Company NamePodiam Search Limited
DirectorSimon Fallon
Company StatusActive
Company Number08644092
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)
Previous NamesFallon Associates Executive Search Ltd and The Fallon Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Director

Director NameMr Simon Fallon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(same day as company formation)
RoleExecutive Search
Country of ResidenceUnited Kingdom
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ

Location

Registered AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Simon Fallon
100.00%
Ordinary

Financials

Year2014
Net Worth£40,833
Cash£110,164
Current Liabilities£70,638

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End29 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

17 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
3 August 2020Change of details for Mr Simon Fallon as a person with significant control on 1 June 2020 (2 pages)
3 August 2020Notification of Emma Fallon as a person with significant control on 1 June 2020 (2 pages)
21 July 2020Memorandum and Articles of Association (13 pages)
21 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2020Change of share class name or designation (2 pages)
17 June 2020Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 (1 page)
17 June 2020Director's details changed for Mr Simon Fallon on 10 June 2020 (2 pages)
18 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
(3 pages)
15 November 2019Micro company accounts made up to 31 August 2019 (3 pages)
28 August 2019Director's details changed for Mr Simon Fallon on 1 August 2019 (2 pages)
28 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
15 May 2019Registered office address changed from 23 Berkeley Square London W1J 6HE to Mutual House 70 Conduit Street London W1S 2GF on 15 May 2019 (1 page)
3 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
21 September 2018Director's details changed for Mr Simon Joseph Fallon on 21 September 2018 (2 pages)
21 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
10 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
18 November 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 January 2015Company name changed fallon associates executive search LTD\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
28 January 2015Company name changed fallon associates executive search LTD\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
27 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 100
(35 pages)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 100
(35 pages)