logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Saluja, Deepak
    Digital Director born in June 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-06-06 ~ now
    OF - Director → CIF 0
    Deepak Saluja
    Born in June 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Selby, Hazel Marilyn
    Director born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2019-12-20
    OF - Director → CIF 0
    Mrs Hazel Marilyn Selby
    Born in June 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Barron, Kate
    Company Director born in October 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2012-03-20
    OF - Director → CIF 0
  • 3
    Tuddenham, Emma Jane
    Company Secretary born in January 1978
    Individual
    Officer
    icon of calendar 2014-03-25 ~ 2015-12-11
    OF - Director → CIF 0
  • 4
    Dhanecha, Jitesh Mohanlal
    Senior Consultant born in June 1965
    Individual
    Officer
    icon of calendar 1994-12-01 ~ 1995-11-19
    OF - Director → CIF 0
    Dhanecha, Jitesh Mohanlal
    Director born in June 1965
    Individual
    icon of calendar 1994-12-01 ~ 2009-08-31
    OF - Director → CIF 0
  • 5
    Ramsden, Emma Caroline
    Company Director born in October 1978
    Individual
    Officer
    icon of calendar 2014-03-25 ~ 2018-04-06
    OF - Director → CIF 0
  • 6
    Crawt, Maureen Olive
    Senior Consultant born in January 1945
    Individual
    Officer
    icon of calendar 1994-12-01 ~ 1995-11-19
    OF - Director → CIF 0
    Crawt, Maureen Olive
    Director born in January 1945
    Individual
    icon of calendar 1994-12-01 ~ 2000-02-28
    OF - Director → CIF 0
  • 7
    Selby, Stephen Howard
    Director born in March 1952
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2019-12-20
    OF - Director → CIF 0
    Selby, Stephen Howard
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2019-12-20
    OF - Secretary → CIF 0
    Mr Stephen Howard Selby
    Born in March 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

SUCCESS APPOINTMENTS LIMITED

Previous names
SUCCESS APPOINTMENTS LIMITED - 2007-03-05
SUCCESS APPOINTMENTS PLC - 2015-07-28
DIRECTASTAR LIMITED - 1994-11-18
Standard Industrial Classification
78200 - Temporary Employment Agency Activities
Brief company account
Property, Plant & Equipment
21,239 GBP2024-08-31
20,629 GBP2023-08-31
Fixed Assets - Investments
80,000 GBP2024-08-31
Fixed Assets
101,239 GBP2024-08-31
20,629 GBP2023-08-31
Debtors
120,284 GBP2024-08-31
148,622 GBP2023-08-31
Cash at bank and in hand
419,005 GBP2024-08-31
493,440 GBP2023-08-31
Current Assets
539,289 GBP2024-08-31
642,062 GBP2023-08-31
Creditors
Amounts falling due within one year
-73,552 GBP2024-08-31
-68,063 GBP2023-08-31
Net Current Assets/Liabilities
465,737 GBP2024-08-31
573,999 GBP2023-08-31
Total Assets Less Current Liabilities
566,976 GBP2024-08-31
594,628 GBP2023-08-31
Creditors
Amounts falling due after one year
-18,294 GBP2024-08-31
-28,908 GBP2023-08-31
Net Assets/Liabilities
548,682 GBP2024-08-31
565,720 GBP2023-08-31
Equity
Called up share capital
45,001 GBP2024-08-31
50,002 GBP2023-08-31
Share premium
328,402 GBP2024-08-31
328,402 GBP2023-08-31
Retained earnings (accumulated losses)
175,279 GBP2024-08-31
187,316 GBP2023-08-31
Equity
548,682 GBP2024-08-31
565,720 GBP2023-08-31
Average Number of Employees
352023-09-01 ~ 2024-08-31
502022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
241,680 GBP2024-08-31
241,680 GBP2023-08-31
Computers
12,675 GBP2024-08-31
8,595 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
254,355 GBP2024-08-31
250,275 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
230,104 GBP2024-08-31
228,062 GBP2023-08-31
Computers
3,012 GBP2024-08-31
1,584 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
233,116 GBP2024-08-31
229,646 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,042 GBP2023-09-01 ~ 2024-08-31
Computers
1,428 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,470 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Plant and equipment
11,576 GBP2024-08-31
13,618 GBP2023-08-31
Computers
9,663 GBP2024-08-31
7,011 GBP2023-08-31
Amounts invested in assets
Additions to investments, Non-current
80,000 GBP2024-08-31
Other Investments Other Than Loans
Non-current
80,000 GBP2024-08-31
Amounts invested in assets
Non-current
80,000 GBP2024-08-31
Number of shares allotted
Class 1 ordinary share
45,000 shares2023-09-01 ~ 2024-08-31
Class 3 ordinary share
1 shares2023-09-01 ~ 2024-08-31

Related profiles found in government register
  • SUCCESS APPOINTMENTS LIMITED
    Info
    SUCCESS APPOINTMENTS LIMITED - 2007-03-05
    SUCCESS APPOINTMENTS PLC - 2007-03-05
    DIRECTASTAR LIMITED - 2007-03-05
    Registered number 02259796
    icon of addressBuilding 2 Office 1.71, 1st Floor, Marlins Meadow, Watford WD18 8YA
    Private Limited Company incorporated on 1988-05-18 (37 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • SUCCESS APPOINTMENTS LIMITED
    S
    Registered number 02259796
    icon of addressBuilding 2, 1st Floor, Croxley Park, Watford, United Kingdom, WD18 8YA
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    SUCCESS EMPLOYMENT LIMITED - 2018-04-27
    icon of addressOffice 1.40, 1st Floor, Building 2 Croxley Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    RED SQUIRREL DIGITAL LIMITED - 2019-11-15
    SUCCESS RECRUITMENT LIMITED - 2012-05-01
    icon of addressOffice 1.40, 1st Floor, Building 2 Croxley Business Park, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,479 GBP2022-02-20
    Person with significant control
    icon of calendar 2018-10-28 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressOffice 1.40, 1st Floor, Building 2 Croxley Business Park, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressOffice 1.40, 1st Floor, Building 2 Croxley Business Park, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.