Background WavePink WaveYellow Wave

JOSS SEARCH & SELECTION LTD (07143280)

JOSS SEARCH & SELECTION LTD (07143280) is an active UK company. incorporated on 2 February 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOSS SEARCH & SELECTION LTD has been registered for 16 years. Current directors include HEATHORN, Benjamin James, HEATHORN, Sivan Elizabeth.

Company Number
07143280
Status
active
Type
ltd
Incorporated
2 February 2010
Age
16 years
Address
11th Floor 10 York Rd, London, SE1 7ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEATHORN, Benjamin James, HEATHORN, Sivan Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSS SEARCH & SELECTION LTD

JOSS SEARCH & SELECTION LTD is an active company incorporated on 2 February 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOSS SEARCH & SELECTION LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07143280

LTD Company

Age

16 Years

Incorporated 2 February 2010

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

11th Floor 10 York Rd London, SE1 7ND,

Previous Addresses

Wework 11th Floor, Wework 10 York Rd London SE1 7nd England
From: 11 December 2025To: 5 March 2026
Artillery House 11-19 Artillery Row Artillery Row London SW1P 1RH England
From: 8 June 2023To: 11 December 2025
11-19 Artillery Row Artillery House 11-19 Artillery Row London SW1P 1RH England
From: 20 January 2022To: 8 June 2023
8th Floor, Artillery House 21 Artillery Row London SW1P 1RH England
From: 16 December 2021To: 20 January 2022
81 Piccadilly London W1J 8HY England
From: 11 March 2019To: 16 December 2021
17 Grosvenor Hill First Floor London W1K 3QB England
From: 16 April 2015To: 11 March 2019
48 Dover Street London W1S 4FF
From: 3 February 2014To: 16 April 2015
26 Dover Street London W1S 4LY United Kingdom
From: 6 June 2012To: 3 February 2014
104a Park Street London W1K 6NG United Kingdom
From: 8 December 2011To: 6 June 2012
3Rd Floor 7 Hanover Square London London W1S 1HQ United Kingdom
From: 10 February 2011To: 8 December 2011
135 Biddulph Mansions Elgin Avenue London London W9 1HU England
From: 2 February 2010To: 10 February 2011
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Share Issue
Sept 14
Director Joined
Jan 17
Loan Cleared
Nov 17
New Owner
Apr 19
Loan Secured
Apr 20
Loan Secured
Dec 20
Loan Secured
Aug 21
Loan Cleared
Feb 23
Loan Cleared
Aug 24
Loan Secured
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Funding Round
Oct 24
Loan Secured
Dec 24
New Owner
May 25
New Owner
May 25
Loan Cleared
Oct 25
2
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

HEATHORN, Benjamin James

Active
10 York Rd, LondonSE1 7ND
Born November 1981
Director
Appointed 01 Jan 2017

HEATHORN, Sivan Elizabeth

Active
10 York Rd, LondonSE1 7ND
Born June 1985
Director
Appointed 02 Feb 2010

Persons with significant control

5

3 Active
2 Ceased
11-19 Artillery Row, LondonSW1P 1RH

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 09 Aug 2024

Mrs Sivan Elizabeth Heathorn

Active
10 York Rd, LondonSE1 7ND
Born June 1985

Nature of Control

Significant influence or control as firm
Notified 09 Aug 2024

Mr Benjamin James Heathorn

Active
10 York Rd, LondonSE1 7ND
Born November 1981

Nature of Control

Significant influence or control as trust
Significant influence or control as firm
Notified 09 Aug 2024

Mr Benjamin James Heathorn

Ceased
11-19 Artillery Row, LondonSW1P 1RH
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2019
Ceased 09 Aug 2024

Mrs Sivan Elizabeth Heathorn

Ceased
First Floor, LondonW1K 3QB
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Aug 2024
Fundings
Financials
Latest Activities

Filing History

83

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Resolution
20 December 2025
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2024
MR01Registration of a Charge
Resolution
21 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
11 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
29 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Legacy
6 May 2010
MG01MG01
Incorporation Company
2 February 2010
NEWINCIncorporation