Connaught Search Solutions Limited LONDON


Founded in 2005, Connaught Search Solutions, classified under reg no. 05578757 is an active company. Currently registered at C/o Rayner Essex Llp Tavistock House South WC1H 9LG, London the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Andrew G., Charles W.. Of them, Charles W. has been with the company the longest, being appointed on 29 September 2005 and Andrew G. has been with the company for the least time - from 1 August 2010. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Connaught Search Solutions Limited Address / Contact

Office Address C/o Rayner Essex Llp Tavistock House South
Office Address2 Tavistock Square
Town London
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05578757
Date of Incorporation Thu, 29th Sep 2005
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Andrew G.

Position: Director

Appointed: 01 August 2010

Charles W.

Position: Director

Appointed: 29 September 2005

John R.

Position: Director

Appointed: 01 September 2019

Resigned: 19 January 2023

Nicholas B.

Position: Director

Appointed: 14 June 2010

Resigned: 31 January 2012

Toby G.

Position: Secretary

Appointed: 08 September 2008

Resigned: 06 March 2009

Crispin B.

Position: Director

Appointed: 15 December 2005

Resigned: 14 May 2010

Christopher C.

Position: Director

Appointed: 15 December 2005

Resigned: 08 August 2008

Toby G.

Position: Director

Appointed: 15 December 2005

Resigned: 06 March 2009

Mark C.

Position: Secretary

Appointed: 29 September 2005

Resigned: 08 August 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Charles W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Charles W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 776-16 511       
Balance Sheet
Cash Bank On Hand  6406 0936114 07885 39637 537213 228
Current Assets15 2126 64422 3606 09327 66137 830107 81759 529500 877
Debtors13 3356 43621 720 27 60023 75222 42121 992287 649
Net Assets Liabilities     14 29743 3731 29996 138
Other Debtors  2 000  6 7129 62111 103300
Property Plant Equipment    54927450834233 964
Cash Bank In Hand1 877208       
Tangible Fixed Assets585172       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-2 776-17 511       
Shareholder Funds-1 776-16 511       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5295298041 0791 6071 7732 027
Average Number Employees During Period    22 23
Bank Borrowings Overdrafts  24 220 25 370 42 50031 66720 918
Corporation Tax Payable     8 2766 741 46 241
Corporation Tax Recoverable       3 6893 689
Creditors  62 99239 53973 11223 80742 50031 66720 918
Increase From Depreciation Charge For Year Property Plant Equipment    275275528166254
Net Current Assets Liabilities-2 361-16 683-40 632-33 446-45 45114 02385 36532 62483 092
Number Shares Issued Fully Paid   505050505050
Other Creditors  20 18132 73530 2652 5052 9713 169198 338
Other Taxation Social Security Payable  3 9226 2601 3044 8325 1977 39191 981
Par Value Share 1 111111
Property Plant Equipment Gross Cost  5295291 3531 3532 1152 11535 991
Total Additions Including From Business Combinations Property Plant Equipment    824 762 33 876
Total Assets Less Current Liabilities-1 776-16 511 -33 446-44 90214 29785 87332 966117 056
Trade Creditors Trade Payables  14 66954416 1738 194436 34570 476
Trade Debtors Trade Receivables  19 720 27 60017 04012 8007 200283 660
Creditors Due Within One Year17 57323 327       
Number Shares Allotted 25       
Share Capital Allotted Called Up Paid2525       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements