Searchimpact Limited GREAT BARR BIRMINGHAM


Founded in 1995, Searchimpact, classified under reg no. 03100174 is an active company. Currently registered at Pool House Arran Close B43 7AD, Great Barr Birmingham the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Valerie P., appointed on 3 June 2015. In addition, a secretary was appointed - Keith P., appointed on 6 November 2009. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Searchimpact Limited Address / Contact

Office Address Pool House Arran Close
Office Address2 106 Birmingham Road
Town Great Barr Birmingham
Post code B43 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03100174
Date of Incorporation Fri, 8th Sep 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Valerie P.

Position: Director

Appointed: 03 June 2015

Keith P.

Position: Secretary

Appointed: 06 November 2009

Paul R.

Position: Director

Appointed: 03 June 2015

Resigned: 20 June 2018

Anthony D.

Position: Secretary

Appointed: 06 December 1999

Resigned: 06 November 2009

Nigel R.

Position: Director

Appointed: 06 December 1999

Resigned: 30 October 2016

John M.

Position: Director

Appointed: 10 November 1995

Resigned: 07 December 1999

Scott D.

Position: Director

Appointed: 10 November 1995

Resigned: 07 December 1999

John M.

Position: Secretary

Appointed: 10 November 1995

Resigned: 07 December 1999

Michael D.

Position: Director

Appointed: 29 September 1995

Resigned: 10 November 1995

Nicola W.

Position: Secretary

Appointed: 29 September 1995

Resigned: 10 November 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 September 1995

Resigned: 29 September 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 1995

Resigned: 20 September 1995

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Valarie P. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Paul R. This PSC has significiant influence or control over the company,. The third one is Nigel R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Valarie P.

Notified on 30 October 2016
Nature of control: 75,01-100% shares

Paul R.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: significiant influence or control

Nigel R.

Notified on 6 April 2016
Ceased on 30 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-30
Net Worth-775 123-784 230-792 701
Balance Sheet
Cash Bank In Hand565656
Current Assets7 5937 5937 593
Debtors7 5377 5377 537
Tangible Fixed Assets450 000450 000450 000
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve-775 125-784 232-792 703
Shareholder Funds-775 123-784 230-792 701
Other
Creditors Due After One Year1 231 9061 241 1591 249 600
Creditors Due Within One Year810664694
Net Current Assets Liabilities6 7836 9296 899
Number Shares Allotted 22
Par Value Share 11
Share Capital Allotted Called Up Paid222
Total Assets Less Current Liabilities456 783456 929456 899

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (10 pages)

Company search

Advertisements