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

SEARCH TECHNOLOGIES LIMITED

81 Station Road, Marlow, BUCKS, SL7 1NS,
Company Registration Number
04420196
Private Limited Company
Liquidation

Company Overview

About Search Technologies Ltd
SEARCH TECHNOLOGIES LIMITED was founded on 2002-04-18 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Search Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEARCH TECHNOLOGIES LIMITED
 
Legal Registered Office
81 Station Road
Marlow
BUCKS
SL7 1NS
Other companies in SL6
 
Previous Names
E-SEARCH TECHNOLOGIES LIMITED23/06/2005
SEARCH TECHNOLOGIES LIMITED11/02/2005
Filing Information
Company Number 04420196
Company ID Number 04420196
Date formed 2002-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-06-30
Account next due 31/03/2019
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB799271959  
Last Datalog update: 2023-01-07 12:00:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEARCH TECHNOLOGIES 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 SEARCH TECHNOLOGIES LIMITED
The following companies were found which have the same name as SEARCH TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Search Technologies Corp. 1110 HERNDON PKWY SUITE 306 HERNDON VA 20170 Active Company formed on the 2005-03-30
Search Technologies International, Corp. 1110 HERNDON PKWY SUITE 375 HERNDON VA 20170 Active Company formed on the 2006-06-20
SEARCH TECHNOLOGIES INTERNATIONAL LIMITED THE OLD WHEEL HOUSE 31-37 CHURCH STREET REIGATE RH2 0AD Active - Proposal to Strike off Company formed on the 2015-10-12
SEARCH TECHNOLOGIES (HK) LIMITED Active Company formed on the 2002-08-05
SEARCH TECHNOLOGIES INTERNATIONAL LTD Delaware Unknown
Search Technologies Inc. Delaware Unknown
SEARCH TECHNOLOGIES (M) SDN. BHD. Active
SEARCH TECHNOLOGIES CORPORATION California Unknown
SEARCH TECHNOLOGIES LLC California Unknown
SEARCH TECHNOLOGIES CORPORATION New Jersey Unknown

