Company NameSearchability (UK) Ltd
Company StatusActive
Company Number07977871
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ross Woodsell Bond
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Director NameMrs Anna Frances Leach
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 39 Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Director NameMr Thomas James Joseph Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 39 Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Director NameMr Martin Stephen Blythe
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Bank 10 The Ridge
Heswall
Wirral
CH60 6SP
Wales
Director NameMr Daniel James Butler
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buttercup Crescent
Northwich
Cheshire
CW8 4EG
Director NameMr Oliver Sam Preston
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 28, Hq 11 Nuns Road
Chester
CH1 2LH
Wales
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitesearchability.co.uk
Email address[email protected]
Telephone01244 567567
Telephone regionChester

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£222,391
Cash£39,685
Current Liabilities£356,766

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

13 August 2020Delivered on: 8 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
18 December 2019Delivered on: 19 December 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

30 May 2023Unaudited abridged accounts made up to 31 August 2022 (10 pages)
17 April 2023Cessation of Anna Frances Leach as a person with significant control on 12 April 2023 (1 page)
17 April 2023Cessation of Thomas James Joseph Parker as a person with significant control on 12 April 2023 (1 page)
6 March 2023Confirmation statement made on 6 March 2023 with updates (6 pages)
14 February 2023Change of share class name or designation (2 pages)
8 July 2022Unaudited abridged accounts made up to 31 August 2021 (10 pages)
7 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
17 May 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
9 March 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
23 October 2020Director's details changed for Mr Ross Woodsell Bond on 23 October 2020 (2 pages)
23 October 2020Director's details changed for Mr Martin Stephen Blythe on 23 October 2020 (2 pages)
23 October 2020Change of details for Mr Martin Stephen Blythe as a person with significant control on 23 October 2020 (2 pages)
8 September 2020Registration of charge 079778710002, created on 13 August 2020 (24 pages)
13 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
12 February 2020Director's details changed for Mr Oliver Sam Preston on 12 February 2020 (2 pages)
12 February 2020Change of details for Mr Martin Stephen Blythe as a person with significant control on 12 February 2020 (2 pages)
12 February 2020Director's details changed for Mr Martin Stephen Blythe on 12 February 2020 (2 pages)
19 December 2019Registration of charge 079778710001, created on 18 December 2019 (9 pages)
27 November 2019Unaudited abridged accounts made up to 31 August 2019 (9 pages)
28 October 2019Appointment of Mr Daniel James Butler as a director on 28 October 2019 (2 pages)
28 October 2019Appointment of Mr Oliver Sam Preston as a director on 28 October 2019 (2 pages)
24 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
16 April 2019Change of share class name or designation (2 pages)
16 April 2019Change of share class name or designation (2 pages)
16 April 2019Sub-division of shares on 1 March 2019 (6 pages)
16 April 2019Sub-division of shares on 1 March 2019 (6 pages)
16 April 2019Change of share class name or designation (2 pages)
16 April 2019Sub-division of shares on 1 March 2019 (6 pages)
16 April 2019Sub-division of shares on 1 March 2019 (6 pages)
16 April 2019Change of share class name or designation (2 pages)
26 March 2019Confirmation statement made on 6 March 2019 with updates (7 pages)
29 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
7 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 April 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
7 April 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(7 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(7 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(7 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(7 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(7 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 December 2014Director's details changed for Martin Stephen Blythe on 4 December 2014 (2 pages)
5 December 2014Director's details changed for Martin Stephen Blythe on 4 December 2014 (2 pages)
5 December 2014Director's details changed for Martin Stephen Blythe on 4 December 2014 (2 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(7 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(7 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(7 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
22 June 2012Director's details changed for Martin Stephen Blythe on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Martin Stephen Blythe on 22 June 2012 (2 pages)
24 May 2012Change of share class name or designation (2 pages)
24 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2012Change of share class name or designation (2 pages)
11 April 2012Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
11 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100
(4 pages)
11 April 2012Appointment of Mrs Anna Frances Leach as a director (2 pages)
11 April 2012Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
11 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100
(4 pages)
11 April 2012Appointment of Mr Thomas James Joseph Parker as a director (2 pages)
11 April 2012Appointment of Mr Thomas James Joseph Parker as a director (2 pages)
11 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100
(4 pages)
11 April 2012Appointment of Mrs Anna Frances Leach as a director (2 pages)
11 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100
(4 pages)
10 April 2012Appointment of Martin Stephen Blythe as a director (2 pages)
10 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100
(4 pages)
10 April 2012Appointment of Martin Stephen Blythe as a director (2 pages)
10 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100
(4 pages)
10 April 2012Appointment of Ross Woodsell Bond as a director (2 pages)
10 April 2012Appointment of Ross Woodsell Bond as a director (2 pages)
30 March 2012Termination of appointment of Peter Valaitis as a director (1 page)
30 March 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 March 2012 (1 page)
30 March 2012Termination of appointment of Peter Valaitis as a director (1 page)
30 March 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 March 2012 (1 page)
6 March 2012Incorporation (20 pages)
6 March 2012Incorporation (20 pages)