street, PortsmouthPO6 3BZ
Born November 1981
Director
Appointed 04 Sept 2025

LALLY, Michelle Louise

Active
4 Hayland Street, SheffieldS9 1BY
Born February 1978
Director
Appointed 29 Sept 2009

LEIGHTON-SMITH, Sam Anthony

Active
High Street, PortsmouthPO6 3BZ
Born May 1983
Director
Appointed 04 Sept 2025

HUGHES, Lynn

Resigned
Tasker Road, Grays, EssexRM16 4QS
Born July 1959
Director
Appointed 29 Sept 2009
Resigned 29 Sept 2009

ISSOTT, Bryan Gordon

Resigned
31 Hornbeam Way, LeedsLS14 2HP
Born January 1974
Director
Appointed 29 Sept 2009
Resigned 16 Apr 2015

MALIK, Amir

Resigned
Whitworth Street West, ManchesterM1 5BD
Born May 1979
Director
Appointed 01 Mar 2013
Resigned 31 Dec 2014

WILSON, Robert James

Resigned
4 Hayland Street, SheffieldS9 1BY
Born November 1980
Director
Appointed 01 Aug 2012
Resigned 30 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
High Street, PortsmouthPO6 3BZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025

Miss Michelle Louise Lally

Ceased
Bond Court, LeedsLS1 2JZ
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 04 Sept 2025
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Memorandum Articles
19 December 2025
MAMA
Resolution
19 December 2025
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
19 December 2025
RP01CS01RP01CS01
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Resolution
17 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
20 December 2024
SH03Return of Purchase of Own Shares
Resolution
17 December 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
12 December 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
13 February 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
6 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Incorporation Company
29 September 2009
NEWINCIncorporation