Company Officers of SEARCH TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL KENNETH BURTON
Director 2017-07-31
JOHN ANTHONY MCLAUGHLIN
Director 2017-08-02
ANTHONY RICE
Director 2017-07-31
PATRICK BRIAN FRANCIS ROWE
Director 2017-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER HAIRE
Director 2017-08-02 2017-12-07
GRAHAM JAMES CHARLESWORTH
Company Secretary 2011-10-20 2017-07-31
MICHAEL DAVID CHARLESWORTH
Director 2002-04-18 2017-07-31
KAMRAN KHAN
Director 2005-04-18 2017-07-31
SULAIMAN MAADA JABATI
Company Secretary 2002-04-18 2011-10-20
COLIN WILLIAM MCMONNIES
Director 2002-06-01 2005-04-28
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2002-04-18 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL KENNETH BURTON KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
DANIEL KENNETH BURTON CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
DANIEL KENNETH BURTON BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
DANIEL KENNETH BURTON THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
DANIEL KENNETH BURTON GENFOUR LTD Director 2017-06-16 CURRENT 2007-06-01 Liquidation
DANIEL KENNETH BURTON ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2017-06-16 CURRENT 2008-08-27 Liquidation
DANIEL KENNETH BURTON FOCUS GROUP EUROPE LIMITED Director 2017-06-16 CURRENT 2009-06-02 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2017-06-16 CURRENT 2011-04-14 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-04 Liquidation
DANIEL KENNETH BURTON KARMARAMA COMMS LIMITED Director 2017-06-16 CURRENT 2011-05-10 Liquidation
DANIEL KENNETH BURTON DAYNINE CONSULTING, LTD. Director 2017-06-16 CURRENT 2012-11-02 Liquidation
DANIEL KENNETH BURTON KAPER COMMUNICATIONS LIMITED Director 2017-06-16 CURRENT 2015-03-27 Liquidation
DANIEL KENNETH BURTON SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-06-16 CURRENT 2007-01-15 Liquidation
DANIEL KENNETH BURTON ACCENTURE MARKETING SERVICES LTD Director 2017-06-16 CURRENT 2009-06-01 Active
DANIEL KENNETH BURTON NEW ENERGY ASSOCIATES LIMITED Director 2017-06-16 CURRENT 2015-05-22 Liquidation
DANIEL KENNETH BURTON ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2017-06-16 CURRENT 1992-02-18 Liquidation
DANIEL KENNETH BURTON KURT SALMON UKI LIMITED Director 2017-06-16 CURRENT 1977-02-18 Liquidation
DANIEL KENNETH BURTON CUTTING EDGE SOLUTIONS LTD. Director 2017-06-16 CURRENT 1997-09-23 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG BRAND UK LIMITED Director 2017-06-16 CURRENT 1998-01-20 Active
DANIEL KENNETH BURTON ACQUITY CUSTOMER INSIGHT LIMITED Director 2017-06-16 CURRENT 2010-05-26 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2017-06-16 CURRENT 2011-05-10 Active
DANIEL KENNETH BURTON K COMMS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-12 Liquidation
DANIEL KENNETH BURTON IMAGINE BROADBAND (USA) LIMITED Director 2017-06-16 CURRENT 2000-11-24 Active
DANIEL KENNETH BURTON KARMA COMMUNICATIONS DEBTCO LIMITED Director 2017-06-16 CURRENT 2011-04-13 Liquidation
DANIEL KENNETH BURTON ACCENTURE (UK) LIMITED Director 2017-05-05 CURRENT 2003-05-08 Active
JOHN ANTHONY MCLAUGHLIN CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
JOHN ANTHONY MCLAUGHLIN BRAND LEARNING LIMITED Director 2017-08-03 CURRENT 2004-07-02 Dissolved 2018-01-09
JOHN ANTHONY MCLAUGHLIN CAPABLE MARKETER LIMITED Director 2017-08-03 CURRENT 2011-11-22 Dissolved 2018-01-16
JOHN ANTHONY MCLAUGHLIN BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
JOHN ANTHONY MCLAUGHLIN THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
ANTHONY RICE KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
ANTHONY RICE CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
ANTHONY RICE BRAND LEARNING LIMITED Director 2017-08-03 CURRENT 2004-07-02 Dissolved 2018-01-09
ANTHONY RICE CAPABLE MARKETER LIMITED Director 2017-08-03 CURRENT 2011-11-22 Dissolved 2018-01-16
ANTHONY RICE BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
ANTHONY RICE THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
ANTHONY RICE GENFOUR LTD Director 2017-03-31 CURRENT 2007-06-01 Liquidation
ANTHONY RICE FOCUS GROUP EUROPE LIMITED Director 2017-03-20 CURRENT 2009-06-02 Liquidation
ANTHONY RICE SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-03-10 CURRENT 2007-01-15 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2016-11-29 CURRENT 2011-04-14 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-04 Liquidation
ANTHONY RICE KARMARAMA COMMS LIMITED Director 2016-11-29 CURRENT 2011-05-10 Liquidation
ANTHONY RICE KAPER COMMUNICATIONS LIMITED Director 2016-11-29 CURRENT 2015-03-27 Liquidation
ANTHONY RICE ACCENTURE MARKETING SERVICES LTD Director 2016-11-29 CURRENT 2009-06-01 Active
ANTHONY RICE ACCENTURE SONG BRAND UK LIMITED Director 2016-11-29 CURRENT 1998-01-20 Active
ANTHONY RICE ACQUITY CUSTOMER INSIGHT LIMITED Director 2016-11-29 CURRENT 2010-05-26 Liquidation
ANTHONY RICE ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2016-11-29 CURRENT 2011-05-10 Active
ANTHONY RICE K COMMS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-12 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS DEBTCO LIMITED Director 2016-11-29 CURRENT 2011-04-13 Liquidation
PATRICK BRIAN FRANCIS ROWE CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
PATRICK BRIAN FRANCIS ROWE BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
PATRICK BRIAN FRANCIS ROWE GENFOUR LTD Director 2017-03-31 CURRENT 2007-06-01 Liquidation
PATRICK BRIAN FRANCIS ROWE FOCUS GROUP EUROPE LIMITED Director 2017-03-20 CURRENT 2009-06-02 Liquidation
PATRICK BRIAN FRANCIS ROWE SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-03-10 CURRENT 2007-01-15 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2016-11-29 CURRENT 2011-04-14 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-04 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMARAMA COMMS LIMITED Director 2016-11-29 CURRENT 2011-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE KAPER COMMUNICATIONS LIMITED Director 2016-11-29 CURRENT 2015-03-27 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE MARKETING SERVICES LTD Director 2016-11-29 CURRENT 2009-06-01 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE SONG BRAND UK LIMITED Director 2016-11-29 CURRENT 1998-01-20 Active
