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

SEARCHBOLT LIMITED

4 Kingdom Street, London, W2 6BD,
Company Registration Number
06323379
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Searchbolt Ltd
SEARCHBOLT LIMITED was founded on 2007-07-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Searchbolt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SEARCHBOLT LIMITED
 
Legal Registered Office
4 Kingdom Street
London
W2 6BD
Other companies in NE48
 
Previous Names
OGS SEARCH LIMITED25/03/2010
CROSSCO (1043) LIMITED20/08/2007
Filing Information
Company Number 06323379
Company ID Number 06323379
Date formed 2007-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-01-31
Account next due 31/10/2023
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB930448531  
Last Datalog update: 2023-02-15 05:27:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEARCHBOLT 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.

Company Officers of SEARCHBOLT LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JOHN BARLOW
Director 2017-04-06
STEVEN MEDLICOTT
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN NICOLSON
Director 2016-06-01 2017-02-28
MALCOLM PHILIP YOUNG
Director 2007-09-05 2016-07-12
JOHN MARK CORDINER
Director 2007-09-05 2016-06-01
ROBERT FREDERICK GRANTHAM
Director 2011-11-14 2016-06-01
PRIMA SECRETARY LIMITED
Company Secretary 2007-07-25 2012-11-09
HUGH FRANCIS ANDERSON
Director 2009-10-01 2010-09-07
DONALD CHARLES CLARKSON
Director 2009-10-01 2010-08-05
PRIMA DIRECTOR LIMITED
Director 2007-07-25 2007-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JOHN BARLOW E-THERAPEUTICS PLC Director 2017-04-06 CURRENT 2001-10-15 Active
RAYMOND JOHN BARLOW INROTIS TECHNOLOGIES LIMITED Director 2017-04-06 CURRENT 2004-01-19 Active - Proposal to Strike off
STEVEN MEDLICOTT E-THERAPEUTICS PLC Director 2014-04-07 CURRENT 2001-10-15 Active
STEVEN MEDLICOTT INROTIS TECHNOLOGIES LIMITED Director 2014-04-07 CURRENT 2004-01-19 Active - Proposal to Strike off
STEVEN MEDLICOTT BLUEPRINT ADVISORS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
STEVEN MEDLICOTT FRENCHAY INTERESTS LIMITED Director 2012-05-30 CURRENT 2007-05-30 Active

