Watt Search & Selection Limited LONDON


Watt Search & Selection started in year 2006 as Private Limited Company with registration number 05856304. The Watt Search & Selection company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Venture House 4th Floor. Postal code: W1B 5DF. Since Fri, 4th Jan 2008 Watt Search & Selection Limited is no longer carrying the name Spearhead Search & Selection.

The firm has 2 directors, namely Jonathan W., Sarah W.. Of them, Sarah W. has been with the company the longest, being appointed on 23 June 2006 and Jonathan W. has been with the company for the least time - from 20 August 2007. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Watt Search & Selection Limited Address / Contact

Office Address Venture House 4th Floor
Office Address2 27/29 Glasshouse Street
Town London
Post code W1B 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05856304
Date of Incorporation Fri, 23rd Jun 2006
Industry Motion picture, television and other theatrical casting activities
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Jonathan W.

Position: Director

Appointed: 20 August 2007

Company Secretaries Limited

Position: Corporate Secretary

Appointed: 23 June 2006

Sarah W.

Position: Director

Appointed: 23 June 2006

Chettleburgh's Secretarial Ltd

Position: Corporate Secretary

Appointed: 23 June 2006

Resigned: 23 June 2006

Chettleburghs Limited

Position: Corporate Director

Appointed: 23 June 2006

Resigned: 23 June 2006

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Sarah W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jonathon W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sarah W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathon W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Spearhead Search & Selection January 4, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth40 69621 09421 094      
Balance Sheet
Debtors90 16825 13725 13725 13722 24322 24322 24322 24322 243
Other Debtors  22 24322 24322 24322 24322 24322 24322 243
Current Assets90 16825 13725 137      
Net Assets Liabilities Including Pension Asset Liability40 69621 09421 094      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve-10 229-29 831-29 831      
Shareholder Funds40 69621 09421 094      
Other
Amount Specific Advance Or Credit Directors72 1342 8942 8942 894     
Accumulated Depreciation Impairment Property Plant Equipment  4 4794 4794 4794 4794 4794 479 
Corporation Tax Payable  -166-166     
Creditors  4 0434 0431 1491 1491 1491 1491 149
Net Current Assets Liabilities40 69621 09421 09421 09421 09421 09421 09421 09421 094
Other Creditors  4 2091 1491 1491 1491 1491 1491 149
Property Plant Equipment Gross Cost  4 4794 4794 4794 4794 4794 479 
Total Assets Less Current Liabilities40 69621 09421 09421 09421 09421 09421 09421 09421 094
Average Number Employees During Period      222
Creditors Due Within One Year49 4724 0434 043      
Number Shares Allotted 1 0001 000      
Par Value Share 11      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Share Premium Account49 92549 92549 925      
Tangible Fixed Assets Cost Or Valuation4 4794 479       
Tangible Fixed Assets Depreciation4 4794 479       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Secretary's name changed on Mon, 22nd Jan 2024
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements