Company NameI. T. Search & Select Limited
DirectorAllen Ganesen Naik
Company StatusActive
Company Number03523351
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Allen Ganesen Naik
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOncore Services 1 Long Lane
London
SE1 4PG
Secretary NameVivi Naik
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBrooklands
Mowbray Road
London
SE19 2RN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteitsearch.co.uk
Telephone020 78417983
Telephone regionLondon

Location

Registered AddressOncore Services
1 Long Lane
London
SE1 4PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Allen Naik
100.00%
Ordinary

Financials

Year2014
Turnover£155,055
Gross Profit£155,060
Net Worth-£20,928
Current Liabilities£43,775

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

14 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
4 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
8 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
30 June 2022Change of details for Mr Allen Ganesen Naik as a person with significant control on 30 June 2022 (2 pages)
30 June 2022Director's details changed for Mr Allen Ganesen Naik on 30 June 2022 (2 pages)
10 March 2022Director's details changed for Mr Allen Ganesen Naik on 15 November 2021 (2 pages)
10 March 2022Change of details for Mr Allen Ganesen Naik as a person with significant control on 15 November 2021 (2 pages)
10 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 April 2021Director's details changed for Mr Allen Ganesen Naik on 13 October 2020 (2 pages)
1 April 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 October 2020Registered office address changed from C/O C/O Thurston Watts & Co Omnibus Business Centre 39-41 North Road London N7 9DP United Kingdom to Oncore Services 1 Long Lane London SE14PG on 13 October 2020 (1 page)
20 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Director's details changed for Mr Allen Ganesen Naik on 1 March 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 March 2019Change of details for Mr Allen Ganesen Naik as a person with significant control on 1 March 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Director's details changed for Mr Allen Naik on 7 March 2016 (2 pages)
6 March 2017Director's details changed for Mr Allen Naik on 7 March 2016 (2 pages)
6 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
6 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
9 March 2016Registered office address changed from C/O Thurston Watts & Company Omnibus Business Centre 39/41 North Road London N7 9DP to C/O C/O Thurston Watts & Co Omnibus Business Centre 39-41 North Road London N7 9DP on 9 March 2016 (1 page)
9 March 2016Registered office address changed from C/O Thurston Watts & Company Omnibus Business Centre 39/41 North Road London N7 9DP to C/O C/O Thurston Watts & Co Omnibus Business Centre 39-41 North Road London N7 9DP on 9 March 2016 (1 page)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Registered office address changed from C/O C/O Thurston Watts & Company Omnibus Business Centre 39-41 North Road London N7 9DP on 3 July 2014 (1 page)
3 July 2014Registered office address changed from C/O C/O Thurston Watts & Company Omnibus Business Centre 39-41 North Road London N7 9DP on 3 July 2014 (1 page)
3 July 2014Registered office address changed from C/O C/O Thurston Watts & Company Omnibus Business Centre 39-41 North Road London N7 9DP on 3 July 2014 (1 page)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Registered office address changed from 55 Beulah Road London E17 9LG on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 55 Beulah Road London E17 9LG on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 55 Beulah Road London E17 9LG on 1 April 2014 (1 page)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
9 January 2014Amended accounts made up to 31 March 2013 (5 pages)
9 January 2014Amended accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Termination of appointment of Vivi Naik as a secretary (1 page)
22 November 2012Termination of appointment of Vivi Naik as a secretary (1 page)
15 March 2012Director's details changed for Mr Allen Naik on 1 January 2012 (2 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 March 2012Register inspection address has been changed from C/O It Search & Select Ltd 289 - 293 Rowlandson House Ballards Lane London N12 8NP United Kingdom (1 page)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 March 2012Register inspection address has been changed from C/O It Search & Select Ltd 289 - 293 Rowlandson House Ballards Lane London N12 8NP United Kingdom (1 page)
15 March 2012Director's details changed for Mr Allen Naik on 1 January 2012 (2 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 March 2012Director's details changed for Mr Allen Naik on 1 January 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Allen Naik on 5 February 2010 (2 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Allen Naik on 5 February 2010 (2 pages)
9 March 2010Director's details changed for Allen Naik on 5 February 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 06/03/09; full list of members (3 pages)
31 March 2009Return made up to 06/03/09; full list of members (3 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 06/03/08; full list of members (3 pages)
2 April 2008Return made up to 06/03/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 April 2007Return made up to 06/03/07; full list of members (6 pages)
11 April 2007Return made up to 06/03/07; full list of members (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(6 pages)
6 March 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 06/03/05; full list of members (6 pages)
11 March 2005Return made up to 06/03/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(6 pages)
9 September 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 February 2003Return made up to 06/03/03; full list of members (6 pages)
27 February 2003Return made up to 06/03/03; full list of members (6 pages)
6 March 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
6 March 2002Registered office changed on 06/03/02 from: united house north road london N7 9DP (1 page)
6 March 2002Registered office changed on 06/03/02 from: united house north road london N7 9DP (1 page)
6 March 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 April 2001Return made up to 06/03/01; full list of members (6 pages)
18 April 2001Return made up to 06/03/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 May 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 September 1999Compulsory strike-off action has been discontinued (1 page)
14 September 1999Compulsory strike-off action has been discontinued (1 page)
8 September 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Registered office changed on 13/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Registered office changed on 13/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
6 March 1998Incorporation (14 pages)
6 March 1998Incorporation (14 pages)