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
2023-02-21SECOND GAZETTE not voluntary dissolution
2022-12-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-28DS01Application to strike the company off the register
2022-11-21Statement by Directors
2022-11-21Solvency Statement dated 18/11/22
2022-11-21Resolutions passed:<ul><li>Resolution Cancel share premium account 18/11/2022<li>Resolution reduction in capital</ul>
2022-11-21Statement of capital on GBP 1
2022-11-21SH19Statement of capital on 2022-11-21 GBP 1
2022-11-21RES13Resolutions passed:
  • Cancel share premium account 18/11/2022
  • Resolution of reduction in issued share capital
2022-11-21CAP-SSSolvency Statement dated 18/11/22
2022-11-21SH20Statement by Directors
2022-11-15DIRECTOR APPOINTED MR MICHAEL ANTHONY BRETHERTON
2022-11-15DIRECTOR APPOINTED MR MICHAEL ANTHONY BRETHERTON
2022-11-15AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY BRETHERTON
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-06-21Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-06-21Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-06-21Consolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-06-21Audit exemption subsidiary accounts made up to 2022-01-31
2022-06-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-06-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-06-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM 17 Blenheim Office Park Long Hanborough Oxfordshire OX29 8LN England
2022-01-26APPOINTMENT TERMINATED, DIRECTOR KARL KEEGAN
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KARL KEEGAN
2021-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-07-06AP01DIRECTOR APPOINTED MR KARL KEEGAN
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COLLETTE CLARE
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2020-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2020-02-11AP01DIRECTOR APPOINTED MR AHMAD ALI MORTAZAVI
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN BARLOW
2020-01-20EH03Elect to keep the company secretary residential address information on the public register
2020-01-20EH01Elect to keep the directors register information on the public register
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-05-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-05-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-05-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2018-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 9225
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-06-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/17
2017-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2017-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/17
2017-04-07AP01DIRECTOR APPOINTED MR RAYMOND JOHN BARLOW
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON
2016-11-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26SH20Statement by Directors
2016-08-26SH19Statement of capital on 2016-08-26 GBP 9,225.3639
2016-08-26CAP-SSSolvency Statement dated 12/08/16
2016-08-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-08-26SH08Change of share class name or designation
2016-08-26RES12Resolution of varying share rights or name
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PHILIP YOUNG
2016-06-20MEM/ARTSARTICLES OF ASSOCIATION
2016-06-14SH0101/06/16 STATEMENT OF CAPITAL GBP 9590.17561
2016-06-07RES01ALTER ARTICLES 27/05/2016
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM LISLES HOUSE EAST WOODBURN HEXHAM NORTHUMBERLAND NE48 2SL
2016-06-06AP01DIRECTOR APPOINTED SEAN NICOLSON
2016-06-06AP01DIRECTOR APPOINTED MR STEVEN MEDLICOTT
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANTHAM
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CORDINER
2016-04-22AA01PREVEXT FROM 31/07/2015 TO 31/01/2016
2015-09-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 7014.4026
2015-09-15AR0125/07/15 FULL LIST
2015-06-16AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 7014.4026
2014-07-29AR0125/07/14 FULL LIST
2014-03-17AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-29AR0125/07/13 FULL LIST
2013-05-31AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY PRIMA SECRETARY LIMITED
2012-08-21AR0125/07/12 FULL LIST
2012-06-01AA31/07/11 TOTAL EXEMPTION SMALL
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM BLOCK B HOLLAND PARK HOLLAND DRIVE NEWCASTLE UPON TYNE NE2 4LZ
2012-01-04AP01DIRECTOR APPOINTED MR ROBERT FREDERICK GRANTHAM
2011-08-16AR0125/07/11 FULL LIST
2011-04-15AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANDERSON
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CLARKSON
2010-08-17AR0125/07/10 FULL LIST
2010-08-10SH0127/05/10 STATEMENT OF CAPITAL GBP 7014.41
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-19RES01ADOPT ARTICLES 16/03/2010
2010-03-25RES15CHANGE OF NAME 16/03/2010
2010-03-25CERTNMCOMPANY NAME CHANGED OGS SEARCH LIMITED CERTIFICATE ISSUED ON 25/03/10
2010-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-15SH0107/12/09 STATEMENT OF CAPITAL GBP 6649.88
2010-01-20AP01DIRECTOR APPOINTED MR HUGH FRANCIS ANDERSON
2010-01-20AP01DIRECTOR APPOINTED DONALD CHARLES CLARKSON
2009-09-02363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-09-0188(2)CAPITALS NOT ROLLED UP
2009-08-2588(2)AD 22/12/08-22/12/08 GBP SI 412220@0.0001=41.222 GBP IC 5801.47/5842.692
2009-08-24AA31/07/08 TOTAL EXEMPTION SMALL
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CORDINER / 28/07/2009
2008-09-08363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-09-05353LOCATION OF REGISTER OF MEMBERS
2008-05-3088(2)AD 31/01/08 GBP SI 2604167@0.0001=260.4167 GBP IC 5540.6947/5801.1114
2008-05-3088(2)AD 25/01/08 GBP SI 3346947@0.0001=334.6947 GBP IC 5206/5540.6947
2008-02-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-04RES04£ NC 10000/30000 14/11/
2008-01-1088(2)RAD 14/11/07--------- £ SI 52053615@.0001= 5205 £ IC 1/5206
2007-12-06123NC INC ALREADY ADJUSTED 14/11/07
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB
2007-10-18122S-DIV 05/09/07
2007-10-18123NC INC ALREADY ADJUSTED 05/09/07
2007-10-18RES04£ NC 100/10000
2007-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-08-20CERTNMCOMPANY NAME CHANGED CROSSCO (1043) LIMITED CERTIFICATE ISSUED ON 20/08/07
2007-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SEARCHBOLT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEARCHBOLT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEARCHBOLT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of SEARCHBOLT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEARCHBOLT LIMITED
Trademarks
We have not found any records of SEARCHBOLT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEARCHBOLT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SEARCHBOLT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SEARCHBOLT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEARCHBOLT 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 SEARCHBOLT 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.