Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINE-SEARCHER UK LIMITED
Company Information for

WINE-SEARCHER UK LIMITED

1 IVORY HOUSE PLANTATION WHARF, CLOVE HITCH QUAY, LONDON, SW11 3TN,
Company Registration Number
03039611
Private Limited Company
Active

Company Overview

About Wine-searcher Uk Ltd
WINE-SEARCHER UK LIMITED was founded on 1995-03-29 and has its registered office in London. The organisation's status is listed as "Active". Wine-searcher Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WINE-SEARCHER UK LIMITED
 
Legal Registered Office
1 IVORY HOUSE PLANTATION WHARF
CLOVE HITCH QUAY
LONDON
SW11 3TN
Other companies in SW17
 
Previous Names
LIMITLESS INTERNET SOLUTIONS LIMITED01/02/2024
T&D LIMITLESS WEB LTD26/09/2006
Filing Information
Company Number 03039611
Company ID Number 03039611
Date formed 1995-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB657201154  
Last Datalog update: 2024-12-05 05:35:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINE-SEARCHER UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINE-SEARCHER UK LIMITED

Current Directors
Officer Role Date Appointed
JULIAN PERRY
Company Secretary 1995-03-29
JULIAN PERRY
Director 1995-03-29
NICOLA PERRY
Director 1995-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAOLA KATHURIA
Director 1995-03-29 1999-12-14
FRANK CAMPBELL WALES
Director 1995-03-29 1999-12-14
JANE WILSON
Director 1996-02-01 1996-11-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-03-29 1995-03-29
WATERLOW NOMINEES LIMITED
Nominated Director 1995-03-29 1995-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN PERRY DENISON AUTOMOTIVE LIMITED Director 2008-09-17 CURRENT 2008-09-17 Dissolved 2018-02-13
JULIAN PERRY JPS. CO. UK LIMITED Director 1991-07-12 CURRENT 1990-07-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales Executive - Website and e-commerce solutionsLondonLimitless is an exciting customer focused web development and digital solutions business based 5 minutes from Clapham Junction. We are expanding and looking2016-10-20

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-1131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-15Notification of Wine-Searcher Limited as a person with significant control on 2023-11-13
2024-02-01Company name changed limitless internet solutions LIMITED\certificate issued on 01/02/24
2023-05-16Cancellation of shares. Statement of capital on 2017-12-27 GBP 148.28
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-07-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM Bellevue House Althorp Road London SW17 7ED
2021-06-10SH03Purchase of own shares
2021-04-27RES01ADOPT ARTICLES 27/04/21
2021-04-27MEM/ARTSARTICLES OF ASSOCIATION
2021-02-12AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08SH06Cancellation of shares. Statement of capital on 2018-07-13 GBP 127
2020-09-07AP01DIRECTOR APPOINTED MS REBECCA CLEONE TELFORD-BROWN
2020-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RAPHAEL BROWN
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PERRY
2020-08-24TM02Termination of appointment of Julian Perry on 2020-08-13
2020-08-24PSC07CESSATION OF JULIAN PERRY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-07-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07SH03Purchase of own shares
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 169.55
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-05MEM/ARTSARTICLES OF ASSOCIATION
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 169.55
2017-01-05SH0130/11/16 STATEMENT OF CAPITAL GBP 169.55
2017-01-05RES01ADOPT ARTICLES 30/11/2016
2017-01-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2017-01-05RES13SHARE EXCHANGE 30/11/2016
2017-01-05MEM/ARTSARTICLES OF ASSOCIATION
2017-01-05SH0130/11/16 STATEMENT OF CAPITAL GBP 169.55
2017-01-05RES13SHARE EXCHANGE 30/11/2016
2016-09-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 127
2016-04-05AR0129/03/16 ANNUAL RETURN FULL LIST
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 127
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 127
2014-03-31AR0129/03/14 ANNUAL RETURN FULL LIST
2013-09-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0129/03/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0129/03/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0129/03/11 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AR0129/03/10 ANNUAL RETURN FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA PERRY / 29/03/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PERRY / 29/03/2010
2009-04-14363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-03-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-17363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-09-26CERTNMCOMPANY NAME CHANGED T&D LIMITLESS WEB LTD CERTIFICATE ISSUED ON 26/09/06
2006-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-25363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-07-01363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-26363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-1288(2)RAD 30/06/02--------- £ SI 2@1
2003-08-11363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-07-17287REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 10 BARLEY MOW PASSAGE LONDON W4 4PH
2002-12-04363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 1 BRADLEY MEWS LONDON SW17 7HZ
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-04CERTNMCOMPANY NAME CHANGED LIMITLESS TECHNICAL DIMENSIONS L IMITED CERTIFICATE ISSUED ON 04/09/01
2001-05-16225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2001-05-16363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-30288bDIRECTOR RESIGNED
2000-06-30288bDIRECTOR RESIGNED
2000-06-30363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-30363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-05288cDIRECTOR'S PARTICULARS CHANGED
1998-06-05288cDIRECTOR'S PARTICULARS CHANGED
1998-06-05363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-02363(288)DIRECTOR RESIGNED
1997-06-02363sRETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS
1997-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-25288NEW DIRECTOR APPOINTED
1996-05-15363sRETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS
1995-09-0588(2)RAD 23/08/95--------- £ SI 25@1=25 £ IC 100/125
1995-04-30288NEW DIRECTOR APPOINTED
1995-04-30288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-30288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-27287REGISTERED OFFICE CHANGED ON 27/04/95 FROM: THE OLD TAVERN MARKET SQUARE PETWORTH WEST SUSSEX GU28 0AH
1995-04-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-04-2788(2)RAD 29/03/95--------- £ SI 98@1=98 £ IC 2/100
1995-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to WINE-SEARCHER UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINE-SEARCHER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINE-SEARCHER UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-12-31 £ 122,767
Creditors Due Within One Year 2011-12-31 £ 162,487

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINE-SEARCHER UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 55,325
Cash Bank In Hand 2011-12-31 £ 77,444
Current Assets 2012-12-31 £ 256,577
Current Assets 2011-12-31 £ 379,930
Debtors 2012-12-31 £ 198,252
Debtors 2011-12-31 £ 299,486
Fixed Assets 2012-12-31 £ 38,960
Fixed Assets 2011-12-31 £ 50,174
Shareholder Funds 2012-12-31 £ 172,770
Shareholder Funds 2011-12-31 £ 267,657
Stocks Inventory 2012-12-31 £ 3,000
Stocks Inventory 2011-12-31 £ 3,000
Tangible Fixed Assets 2012-12-31 £ 38,960
Tangible Fixed Assets 2011-12-31 £ 50,174

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WINE-SEARCHER UK LIMITED registering or being granted any patents
Domain Names

WINE-SEARCHER UK LIMITED owns 4 domain names.

limitless.co.uk   scarlet-roundel.co.uk   scarletroundel.co.uk   saveonnewcars.co.uk  

Trademarks
We have not found any records of WINE-SEARCHER UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINE-SEARCHER UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as WINE-SEARCHER UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where WINE-SEARCHER UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINE-SEARCHER UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINE-SEARCHER UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.