PATRICK BRIAN FRANCIS ROWE ACQUITY CUSTOMER INSIGHT LIMITED Director 2016-11-29 CURRENT 2010-05-26 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2016-11-29 CURRENT 2011-05-10 Active
PATRICK BRIAN FRANCIS ROWE K COMMS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-12 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS DEBTCO LIMITED Director 2016-11-29 CURRENT 2011-04-13 Liquidation
PATRICK BRIAN FRANCIS ROWE TECNILOGICA LTD Director 2016-10-27 CURRENT 2016-03-17 Liquidation
PATRICK BRIAN FRANCIS ROWE ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2016-10-15 CURRENT 1992-02-18 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
2023-01-07Final Gazette dissolved via compulsory strike-off
2022-10-07Voluntary liquidation. Notice of members return of final meeting
2022-10-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-07Voluntary liquidation Statement of receipts and payments to 2021-12-04
2022-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-04
2021-02-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-04
2020-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-04
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 81 Station Road Marlow Bucks SL7 1NS
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM 30 Fenchurch Street London EC3M 3BD England
2018-12-31600Appointment of a voluntary liquidator
2018-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-05
2018-12-31LIQ01Voluntary liquidation declaration of solvency
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-05-04PSC02Notification of Accenture Plc as a person with significant control on 2017-08-02
2018-05-04PSC07CESSATION OF KAMRAN KHAN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER HAIRE
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM 5a Frascati Way Maidenhead Berkshire SL6 4UY
2017-09-13AP01DIRECTOR APPOINTED MR JOHN ANTHONY MCLAUGHLIN
2017-09-13AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HAIRE
2017-09-13AP01DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2017-09-13TM02Termination of appointment of Graham James Charlesworth on 2017-07-31
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KAMRAN KHAN
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLESWORTH
2017-09-13AP01DIRECTOR APPOINTED MR DANIEL KENNETH BURTON
2017-09-13AP01DIRECTOR APPOINTED MR ANTHONY RICE
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0118/04/16 ANNUAL RETURN FULL LIST
2015-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0118/04/15 ANNUAL RETURN FULL LIST
2015-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0118/04/14 ANNUAL RETURN FULL LIST
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMRAN KHAN / 13/02/2014
2014-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 1ST FLOOR WEST WING DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU UNITED KINGDOM
2013-05-01AR0118/04/13 FULL LIST
2013-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-05-17AR0118/04/12 FULL LIST
2012-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-11-07AP03SECRETARY APPOINTED GRAHAM JAMES CHARLESWORTH
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY SULAIMAN JABATI
2011-05-04AR0118/04/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE
2010-05-18AR0118/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMRAN KHAN / 18/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CHARLESWORTH / 18/04/2010
2010-01-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-01-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-18363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-27363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: AMBERLEY PLACE 107-111 AMBERLEY PLACE WINDSOR BERKSHIRE SL4 1TE
2005-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-16363aRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: C/0 ADLER SHINE CORNWALL AVENUE FINCHLEY LONDON N3 1LF
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-23CERTNMCOMPANY NAME CHANGED E-SEARCH TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 23/06/05
2005-06-03288bDIRECTOR RESIGNED
2005-02-11CERTNMCOMPANY NAME CHANGED SEARCH TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 11/02/05
2004-05-27363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-0488(2)RAD 30/06/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-19225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03
2003-09-05363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-08-08288aNEW DIRECTOR APPOINTED
2002-07-17CERTNMCOMPANY NAME CHANGED CAERLEON TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 17/07/02
2002-05-30CERTNMCOMPANY NAME CHANGED ELLAND SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/05/02
2002-05-14288aNEW SECRETARY APPOINTED
2002-05-14288bSECRETARY RESIGNED
2002-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEARCH TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-12-10
Resolution2018-12-10
Appointmen2018-12-10
Fines / Sanctions
No fines or sanctions have been issued against SEARCH TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEARCH TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SEARCH TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEARCH TECHNOLOGIES LIMITED
Trademarks
We have not found any records of SEARCH TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SEARCH TECHNOLOGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2011-07-15 GBP £22,100 WEB AND CONTENT MGMT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SEARCH TECHNOLOGIES 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.
Import/Export of Goods
Goods imported/exported by SEARCH TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySEARCH TECHNOLOGIES LIMITEDEvent Date2018-12-10
 
Initiating party Event TypeResolution
Defending partySEARCH TECHNOLOGIES LIMITEDEvent Date2018-12-10
 
Initiating party Event TypeAppointmen
Defending partySEARCH TECHNOLOGIES LIMITEDEvent Date2018-12-10
Name of Company: SEARCH TECHNOLOGIES LIMITED Company Number: 04420196 Nature of Business: Support of retrieval computer software Previous Name of Company: E-Search Technologies Limited; Caerleon Techn…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEARCH TECHNOLOGIES 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 SEARCH TECHNOLOGIES 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.