Background WavePink WaveYellow Wave

SEARCHED LIMITED (08496636)

SEARCHED LIMITED (08496636) is an active UK company. incorporated on 19 April 2013. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. SEARCHED LIMITED has been registered for 12 years. Current directors include GRIST, Adam James Frederick.

Company Number
08496636
Status
active
Type
ltd
Incorporated
19 April 2013
Age
12 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
GRIST, Adam James Frederick
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEARCHED LIMITED

SEARCHED LIMITED is an active company incorporated on 19 April 2013 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. SEARCHED LIMITED was registered 12 years ago.(SIC: 71122)

Status

active

Active since 12 years ago

Company No

08496636

LTD Company

Age

12 Years

Incorporated 19 April 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

14 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

CAPSICUM TECHNOLOGIES LIMITED
From: 19 April 2013To: 25 October 2018
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
New Owner
May 19
Owner Exit
May 19
Funding Round
May 19
Director Left
Nov 23
Owner Exit
Nov 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GRIST, Adam James Frederick

Active
George Street, CroydonCR0 0YN
Born February 1984
Director
Appointed 19 Apr 2013

BAYLY, Jonathan Charles

Resigned
George Street, CroydonCR0 0YN
Born August 1959
Director
Appointed 09 Oct 2018
Resigned 01 Nov 2023

CHILTON, Grahame David

Resigned
George Street, CroydonCR0 0YN
Born January 1959
Director
Appointed 19 Apr 2013
Resigned 23 Aug 2018

SWALLOW, Rupert William

Resigned
George Street, CroydonCR0 0YN
Born November 1967
Director
Appointed 19 Apr 2013
Resigned 09 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Adam James Frederick Grist

Active
George Street, CroydonCR0 0YN
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2019

Mr Rupert William Swallow

Ceased
George Street, CroydonCR0 0YN
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2023

Mr Grahame David Chilton

Ceased
George Street, CroydonCR0 0YN
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2019
Fundings
Financials
Latest Activities

Filing History

39

Gazette Filings Brought Up To Date
8 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Resolution
25 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
23 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2013
NEWINCIncorporation