Background WavePink WaveYellow Wave

SMARTSEARCH INTERNATIONAL LIMITED (12050568)

SMARTSEARCH INTERNATIONAL LIMITED (12050568) is an active UK company. incorporated on 14 June 2019. with registered office in Ilkley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SMARTSEARCH INTERNATIONAL LIMITED has been registered for 6 years. Current directors include AMADIO, Annalisa, COTTER, Philip Joseph, JONES, Joanne.

Company Number
12050568
Status
active
Type
ltd
Incorporated
14 June 2019
Age
6 years
Address
Mayfield House, Ilkley, LS29 8FL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AMADIO, Annalisa, COTTER, Philip Joseph, JONES, Joanne
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTSEARCH INTERNATIONAL LIMITED

SMARTSEARCH INTERNATIONAL LIMITED is an active company incorporated on 14 June 2019 with the registered office located in Ilkley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SMARTSEARCH INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12050568

LTD Company

Age

6 Years

Incorporated 14 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Mayfield House Lower Railway Road Ilkley, LS29 8FL,

Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 20
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Loan Secured
Aug 24
Director Left
Jan 25
Director Joined
Feb 25
Capital Update
Dec 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GIFFORD, Nicola Jane

Active
Lower Railway Road, IlkleyLS29 8FL
Secretary
Appointed 01 Mar 2022

AMADIO, Annalisa

Active
Lower Railway Road, IlkleyLS29 8FL
Born May 1990
Director
Appointed 19 Apr 2024

COTTER, Philip Joseph

Active
Lower Railway Road, IlkleyLS29 8FL
Born June 1959
Director
Appointed 22 Apr 2024

JONES, Joanne

Active
Lower Railway Road, IlkleyLS29 8FL
Born June 1978
Director
Appointed 16 Jan 2025

CHEEK, Martin

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born July 1968
Director
Appointed 14 Jun 2019
Resigned 30 Jun 2024

DOBSON, John Kenneth

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born August 1950
Director
Appointed 14 Jun 2019
Resigned 01 Mar 2022

ELCOCK, Claire Helen

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born July 1983
Director
Appointed 01 Mar 2022
Resigned 31 Dec 2024

HARRISON, Guy Edward

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born December 1979
Director
Appointed 01 Mar 2022
Resigned 19 Apr 2024

HOLMES, Michael Andrew

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born September 1952
Director
Appointed 23 Jul 2020
Resigned 31 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Lower Railway Road, IlkleyLS29 8FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2019

Mr John Kenneth Dobson

Ceased
Lower Railway Road, IlkleyLS29 8FL
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jun 2019
Ceased 12 Aug 2019

Mr Martin Cheek

Ceased
Lower Railway Road, IlkleyLS29 8FL
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jun 2019
Ceased 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Legacy
18 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Resolution
20 August 2024
RESOLUTIONSResolutions
Memorandum Articles
20 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Incorporation Company
14 June 2019
NEWINCIncorporation