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

SEARCHSMITH LIMITED

865 RINGWOOD ROAD, BOURNEMOUTH, BH11,
Company Registration Number
05977664
Private Limited Company
Dissolved

Dissolved 2017-08-11

Company Overview

About Searchsmith Ltd
SEARCHSMITH LIMITED was founded on 2006-10-25 and had its registered office in 865 Ringwood Road. The company was dissolved on the 2017-08-11 and is no longer trading or active.

Key Data
Company Name
SEARCHSMITH LIMITED
 
Legal Registered Office
865 RINGWOOD ROAD
BOURNEMOUTH
 
Previous Names
I TEAM MARKETING LTD13/11/2008
Filing Information
Company Number 05977664
Date formed 2006-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2017-08-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 19:47:47
Primary Source:Companies House
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 SEARCHSMITH LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FINN
Company Secretary 2006-11-02
PETER SIMON CLAPPERTON
Director 2006-10-25
MICHAEL FINN
Director 2006-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FREDERICK NOBLE
Company Secretary 2006-10-25 2006-11-02

More director information

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
2017-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2016
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2015 FROM WATSON HOUSE 398-400 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8BN
2015-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2015
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM ROWLAND HOUSE HINTON ROAD BOURNEMOUTH BH1 2EG
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM FOREST OFFICE HORTON ROAD ASHLEY HEATH RINGWOOD DORSET BH24 2EJ
2014-05-014.20STATEMENT OF AFFAIRS/4.19
2014-05-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 50
2013-12-10AR0125/10/13 FULL LIST
2013-07-09ANNOTATIONOther
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 059776640001
2013-03-20AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FINN / 04/02/2013
2012-11-15AR0125/10/12 FULL LIST
2012-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-15AD02SAIL ADDRESS CREATED
2012-04-04AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-27AR0125/10/11 FULL LIST
2011-10-26SH0121/10/11 STATEMENT OF CAPITAL GBP 50
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-09AR0125/10/10 FULL LIST
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-19SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-17AR0125/10/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FINN / 16/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON CLAPPERTON / 16/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FINN / 16/12/2009
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM FOREST OFFICE HORTON ROAD ASHLEY HEATH RINGWOOD HAMPSHIRE BH24 2EJ UNITED KINGDOM
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM UNIT 8 HOLES BAY PARK STERTE AVENUE WEST POOLE DORSET BH15 2AA
2008-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-13CERTNMCOMPANY NAME CHANGED I TEAM MARKETING LTD CERTIFICATE ISSUED ON 13/11/08
2008-08-14AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-10288aNEW SECRETARY APPOINTED
2007-12-10288bSECRETARY RESIGNED
2007-12-1088(2)RAD 01/11/06--------- £ SI 100@1
2007-11-20363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 1ST FLOOR HAYDON HOUSE 21 PARKSTONE ROAD POOLE DORSET BH15 2NN
2006-10-25NEWINCINCORPORATION 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
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies


Licences & Regulatory approval
We could not find any licences issued to SEARCHSMITH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-13
Resolutions for Winding-up2014-04-30
Appointment of Liquidators2014-04-30
Fines / Sanctions
No fines or sanctions have been issued against SEARCHSMITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 SEARCHSMITH LIMITED

Intangible Assets
Patents
We have not found any records of SEARCHSMITH LIMITED registering or being granted any patents
Domain Names

SEARCHSMITH LIMITED owns 1 domain names.

searchsmith.co.uk  

Trademarks
We have not found any records of SEARCHSMITH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEARCHSMITH 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 (62090 - Other information technology service activities) as SEARCHSMITH LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SEARCHSMITH 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySEARCHSMITH LIMITEDEvent Date2014-04-25
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 25 April 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Dorothy Avice Brown be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 25 April 2014 the appointment of Dorothy Avice Brown as Liquidator was confirmed. Dorothy Avice Brown (IP number 9383) of Even Keel Financial Limited , Rowland House, Hinton Road, Bournemouth BH1 2EG was appointed Liquidator of the Company on 25 April 2014 . Further information about this case is available from the offices of Even Keel Financial Limited on 0845 450 3713 or at dorothy@evenkeelfinancial.co.uk . Peter Clapperton , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySEARCHSMITH LIMITEDEvent Date2014-04-25
Dorothy Avice Brown of Even Keel Financial Limited , Rowland House, Hinton Road, Bournemouth BH1 2EG :
 
Initiating party Event TypeFinal Meetings
Defending partySEARCHSMITH LIMITEDEvent Date2014-04-25
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at DREWITT HOUSE, 865 RINGWOOD ROAD, BOURNEMOUTH BH11 8LW on 26 April 2017 at 11.00am for Members and 11.30am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to DREWITT HOUSE, 865 RINGWOOD ROAD, BOURNEMOUTH BH11 8LW, no later than 12 noon on the business day before the meeting. Office Holder Details: Dorothy Avice Brown (IP number 9383 ) of Even Keel Financial Ltd , Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LW . Date of Appointment: 25 April 2014 . Further information about this case is available from the offices of Even Keel Financial Limited on 01202 237337 or at dorothy@evenkeelfinancial.co.uk. Dorothy Avice Brown , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEARCHSMITH 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 SEARCHSMITH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1