Company NameWheat Search Limited
DirectorJonathan James Thomas
Company StatusActive
Company Number08491523
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Previous NameTCI (UK) Limited

Business Activity

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

Directors

Director NameMr Jonathan James Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney Meade Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameMr George Corbett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Dircetor
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenfield Drive
London
N2 9AF
Director NameMrs Theresa Thomas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(5 years, 7 months after company formation)
Appointment Duration4 days (resigned 14 December 2018)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address68 Lombard Street
Lombard Street
London
EC3V 9LJ

Contact

Websitewheatsearch.com
Email address[email protected]
Telephone020 35101434
Telephone regionLondon

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jonathan James Thomas
66.67%
Ordinary A
50 at £1Jonathan James Thomas
33.33%
Ordinary B

Financials

Year2014
Net Worth-£31,680
Cash£33,842
Current Liabilities£74,463

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Filing History

16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (1 page)
17 December 2018Termination of appointment of Theresa Thomas as a director on 14 December 2018 (1 page)
10 December 2018Appointment of Mrs Theresa Thomas as a director on 10 December 2018 (2 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 30 April 2017 (1 page)
8 December 2017Micro company accounts made up to 30 April 2017 (1 page)
2 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 150
(4 pages)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 150
(4 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 150
(4 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 150
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 150
(4 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 150
(4 pages)
14 August 2013Registered office address changed from C/O Chandlers Chartered Accountants 85-87 Bayham Street London NW1 0AG United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from C/O Chandlers Chartered Accountants 85-87 Bayham Street London NW1 0AG United Kingdom on 14 August 2013 (1 page)
25 July 2013Memorandum and Articles of Association (36 pages)
25 July 2013Memorandum and Articles of Association (36 pages)
23 July 2013Company name changed tci (uk) LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-06-12
(2 pages)
23 July 2013Company name changed tci (uk) LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-06-12
(2 pages)
23 July 2013Change of name notice (2 pages)
23 July 2013Change of name notice (2 pages)
14 May 2013Termination of appointment of George Corbett as a director (2 pages)
14 May 2013Termination of appointment of George Corbett as a director (2 pages)
16 April 2013Incorporation (42 pages)
16 April 2013Incorporation (42 pages)