Background WavePink WaveYellow Wave

SELECTIVE COMMERCIAL LIMITED (08780502)

SELECTIVE COMMERCIAL LIMITED (08780502) is an active UK company. incorporated on 19 November 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SELECTIVE COMMERCIAL LIMITED has been registered for 12 years. Current directors include HUNT, Emma Louise, WARD, Richard Robert.

Company Number
08780502
Status
active
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
First Floor, Sherborne House, London, EC4N 5AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HUNT, Emma Louise, WARD, Richard Robert
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTIVE COMMERCIAL LIMITED

SELECTIVE COMMERCIAL LIMITED is an active company incorporated on 19 November 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SELECTIVE COMMERCIAL LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08780502

LTD Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 30 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 8 August 2022 (3 years ago)
Submitted on 7 September 2022 (3 years ago)

Next Due

Due by 22 August 2023
For period ending 8 August 2023

Previous Company Names

CASTELLO WEST RECRUITMENT LIMITED
From: 19 November 2013To: 23 November 2016
Contact
Address

First Floor, Sherborne House 119-121 Cannon Street London, EC4N 5AT,

Previous Addresses

4th Floor 27 Mortimer Street London W1T 3BL England
From: 16 April 2018To: 14 January 2019
4th Floor Mortimer Street London W1T 3BL England
From: 16 April 2018To: 16 April 2018
4th Floor, 27 Mortimer Street London W1T 3BL England
From: 13 February 2018To: 16 April 2018
10-12 High Street Leatherhead KT22 8AN England
From: 24 November 2016To: 13 February 2018
5 st. Georges Yard Farnham Surrey GU9 7LW
From: 2 December 2014To: 24 November 2016
Town Hall Buildings Castle Street Farnham Surrey GU9 7LP England
From: 19 November 2013To: 2 December 2014
Timeline

17 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Nov 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Loan Cleared
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
New Owner
Aug 17
Director Joined
Aug 17
Director Joined
Feb 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Nov 20
Director Left
Mar 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HUNT, Emma Louise

Active
Sherborne House, LondonEC4N 5AT
Born February 1981
Director
Appointed 21 Feb 2018

WARD, Richard Robert

Active
Sherborne House, LondonEC4N 5AT
Born February 1967
Director
Appointed 08 Aug 2017

FORDHAM, Darryl

Resigned
High Street, LeatherheadKT22 8AN
Born July 1973
Director
Appointed 30 Mar 2015
Resigned 01 Dec 2016

FORDHAM, Darryl

Resigned
St. Georges Yard, FarnhamGU9 7LW
Born August 1973
Director
Appointed 19 Nov 2013
Resigned 10 Feb 2015

FOXLEY, Simon

Resigned
St. Georges Yard, FarnhamGU9 7LW
Born April 1965
Director
Appointed 19 Nov 2014
Resigned 30 Mar 2015

PHILPOT, Saul Thomas

Resigned
Vineyard Chambers, AbingdonOX14 3PX
Born September 1966
Director
Appointed 23 Nov 2016
Resigned 18 Mar 2019

SCAMBLER, Nicola Jane

Resigned
Sherborne House, LondonEC4N 5AT
Born January 1983
Director
Appointed 23 Nov 2016
Resigned 20 Nov 2020

THAKOR, Sangita

Resigned
Sherborne House, LondonEC4N 5AT
Born September 1969
Director
Appointed 18 Mar 2019
Resigned 02 Mar 2023

Persons with significant control

2

Mr Richard Robert Ward

Active
Sherborne House, LondonEC4N 5AT
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2017

Mrs Nicola Jane Scambler

Active
Sherborne House, LondonEC4N 5AT
Born January 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

52

Dissolved Compulsory Strike Off Suspended
12 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Resolution
23 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
23 November 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2016
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
30 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Extended
29 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2013
NEWINCIncorporation