Background WavePink WaveYellow Wave

SEARCHES UK LIMITED (06603553)

SEARCHES UK LIMITED (06603553) is an active UK company. incorporated on 27 May 2008. with registered office in Kettering. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEARCHES UK LIMITED has been registered for 17 years. Current directors include HIGHAM, Christopher Mark, SARALIS, James David.

Company Number
06603553
Status
active
Type
ltd
Incorporated
27 May 2008
Age
17 years
Address
Bevan House, Kettering, NN15 6XR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIGHAM, Christopher Mark, SARALIS, James David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEARCHES UK LIMITED

SEARCHES UK LIMITED is an active company incorporated on 27 May 2008 with the registered office located in Kettering. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEARCHES UK LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06603553

LTD Company

Age

17 Years

Incorporated 27 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Bevan House Kettering Parkway Kettering, NN15 6XR,

Previous Addresses

1430 Montagu Court Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England
From: 11 January 2016To: 6 November 2020
30-34 North Street Hailsham East Sussex BN27 1DW
From: 27 May 2008To: 11 January 2016
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Mar 14
Funding Round
Nov 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Sept 17
Loan Secured
Sept 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Sept 20
Director Joined
Dec 22
Owner Exit
Jun 25
Director Left
Sept 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HIGHAM, Christopher Mark

Active
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 20 Feb 2026

HIGHAM, Christopher Mark

Active
Kettering Parkway, KetteringNN15 6XR
Born April 1978
Director
Appointed 13 Dec 2022

SARALIS, James David

Active
Kettering Parkway, KetteringNN15 6XR
Born November 1978
Director
Appointed 01 Jan 2018

COVE, Kirstie

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 24 Nov 2021
Resigned 20 Feb 2026

DOLTON, Stephen

Resigned
Montagu Court, KetteringNN15 6XR
Secretary
Appointed 20 Jul 2016
Resigned 01 Jan 2018

SARALIS, James David

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 01 Jan 2018
Resigned 24 Nov 2021

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 27 May 2008
Resigned 27 May 2008

ATKINSON, John Russell

Resigned
Kettering Parkway, KetteringNN15 6XR
Born April 1965
Director
Appointed 08 Jan 2016
Resigned 04 Sept 2020

DOLTON, Stephen

Resigned
Kettering Parkway, KetteringNN15 6XR
Born April 1962
Director
Appointed 08 Jan 2016
Resigned 01 Jan 2018

HERBERTSON, William David

Resigned
Kettering Parkway, KetteringNN15 6XR
Born May 1978
Director
Appointed 07 Dec 2018
Resigned 18 Apr 2025

RICKWOOD, Richard Gordon

Resigned
Kettering Parkway, KetteringNN15 6XR
Born November 1967
Director
Appointed 08 Jan 2016
Resigned 07 Dec 2018

STENNING, Andrew John

Resigned
Kettering Parkway, KetteringNN15 6XR
Born April 1975
Director
Appointed 27 May 2008
Resigned 28 Sept 2017

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 27 May 2008
Resigned 27 May 2008

Persons with significant control

2

1 Active
1 Ceased
Kettering Parkway, KetteringNN15 6XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2021
Kettering Parkway, KetteringNN15 6XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2016
Ceased 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
20 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2021
AAAnnual Accounts
Legacy
7 October 2021
PARENT_ACCPARENT_ACC
Legacy
7 October 2021
AGREEMENT2AGREEMENT2
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Resolution
29 January 2016
RESOLUTIONSResolutions
Resolution
29 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
29 January 2016
CC04CC04
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Resolution
30 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 November 2015
SH10Notice of Particulars of Variation
Resolution
25 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 September 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
9 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Legacy
27 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
225Change of Accounting Reference Date
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Incorporation Company
27 May 2008
NEWINCIncorporation