FORCESELECT GROUP LIMITED

Active Brighton

Other activities of employment placement agencies

2 employees website.com
Professional services Other activities of employment placement agencies
F

FORCESELECT GROUP LIMITED

Other activities of employment placement agencies

Founded 6 Feb 2014 Active Brighton, England 2 employees website.com
Professional services Other activities of employment placement agencies

Previous Company Names

FORCES 2014 LIMITED 6 Feb 2014 — 14 Oct 2014
Accounts Submitted 26 Feb 2025 Next due 27 Nov 2025 6 months overdue
Confirmation Submitted 6 Feb 2025 Next due 15 Feb 2026 3 months overdue
Net assets £-465K £46K 2023 year on year
Total assets £36K £16K 2023 year on year
Total Liabilities £501K £62K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

2nd Floor, Preston Park House South Road Brighton East Sussex BN1 6SB England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FORCESELECT GROUP LIMITED (08879560), an active professional services company based in Brighton, England. Incorporated 6 Feb 2014. Other activities of employment placement agencies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£662.00

Increased by £383.00 (+137%)

Net Assets

-£464.60k

Decreased by £45.82k (-11%)

Total Liabilities

£500.54k

Increased by £62.21k (+14%)

Turnover

N/A

Employees

2

Debt Ratio

1393%

Decreased by 849 (-38%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Andree, HughDirectorBritishEngland571 Aug 2014Active
Palmer, John AkinbowaleDirectorNigerianEngland656 Feb 2014Active

Shareholders

Shareholders (5)

Hugh James Andree
53.0%
A Ibrahim
25.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Hugh Andree

British

Active
Notified 24 Sept 2020
Residence England
DOB February 1969
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
First and Second Floor Offices, 28 Old Town, Clapham, London (SW4 0LB) LAMBETH
Leasehold-12 Aug 2020
First and Second Floor Offices, 28 Old Town, Clapham, London (SW4 0LB)
Leasehold
Added 12 Aug 2020
District LAMBETH

Documents

Company Filings

DateCategoryDescriptionDocument
4 Feb 2026DissolutionDissolved Compulsory Strike Off Suspended
27 Jan 2026GazetteGazette Notice Compulsory
5 Dec 2025OfficersChange to director Mr Hugh Andree on 5 Dec 2025
5 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
5 Dec 2025OfficersChange to director Mr John Akinbowale Palmer on 5 Dec 2025
4 Feb 2026 Dissolution

Dissolved Compulsory Strike Off Suspended

27 Jan 2026 Gazette

Gazette Notice Compulsory

5 Dec 2025 Officers

Change to director Mr Hugh Andree on 5 Dec 2025

5 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

5 Dec 2025 Officers

Change to director Mr John Akinbowale Palmer on 5 Dec 2025

Recent Activity

Latest Activity

Dissolved Compulsory Strike Off Suspended

3 months ago on 4 Feb 2026

Gazette Notice Compulsory

3 months ago on 27 Jan 2026

Change to director Mr Hugh Andree on 5 Dec 2025

5 months ago on 5 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 5 Dec 2025

Change to director Mr John Akinbowale Palmer on 5 Dec 2025

5 months ago on 5 Dec 2025