Background WavePink WaveYellow Wave

IAC-SEARCH LIMITED (07110412)

IAC-SEARCH LIMITED (07110412) is an active UK company. incorporated on 22 December 2009. with registered office in Barnet. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. IAC-SEARCH LIMITED has been registered for 16 years. Current directors include STACEY, Guy Daniel, STACEY, Jane Marie.

Company Number
07110412
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 years
Address
21 Belgravia Close, Barnet, EN5 5XA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
STACEY, Guy Daniel, STACEY, Jane Marie
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAC-SEARCH LIMITED

IAC-SEARCH LIMITED is an active company incorporated on 22 December 2009 with the registered office located in Barnet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. IAC-SEARCH LIMITED was registered 16 years ago.(SIC: 78109)

Status

active

Active since 16 years ago

Company No

07110412

LTD Company

Age

16 Years

Incorporated 22 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

CGS SEARCH & SELECTION LIMITED
From: 22 December 2009To: 23 May 2015
Contact
Address

21 Belgravia Close Barnet, EN5 5XA,

Previous Addresses

2 Stephen Street London W1T 1AN England
From: 21 October 2019To: 1 April 2025
1 Alfred Place London WC1E 7EB
From: 20 January 2010To: 21 October 2019
21 Belgravia Close Barnet Hertfordshire EN5 5XA United Kingdom
From: 22 December 2009To: 20 January 2010
Timeline

3 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Apr 13
Owner Exit
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STACEY, Guy Daniel

Active
Belgravia Close, BarnetEN5 5XA
Born July 1969
Director
Appointed 22 Dec 2009

STACEY, Jane Marie

Active
Belgravia Close, BarnetEN5 5XA
Born March 1967
Director
Appointed 04 Jan 2013

DINWOODIE, Jane Stacey

Resigned
Alfred Place, LondonWC1E 7EB
Secretary
Appointed 01 Jul 2010
Resigned 01 Jan 2016

STACEY, Guy Daniel

Resigned
Belgravia Close, BarnetEN5 5XA
Secretary
Appointed 22 Dec 2009
Resigned 01 Jul 2010

Persons with significant control

2

1 Active
1 Ceased

Jane Stacey

Ceased
Belgravia Close, BarnetEN5 5XA
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2026

Mr Guy Daniel Stacey

Active
Belgravia Close, BarnetEN5 5XA
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Memorandum Articles
26 November 2021
MAMA
Resolution
23 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
18 April 2021
AAAnnual Accounts
Memorandum Articles
22 March 2021
MAMA
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Resolution
18 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Certificate Change Of Name Company
23 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Legacy
19 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Resolution
10 August 2010
RESOLUTIONSResolutions
Resolution
10 August 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Incorporation Company
22 December 2009
NEWINCIncorporation