Background WavePink WaveYellow Wave

SEARCH POINT LTD (11998951)

SEARCH POINT LTD (11998951) is an active UK company. incorporated on 16 May 2019. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. SEARCH POINT LTD has been registered for 6 years. Current directors include DAVIS, Stephanie Louise.

Company Number
11998951
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
First Floor, Laurel House, Leeds, LS25 1HB
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
DAVIS, Stephanie Louise
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEARCH POINT LTD

SEARCH POINT LTD is an active company incorporated on 16 May 2019 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. SEARCH POINT LTD was registered 6 years ago.(SIC: 82200)

Status

active

Active since 6 years ago

Company No

11998951

LTD Company

Age

6 Years

Incorporated 16 May 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

First Floor, Laurel House Church Lane Leeds, LS25 1HB,

Previous Addresses

Unit 5 Temple Point, Finch Drive Bullerthorpe Lane Colton West Yorkshire LS15 9JL England
From: 16 May 2019To: 4 December 2024
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
New Owner
Sept 19
Owner Exit
Sept 19
Funding Round
Nov 19
Funding Round
Dec 19
Share Issue
Apr 21
Director Joined
Feb 22
Director Left
Feb 24
Owner Exit
Dec 24
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVIS, Stephanie Louise

Active
Church Lane, LeedsLS25 1HB
Born January 1989
Director
Appointed 16 May 2019

ADAMSON, Matthew Paul

Resigned
Bullerthorpe Lane, ColtonLS15 9JL
Born June 1972
Director
Appointed 03 Feb 2022
Resigned 01 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
King Cross Road, HalifaxHX1 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2024

Mr Matthew Paul Adamson

Ceased
Church Lane, LeedsLS25 1HB
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Sept 2019
Ceased 11 Nov 2024

Stephanie Louise Davis

Ceased
Bullerthorpe Lane, ColtonLS15 9JL
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2019
Ceased 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 June 2023
SH10Notice of Particulars of Variation
Memorandum Articles
31 May 2023
MAMA
Resolution
31 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
14 July 2022
RP04CS01RP04CS01
Confirmation Statement
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
7 April 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Extended
19 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Memorandum Articles
18 November 2019
MAMA
Resolution
18 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Incorporation Company
16 May 2019
NEWINCIncorporation