Company NameWatt Search & Selection Limited
DirectorsSarah Watt and Jonathan David Watt
Company StatusActive
Company Number05856304
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Previous NameSpearhead Search & Selection Limited

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameSarah Watt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWardley Farm Cottage
Upper Wardley Milland
Liphook
Hampshire
GU30 7LX
Director NameJonathan David Watt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWardley Farm Cottage
Upper Wardley Milland
Liphook
Hampshire
GU30 7LX
Secretary NameCompany Secretaries Limited (Corporation)
StatusCurrent
Appointed23 June 2006(same day as company formation)
Correspondence Address5th Floor, Palladium House 1-4 Argyll Street
London
W1F 7TA
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

725 at £1Jonathan David Watt
72.50%
Ordinary
75 at £1James St Johnston
7.50%
Ordinary
200 at £1Sarah Watt
20.00%
Ordinary

Financials

Year2014
Net Worth£40,696
Current Liabilities£49,472

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

27 January 2011Delivered on: 3 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
16 January 2023Confirmation statement made on 2 November 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
9 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
3 November 2015Order of court to rescind winding up (2 pages)
3 November 2015Order of court to rescind winding up (2 pages)
15 October 2015Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page)
15 October 2015Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page)
29 April 2015Insolvency:post copy of oc rescind (2 pages)
29 April 2015Insolvency:post copy of oc rescind (2 pages)
8 April 2015Order of court to rescind winding up (2 pages)
8 April 2015Order of court to rescind winding up (2 pages)
26 February 2015Order of court to wind up (2 pages)
26 February 2015Order of court to wind up (2 pages)
18 February 2015Order of court to wind up (2 pages)
18 February 2015Order of court to wind up (2 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(5 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(5 pages)
10 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page)
10 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
16 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
16 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Sarah Watt on 20 June 2010 (2 pages)
12 July 2010Director's details changed for Sarah Watt on 20 June 2010 (2 pages)
12 July 2010Director's details changed for Jonathan David Watt on 20 June 2010 (2 pages)
12 July 2010Director's details changed for Jonathan David Watt on 20 June 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 July 2009Return made up to 23/06/09; full list of members (3 pages)
1 July 2009Return made up to 23/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 October 2008Director's change of particulars / jonathan watt / 01/10/2008 (1 page)
1 October 2008Return made up to 23/06/08; full list of members (3 pages)
1 October 2008Director's change of particulars / jonathan watt / 01/10/2008 (1 page)
1 October 2008Return made up to 23/06/08; full list of members (3 pages)
30 September 2008Director's change of particulars / sarah watt / 30/09/2008 (1 page)
30 September 2008Director's change of particulars / sarah watt / 30/09/2008 (1 page)
4 January 2008Company name changed spearhead search & selection lim ited\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed spearhead search & selection lim ited\certificate issued on 04/01/08 (2 pages)
16 November 2007Return made up to 23/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2007Return made up to 23/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2007Ad 22/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 October 2007Ad 22/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
30 July 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
30 July 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
12 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Registered office changed on 12/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Registered office changed on 12/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
23 June 2006Incorporation (17 pages)
23 June 2006Incorporation (17 pages)