Background WavePink WaveYellow Wave

UNIVERSAL SEARCH GROUP LIMITED (13168167)

UNIVERSAL SEARCH GROUP LIMITED (13168167) is an active UK company. incorporated on 29 January 2021. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. UNIVERSAL SEARCH GROUP LIMITED has been registered for 5 years. Current directors include BOWERS, Jonathan Patrick, MCGURK, Alexander Francis.

Company Number
13168167
Status
active
Type
ltd
Incorporated
29 January 2021
Age
5 years
Address
Minerva House, Leeds, LS1 5PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BOWERS, Jonathan Patrick, MCGURK, Alexander Francis
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL SEARCH GROUP LIMITED

UNIVERSAL SEARCH GROUP LIMITED is an active company incorporated on 29 January 2021 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. UNIVERSAL SEARCH GROUP LIMITED was registered 5 years ago.(SIC: 78109)

Status

active

Active since 5 years ago

Company No

13168167

LTD Company

Age

5 Years

Incorporated 29 January 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Minerva House 29 East Parade Leeds, LS1 5PS,

Previous Addresses

21 York Place Leeds LS1 2EX England
From: 16 November 2021To: 27 January 2025
10 South Parade Third Floor South Parade Leeds West Yorkshire LS1 5QS England
From: 7 September 2021To: 16 November 2021
10 Blenheim Terrace Leeds West Yorkshire LS2 9HX England
From: 15 July 2021To: 7 September 2021
6 East Parade Leeds LS1 2AD England
From: 5 March 2021To: 15 July 2021
Crimple Beck Rudding Lane Follifoot Harrogate HG3 1DQ England
From: 29 January 2021To: 5 March 2021
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Apr 21
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Loan Cleared
Jun 23
Loan Secured
Jul 23
Loan Secured
Aug 24
Loan Cleared
Aug 24
Director Left
Jan 25
Director Left
Jan 25
New Owner
Jan 25
New Owner
Jan 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOWERS, Jonathan Patrick

Active
29 East Parade, LeedsLS1 5PS
Born March 1993
Director
Appointed 14 Jun 2021

MCGURK, Alexander Francis

Active
29 East Parade, LeedsLS1 5PS
Born October 1994
Director
Appointed 14 Jun 2021

CROSSE, Hugh Damian

Resigned
29 East Parade, LeedsLS1 5PS
Born June 1992
Director
Appointed 14 Jun 2021
Resigned 28 Jan 2025

SHOTTON, Thomas Robert

Resigned
29 East Parade, LeedsLS1 5PS
Born August 1992
Director
Appointed 29 Jan 2021
Resigned 28 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Alexander Francis Mcgurk

Active
29 East Parade, LeedsLS1 5PS
Born October 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2025

Mr Jonathan Patrick Bowers

Active
29 East Parade, LeedsLS1 5PS
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2025

Mr Thomas Robert Shotton

Ceased
York Place, LeedsLS1 2EX
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Resolution
10 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
8 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Incorporation Company
29 January 2021
NEWINCIncorporation