Company NameMercury Search And Selection Limited
Company StatusActive
Company Number03970839
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameDaniela Lee Novick
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(same day as company formation)
RoleRecruitment Cons.
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameIan Anthony Roe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMiss Michaela Lesley Stachini
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameJulie Ann Pollard
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameChester Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed23 March 2009(8 years, 11 months after company formation)
Appointment Duration15 years, 1 month
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Michael Robert Gilligan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed17 April 2000(5 days after company formation)
Appointment Duration5 years, 9 months (resigned 03 February 2006)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameRatiocinator Limited (Corporation)
StatusResigned
Appointed03 February 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2009)
Correspondence AddressRichmond Place
127 Boughton
Chester
Cheshire
CH3 5BH
Wales

Contact

Websitemercurysearch.co.uk

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

83 at £1Daniela Novick
50.00%
Ordinary
83 at £1Ian Roe
50.00%
Ordinary

Financials

Year2014
Net Worth£310,491
Cash£214,812
Current Liabilities£80,284

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2024 (1 week ago)
Next Return Due26 April 2025 (1 year from now)

Charges

9 October 2009Delivered on: 13 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 June 2017Appointment of Mr Michael Robert Gilligan as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Miss Michaela Lesley Stachini as a director on 1 June 2017 (2 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Annual return made up to 12 April 2016 with a full list of shareholders (4 pages)
10 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 320
(4 pages)
4 December 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 166
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 166
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 166
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Director's details changed for Daniela Novick on 25 July 2012 (2 pages)
25 July 2012Appointment of Ian Anthony Roe as a director (2 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Director's details changed for Daniela Novick on 24 November 2011 (2 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 28 April 2010 (2 pages)
16 April 2010Director's details changed for Daniela Novick on 12 April 2010 (2 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Chester Company Secretarial Services Ltd on 12 April 2010 (2 pages)
18 November 2009Annual return made up to 16 April 2009 with a full list of shareholders (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
26 March 2009Secretary appointed chester company secretarial services LTD (2 pages)
26 March 2009Appointment terminated secretary ratiocinator LIMITED (1 page)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Return made up to 12/04/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 12/04/07; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
15 February 2006Application for striking-off (1 page)
10 February 2006Registered office changed on 10/02/06 from: south central,11 peter street manchester lancashire M2 5LG (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 April 2005Return made up to 12/04/05; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 12/04/04; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Return made up to 12/04/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 June 2002Return made up to 12/04/02; full list of members (6 pages)
11 February 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 October 2001Compulsory strike-off action has been discontinued (1 page)
27 October 2001Return made up to 12/04/01; full list of members (5 pages)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
14 June 2001Ad 10/05/01--------- £ si 66@1=66 £ ic 100/166 (2 pages)
14 June 2001Ad 12/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2001Director's particulars changed (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 April 2000Director resigned (1 page)
12 April 2000Incorporation (17 pages)