Company NameSearchlight Finance Ltd
DirectorsSimon Allen and Helen Allen
Company StatusActive
Company Number07929050
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Allen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
WA16 6HQ
Director NameMrs Helen Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(6 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
WA16 6HQ
Director NameMrs Helen Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Windsor Court 103 King Street
Knutsford
Cheshire
WA16 6EQ
Director NameMr Sean Gerard Davison
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2016(4 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 04 October 2016)
RoleMortgage & Protection Advisor
Country of ResidenceNorthern Ireland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB

Location

Registered Address98 King Street
Knutsford
WA16 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Helen Allen
50.00%
Ordinary
1 at £1Simon Allen
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,472
Cash£14,061
Current Liabilities£25,768

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

25 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
28 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
27 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
18 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
11 June 2020Notification of Helen Allen as a person with significant control on 19 June 2019 (2 pages)
11 June 2020Change of details for Mr Simon Allen as a person with significant control on 19 June 2019 (2 pages)
1 August 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
20 June 2019Cessation of Helen Allen as a person with significant control on 19 June 2019 (1 page)
20 June 2019Change of details for Mr Simon Allen as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Registered office address changed from 6 Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ United Kingdom to 98 King Street Knutsford WA16 6HQ on 19 June 2019 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
19 June 2019Change of details for Mr Simon Allen as a person with significant control on 18 June 2019 (2 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
3 May 2018Appointment of Mrs Helen Allen as a director on 31 March 2018 (2 pages)
2 April 2018Termination of appointment of Helen Allen as a director on 31 March 2018 (1 page)
26 January 2018Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to 6 Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ on 26 January 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
31 July 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
13 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
(3 pages)
13 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
(3 pages)
11 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-10
(3 pages)
11 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-10
(3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
17 October 2016Termination of appointment of Sean Gerard Davison as a director on 4 October 2016 (1 page)
17 October 2016Termination of appointment of Sean Gerard Davison as a director on 4 October 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 February 2016Appointment of Mr Sean Gerard Davison as a director on 28 February 2016 (2 pages)
28 February 2016Appointment of Mr Sean Gerard Davison as a director on 28 February 2016 (2 pages)
6 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(3 pages)
6 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(3 pages)
24 August 2015Company name changed total business finance (uk) LTD\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-21
(3 pages)
24 August 2015Company name changed total business finance (uk) LTD\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-21
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 July 2013Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ United Kingdom on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ United Kingdom on 21 July 2013 (1 page)
21 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
23 April 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
23 April 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)