SUCCESS APPOINTMENTS LIMITED

SUCCESS APPOINTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUCCESS APPOINTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02259796
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUCCESS APPOINTMENTS LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is SUCCESS APPOINTMENTS LIMITED located?

    Registered Office Address
    Building 2 Office 1.71, 1st Floor,
    Marlins Meadow
    WD18 8YA Watford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUCCESS APPOINTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUCCESS APPOINTMENTS PLCMar 05, 2007Mar 05, 2007
    SUCCESS APPOINTMENTS LIMITEDNov 18, 1994Nov 18, 1994
    DIRECTASTAR LIMITEDMay 18, 1988May 18, 1988

    What are the latest accounts for SUCCESS APPOINTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for SUCCESS APPOINTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for SUCCESS APPOINTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 01, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling shares 16/04/2024
    RES13

    Purchase of own shares.

    10 pagesSH03
    Annotations
    DateAnnotation
    Apr 30, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of company shares 16/04/2024
    RES13

    Cancellation of shares. Statement of capital on Mar 22, 2024

    • Capital: GBP 45,001
    4 pagesSH06

    Registered office address changed from 2 Office1.71,1st Floor, Building 2 Marlins Meadow Watford WD18 8YA England to Building 2 Office 1.71, 1st Floor, Marlins Meadow Watford WD18 8YA on Apr 03, 2024

    1 pagesAD01

    Registered office address changed from Office 1.71, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA England to 2 Office1.71,1st Floor, Building 2 Marlins Meadow Watford WD18 8YA on Mar 30, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of shares 22/03/2024
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Buyback of shares 21/03/2024
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Following clauses in the articles of association shall be amended as follows: section 26,33,42 19/03/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Registered office address changed from Office 1.10, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA England to Office 1.71, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA on Jan 14, 2024

    1 pagesAD01

    Unaudited abridged accounts made up to Aug 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Office 1.40, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA England to Office 1.10, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA on May 09, 2023

    1 pagesAD01

    Unaudited abridged accounts made up to Aug 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    11 pagesAA

    Amended accounts made up to Aug 31, 2020

    8 pagesAAMD

    Amended accounts made up to Aug 31, 2019

    8 pagesAAMD

    Satisfaction of charge 022597960003 in full

    1 pagesMR04

    Registered office address changed from Building 2 1st Floor Croxley Park Watford WD18 8YA England to Office 1.40, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA on Jul 09, 2021

    1 pagesAD01

    Confirmation statement made on Jul 01, 2021 with updates

    4 pagesCS01

    Who are the officers of SUCCESS APPOINTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALUJA, Deepak
    Wellsfield
    WD23 2NU Bushey
    53
    Hertfordshire
    United Kingdom
    Director
    Wellsfield
    WD23 2NU Bushey
    53
    Hertfordshire
    United Kingdom
    United KingdomBritish147553620001
    SELBY, Stephen Howard
    Fallow Fields
    IG10 4QP Loughton
    24
    Essex
    United Kingdom
    Secretary
    Fallow Fields
    IG10 4QP Loughton
    24
    Essex
    United Kingdom
    British13969430002
    BARRON, Kate
    Norman Road
    SM1 2TB Cheam
    15
    Surrey
    Director
    Norman Road
    SM1 2TB Cheam
    15
    Surrey
    United KingdomBritish197663110002
    CRAWT, Maureen Olive
    The Heights 200 North Road
    High Molewood
    SG14 2PL Hertford
    Hertfordshire
    Director
    The Heights 200 North Road
    High Molewood
    SG14 2PL Hertford
    Hertfordshire
    British41303430002
    CRAWT, Maureen Olive
    3 Chase Hill
    EN2 8DF Enfield
    Middlesex
    Director
    3 Chase Hill
    EN2 8DF Enfield
    Middlesex
    British41303430001
    DHANECHA, Jitesh Mohanlal
    Appt 68
    Hepworth Court, 30 Gatlif Road
    SW1W 8QN London
    Director
    Appt 68
    Hepworth Court, 30 Gatlif Road
    SW1W 8QN London
    British41303470002
    DHANECHA, Jitesh Mohanlal
    49 Badgers Close
    UB3 1LQ Hayes
    Middlesex
    Director
    49 Badgers Close
    UB3 1LQ Hayes
    Middlesex
    British41303470001
    RAMSDEN, Emma Caroline
    Hanby Close
    Fenay Bridge
    HD8 0FE Huddersfield
    8
    Yorks
    United Kingdom
    Director
    Hanby Close
    Fenay Bridge
    HD8 0FE Huddersfield
    8
    Yorks
    United Kingdom
    United KingdomBritish187076410001
    SELBY, Hazel Marilyn
    Fallow Fields
    IG10 4QP Loughton
    24
    Essex
    United Kingdom
    Director
    Fallow Fields
    IG10 4QP Loughton
    24
    Essex
    United Kingdom
    United KingdomBritish14281500004
    SELBY, Stephen Howard
    Fallow Fields
    IG10 4QP Loughton
    24
    Essex
    United Kingdom
    Director
    Fallow Fields
    IG10 4QP Loughton
    24
    Essex
    United Kingdom
    British13969430002
    TUDDENHAM, Emma Jane
    Mead Lane
    TN22 4AS Buxted
    14
    East Sussex
    Director
    Mead Lane
    TN22 4AS Buxted
    14
    East Sussex
    East SussexBritish187076420003

    Who are the persons with significant control of SUCCESS APPOINTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Deepak Saluja
    Wellsfield
    WD23 2NU Bushey
    53
    Hertfordshire
    United Kingdom
    Dec 20, 2019
    Wellsfield
    WD23 2NU Bushey
    53
    Hertfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Hazel Marilyn Selby
    Fallow Fields
    IG10 4QP Loughton
    24
    Essex
    United Kingdom
    Apr 06, 2016
    Fallow Fields
    IG10 4QP Loughton
    24
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Howard Selby
    Fallow Fields
    IG10 4QP Loughton
    24
    Essex
    United Kingdom
    Apr 06, 2016
    Fallow Fields
    IG10 4QP Loughton
    24
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0