Searchlight Network Limited SIDCUP


Founded in 2007, Searchlight Network, classified under reg no. 06459182 is an active company. Currently registered at 119 Station Road DA15 7AJ, Sidcup the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Christie B., David B.. Of them, Christie B., David B. have been with the company the longest, being appointed on 25 November 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Carrie W. who worked with the the firm until 25 November 2019.

Searchlight Network Limited Address / Contact

Office Address 119 Station Road
Town Sidcup
Post code DA15 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06459182
Date of Incorporation Fri, 21st Dec 2007
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Christie B.

Position: Director

Appointed: 25 November 2019

David B.

Position: Director

Appointed: 25 November 2019

Carrie W.

Position: Director

Appointed: 08 February 2013

Resigned: 25 November 2019

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 2007

Resigned: 21 December 2007

Richard W.

Position: Director

Appointed: 21 December 2007

Resigned: 08 February 2013

Angela M.

Position: Director

Appointed: 21 December 2007

Resigned: 15 May 2015

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 December 2007

Resigned: 21 December 2007

Carrie W.

Position: Secretary

Appointed: 21 December 2007

Resigned: 25 November 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Christie B. This PSC and has 25-50% shares. Another one in the persons with significant control register is David B. This PSC owns 25-50% shares. Then there is Carrie W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Christie B.

Notified on 25 November 2019
Nature of control: 25-50% shares

David B.

Notified on 25 November 2019
Nature of control: 25-50% shares

Carrie W.

Notified on 6 April 2016
Ceased on 25 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth10 633123  
Balance Sheet
Cash Bank On Hand 10 4972 9391 357
Current Assets29 75153 49943 92450 259
Debtors16 68043 00240 98548 902
Net Assets Liabilities  16913 355
Other Debtors 39 85238 88540 302
Property Plant Equipment  311207
Cash Bank In Hand13 07110 497  
Tangible Fixed Assets123   
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve10 53323  
Shareholder Funds10 633123  
Other
Accrued Liabilities Deferred Income 1 6653 1601 875
Accumulated Depreciation Impairment Property Plant Equipment 34 21734 32134 425
Bank Borrowings Overdrafts 28 33920 51612 302
Corporation Tax Payable 9 2415 7846 742
Corporation Tax Recoverable   6 500
Creditors 25 03720 51612 302
Increase From Depreciation Charge For Year Property Plant Equipment  104104
Net Current Assets Liabilities10 51028 46220 37425 450
Number Shares Issued Fully Paid   100
Other Creditors  9391 326
Other Taxation Social Security Payable 6 6665 8446 715
Par Value Share 1 1
Prepayments Accrued Income 2 3502 1002 100
Property Plant Equipment Gross Cost 34 21734 632 
Total Additions Including From Business Combinations Property Plant Equipment  415 
Total Assets Less Current Liabilities10 63328 46220 68525 657
Trade Debtors Trade Receivables 800  
Advances Credits Directors   19 905
Creditors Due After One Year 28 339  
Creditors Due Within One Year19 24125 037  
Number Shares Allotted 100  
Share Capital Allotted Called Up Paid100100  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements