Company NameT M International Search Limited
DirectorJames Shears
Company StatusActive
Company Number07879323
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Shears
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Director NameMr Martin William Shears
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1James Shears
100.00%
Ordinary

Financials

Year2014
Net Worth£23,662
Current Liabilities£37,938

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

5 March 2024First Gazette notice for compulsory strike-off (1 page)
5 March 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
27 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
16 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
19 May 2022Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 19 May 2022 (1 page)
16 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
18 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
14 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 March 2014Termination of appointment of Martin Shears as a director (1 page)
25 March 2014Termination of appointment of Martin Shears as a director (1 page)
14 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
18 September 2013Appointment of James Shears as a director (2 pages)
18 September 2013Appointment of James Shears as a director (2 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
12 December 2011Incorporation (20 pages)
12 December 2011Incorporation (20 pages)