Background WavePink WaveYellow Wave

SEARCHLIGHT SOLUTIONS LTD (05066579)

SEARCHLIGHT SOLUTIONS LTD (05066579) is an active UK company. incorporated on 8 March 2004. with registered office in Tunbridge Wells. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEARCHLIGHT SOLUTIONS LTD has been registered for 22 years. Current directors include ADLER, Anthony James, DAVEY, Johann Nathan.

Company Number
05066579
Status
active
Type
ltd
Incorporated
8 March 2004
Age
22 years
Address
Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADLER, Anthony James, DAVEY, Johann Nathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEARCHLIGHT SOLUTIONS LTD

SEARCHLIGHT SOLUTIONS LTD is an active company incorporated on 8 March 2004 with the registered office located in Tunbridge Wells. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEARCHLIGHT SOLUTIONS LTD was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05066579

LTD Company

Age

22 Years

Incorporated 8 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

SEARCHLIGHT HOLDINGS LIMITED
From: 8 March 2004To: 18 April 2007
Contact
Address

Number 22 Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

18 Common Lane Culcheth Warrington WA3 4HA England
From: 22 November 2019To: 5 May 2020
Riverbridge House Guildford Road Leatherhead Surrey KT22 9AD United Kingdom
From: 13 March 2017To: 22 November 2019
Stock House 9 North Street Leatherhead Surrey KT22 7AX
From: 8 March 2004To: 13 March 2017
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ADLER, Anthony James

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1978
Director
Appointed 01 Apr 2025

DAVEY, Johann Nathan

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1979
Director
Appointed 17 Apr 2020

BELLENGER, Michael Graham

Resigned
Common Lane, WarringtonWA3 4HA
Secretary
Appointed 29 Jun 2018
Resigned 17 Apr 2020

FARMER, Peter John

Resigned
2 Devon Close, WokinghamRG41 3AQ
Secretary
Appointed 08 Mar 2004
Resigned 11 Aug 2010

JERRUM, Ian Perrin

Resigned
Guildford Road, LeatherheadKT22 9AD
Secretary
Appointed 11 Aug 2010
Resigned 29 Jun 2018

CRIPPS SECRETARIES LIMITED

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 04 May 2020
Resigned 23 Jul 2025

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
76 Whitchurch Road, CardiffCF14 3LX
Corporate secretary
Appointed 08 Mar 2004
Resigned 08 Mar 2004

ALWAY, Alexander Douglas

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1960
Director
Appointed 17 Apr 2020
Resigned 01 Apr 2025

BELLENGER, Michael Graham

Resigned
Common Lane, WarringtonWA3 4HA
Born November 1981
Director
Appointed 29 Jun 2018
Resigned 17 Apr 2020

DINGWALL, James Malcolm

Resigned
Common Lane, WarringtonWA3 4HA
Born August 1977
Director
Appointed 29 Jun 2018
Resigned 17 Apr 2020

FARMER, Peter John

Resigned
2 Devon Close, WokinghamRG41 3AQ
Born February 1954
Director
Appointed 08 Mar 2004
Resigned 11 Aug 2010

JERRUM, Diane Rachel

Resigned
Guildford Road, LeatherheadKT22 9AD
Born August 1957
Director
Appointed 11 Aug 2010
Resigned 29 Jun 2018

JERRUM, Ian Perrin

Resigned
Guildford Road, LeatherheadKT22 9AD
Born February 1955
Director
Appointed 08 Mar 2004
Resigned 29 Jun 2018

THOMSETT, Neil Allan

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born December 1982
Director
Appointed 01 Apr 2025
Resigned 15 Aug 2025

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
76 Whitchurch Road, CardiffCF14 3LX
Corporate director
Appointed 08 Mar 2004
Resigned 08 Mar 2004

Persons with significant control

4

1 Active
3 Ceased
Mount Ephraim, Tunbridge WellsTN4 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2020
St. Paul's Churchyard, LondonEC4M 8AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2018
Ceased 17 Apr 2020

Mr Ian Perrin Jerrum

Ceased
Guildford Road, LeatherheadKT22 9AD
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018

Mrs Diane Jerrum

Ceased
Guildford Road, LeatherheadKT22 9AD
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
22 December 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
2 September 2020
AAAnnual Accounts
Resolution
23 June 2020
RESOLUTIONSResolutions
Memorandum Articles
23 June 2020
MAMA
Appoint Corporate Secretary Company With Name Date
5 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Legacy
5 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
12 June 2009
287Change of Registered Office
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Certificate Change Of Name Company
18 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2007
288cChange of Particulars
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
88(3)88(3)
Legacy
9 July 2004
88(2)R88(2)R
Legacy
20 April 2004
88(2)R88(2)R
Legacy
19 April 2004
287Change of Registered Office
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Incorporation Company
8 March 2004
NEWINCIncorporation