Background WavePink WaveYellow Wave

FINDMEA.COM LIMITED (03049695)

FINDMEA.COM LIMITED (03049695) is an active UK company. incorporated on 25 April 1995. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FINDMEA.COM LIMITED has been registered for 30 years. Current directors include GUTHRIE, Charles Alec, WOODS, Graham Derek.

Company Number
03049695
Status
active
Type
ltd
Incorporated
25 April 1995
Age
30 years
Address
3 Slaters Court, Knutsford, WA16 6BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GUTHRIE, Charles Alec, WOODS, Graham Derek
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINDMEA.COM LIMITED

FINDMEA.COM LIMITED is an active company incorporated on 25 April 1995 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FINDMEA.COM LIMITED was registered 30 years ago.(SIC: 73110)

Status

active

Active since 30 years ago

Company No

03049695

LTD Company

Age

30 Years

Incorporated 25 April 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

LION ADVERTISING LIMITED
From: 25 April 1995To: 9 January 2003
Contact
Address

3 Slaters Court Princess Street Knutsford, WA16 6BW,

Previous Addresses

63a King Street Knutsford Cheshire WA16 6DX
From: 13 February 2013To: 26 October 2016
1 Church Hill Knutsford Cheshire WA16 6DH
From: 22 January 2010To: 13 February 2013
1 West Road Bowdon Altrincham Cheshire WA14 2JS
From: 25 April 1995To: 22 January 2010
Timeline

9 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Sept 12
Director Joined
Sept 12
Loan Secured
Jul 14
Director Joined
May 15
Director Left
Oct 16
Director Left
Jun 18
New Owner
Nov 23
Owner Exit
Nov 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GUTHRIE, Charles Alec

Active
Manchester Road, KnutsfordWA16 0LX
Secretary
Appointed 25 Apr 1995

GUTHRIE, Charles Alec

Active
Manchester Road, KnutsfordWA16 0LX
Born September 1964
Director
Appointed 25 Apr 1995

WOODS, Graham Derek

Active
Bexton Road, KnutsfordWA16 0DZ
Born December 1964
Director
Appointed 14 Sept 2012

ANSELM, Michele Amanda

Resigned
2 Hillview Cottages, StroudGL5 2LJ
Secretary
Appointed 21 Nov 2007
Resigned 23 May 2011

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 25 Apr 1995
Resigned 25 Apr 1995

ANSELM, Rochelle Lea

Resigned
Stalcot Tabernacle Walk, RodboroughGL5 3UJ
Born April 1952
Director
Appointed 20 May 2003
Resigned 14 Sept 2012

BAILEY, Oliver

Resigned
Princess Street, KnutsfordWA16 6BW
Born October 1988
Director
Appointed 25 Apr 2015
Resigned 30 May 2018

GUTHRIE, Neil Baxter

Resigned
Princess Street, KnutsfordWA16 6BW
Born September 1935
Director
Appointed 25 Apr 1995
Resigned 12 Jul 2016

IRWIN, Richard Lawrence

Resigned
5 Carlisle Close, ManchesterM45 6TH
Born March 1961
Director
Appointed 11 Aug 1995
Resigned 08 Mar 1996

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 25 Apr 1995
Resigned 25 Apr 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 25 Apr 1995
Resigned 25 Apr 1995

Persons with significant control

3

2 Active
1 Ceased

Castle Mile Group Limited

Active
Princess Street, KnutsfordWA16 6BW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2023

Mr Graham Derek Woods

Active
Princess Street, KnutsfordWA16 6BW
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2023

Mr Charles Alec Guthrie

Ceased
Princess Street, KnutsfordWA16 6BW
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Termination Secretary Company With Name
22 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
9 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
26 January 1998
287Change of Registered Office
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
6 May 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
288288
Legacy
30 August 1995
88(2)R88(2)R
Legacy
30 August 1995
224224
Legacy
30 August 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
287Change of Registered Office
Incorporation Company
25 April 1995
NEWINCIncorporation