Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTIVE SELECTION LIMITED
Company Information for

ACTIVE SELECTION LIMITED

METRO HOUSE, MARCONI WAY, GATESHEAD, NE11 9NH,
Company Registration Number
03568751
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Active Selection Ltd
ACTIVE SELECTION LIMITED was founded on 1998-05-21 and has its registered office in Gateshead. The organisation's status is listed as "Active - Proposal to Strike off". Active Selection Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACTIVE SELECTION LIMITED
 
Legal Registered Office
METRO HOUSE
MARCONI WAY
GATESHEAD
NE11 9NH
Other companies in NE11
 
Filing Information
Company Number 03568751
Company ID Number 03568751
Date formed 1998-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts SMALL
Last Datalog update: 2021-04-16 19:50:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE SELECTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACTIVE SELECTION LIMITED
The following companies were found which have the same name as ACTIVE SELECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVE SELECTION SERVICES INDIA PRIVATE LIMITED SUITE 510-511 ANSAL MAJESTIC TOWER VIKAS PURI NEW DELHI Delhi 110018 STRIKE OFF Company formed on the 2007-02-09
ACTIVE SELECTION HR SERVICES INDIA PRIVATE LIMITED 14 LOCAL SHOPPING COMPLEX 2ND FLOOR COMMUNITY CENTER PUSHP VIHAR MADANGIR NEW DELHI Delhi 110062 ACTIVE Company formed on the 2008-08-11
ACTIVE SELECTION PTE. LTD. NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-13
ACTIVE SELECTION SDN. BHD. Unknown
ACTIVE SELECTION SERVICES (M) SDN. BHD. Unknown
Active Selection Finland Oy Pasilankatu 2 HELSINKI 00240 Active Company formed on the 2007-11-29
ACTIVE SELECTION US INCORPORATED California Unknown

Company Officers of ACTIVE SELECTION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM BONE
Director 2016-09-02
RACHEL LOUISE POPE
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE KAREN CUMMINGS
Company Secretary 2002-05-31 2016-04-26
ERIK DYRMANN JUHLER
Director 1998-05-21 2010-03-31
HARRY BOWDEN
Director 2008-01-07 2009-03-31
HELENE ANKERSTJERNE
Company Secretary 1999-07-01 2001-03-30
ERIK DYRMANN JUHLER
Company Secretary 1998-05-21 1999-07-01
NEIL COLLINS
Director 1998-05-21 1999-03-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-05-21 1998-05-21
COMPANY DIRECTORS LIMITED
Nominated Director 1998-05-21 1998-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM BONE EDUCATION WORLD LIMITED Director 2017-01-09 CURRENT 2005-05-27 Active
CHRISTOPHER WILLIAM BONE JUHLER GROUP LIMITED Director 2016-09-02 CURRENT 1987-02-17 Active - Proposal to Strike off
CHRISTOPHER WILLIAM BONE TEMP-TEAM LIMITED Director 2016-08-08 CURRENT 1987-01-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-18RES13Resolutions passed:
  • Strie off DS01 01/03/2021
2021-03-15DS01Application to strike the company off the register
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-14AP01DIRECTOR APPOINTED MRS EMMA LOUISE RAMSEY
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM Site 1, Moor Chambers 23-25 Front Street Framwellgate Moor Durham DH1 5EJ England
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLISS
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM Yours Business Network Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-06-10AP01DIRECTOR APPOINTED MR SIMON BLISS
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM BONE
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-31DISS40Compulsory strike-off action has been discontinued
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-08-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LOUISE POPE
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK DYRMANN JUHLER
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-19DISS40Compulsory strike-off action has been discontinued
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-08-15GAZ1FIRST GAZETTE
2017-08-15GAZ1FIRST GAZETTE
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-02AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BONE
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-26AR0121/05/16 ANNUAL RETURN FULL LIST
2016-04-29TM02Termination of appointment of Julie Karen Cummings on 2016-04-26
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0121/05/15 ANNUAL RETURN FULL LIST
2015-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0121/05/14 ANNUAL RETURN FULL LIST
2014-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-05-31AR0121/05/13 ANNUAL RETURN FULL LIST
2013-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-06-15AR0121/05/12 ANNUAL RETURN FULL LIST
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/12 FROM Bank Chambers Dean Street Newcastle upon Tyne NE1 1LE
2012-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-06-13AR0121/05/11 ANNUAL RETURN FULL LIST
2011-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-05-26AR0121/05/10 ANNUAL RETURN FULL LIST
2010-05-25AP01DIRECTOR APPOINTED RACHEL LOUISE POPE
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ERIK JUHLER
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR HARRY BOWDEN
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-01-15288aNEW DIRECTOR APPOINTED
2007-06-22363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-22363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-09-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-10363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-14363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-08-14288aNEW SECRETARY APPOINTED
2002-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/02
2002-08-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-08287REGISTERED OFFICE CHANGED ON 08/08/02 FROM: FIRST FLOOR NORTH CATHEDRAL BUILDING, DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1PG
2001-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-28363(288)SECRETARY RESIGNED
2001-06-28363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2000-06-08287REGISTERED OFFICE CHANGED ON 08/06/00 FROM: UNIT C6 CAIRNGORN HOUSE MERIDIEN GATE 203 MARSH WALL LONDON E14 9YT
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-26363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
1999-08-01363sRETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1999-07-19288bSECRETARY RESIGNED
1999-07-19288aNEW SECRETARY APPOINTED
1999-06-01225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-28288bDIRECTOR RESIGNED
1998-06-22288aNEW DIRECTOR APPOINTED
1998-06-22288bDIRECTOR RESIGNED
1998-06-22288bSECRETARY RESIGNED
1998-06-22288aNEW SECRETARY APPOINTED
1998-06-22288aNEW DIRECTOR APPOINTED
1998-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ACTIVE SELECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTIVE SELECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTIVE SELECTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTIVE SELECTION LIMITED

Intangible Assets
Patents
We have not found any records of ACTIVE SELECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVE SELECTION LIMITED
Trademarks
We have not found any records of ACTIVE SELECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVE SELECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ACTIVE SELECTION LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE SELECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVE SELECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTIVE SELECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.