Company NameUniversal Search Group Limited
Company StatusActive
Company Number13168167
CategoryPrivate Limited Company
Incorporation Date29 January 2021(3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Thomas Robert Shotton
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 York Place
Leeds
LS1 2EX
Director NameJonathan Patrick Bowers
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 York Place
Leeds
LS1 2EX
Director NameAlexander Francis McGurk
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 York Place
Leeds
LS1 2EX
Director NameMr Hugh Damian Crosse
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 York Place
Leeds
LS1 2EX

Location

Registered Address21 York Place
Leeds
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

19 April 2021Delivered on: 20 April 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding

Filing History

29 January 2024Director's details changed for Mr Hugh Damian Crosse on 29 January 2024 (2 pages)
14 July 2023Registration of charge 131681670002, created on 29 June 2023 (11 pages)
30 June 2023Satisfaction of charge 131681670001 in full (1 page)
9 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
9 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
9 October 2022Previous accounting period extended from 31 January 2022 to 28 February 2022 (1 page)
6 April 2022Confirmation statement made on 28 January 2022 with updates (5 pages)
10 January 2022Appointment of Mr Hugh Damian Crosse as a director on 14 June 2021 (2 pages)
10 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 January 2022Appointment of Jonathan Patrick Bowers as a director on 14 June 2021 (2 pages)
10 January 2022Statement of capital following an allotment of shares on 1 February 2021
  • GBP 4
(4 pages)
10 January 2022Appointment of Alexander Francis Mcgurk as a director on 14 June 2021 (2 pages)
8 January 2022Cessation of Thomas Robert Shotton as a person with significant control on 14 June 2021 (3 pages)
8 January 2022Notification of a person with significant control statement (3 pages)
16 November 2021Registered office address changed from 10 South Parade Third Floor South Parade Leeds West Yorkshire LS1 5QS England to 21 York Place Leeds LS1 2EX on 16 November 2021 (1 page)
7 September 2021Registered office address changed from 10 Blenheim Terrace Leeds West Yorkshire LS2 9HX England to 10 South Parade Third Floor South Parade Leeds West Yorkshire LS1 5QS on 7 September 2021 (1 page)
15 July 2021Registered office address changed from 6 East Parade Leeds LS1 2AD England to 10 Blenheim Terrace Leeds West Yorkshire LS2 9HX on 15 July 2021 (1 page)
20 April 2021Registration of charge 131681670001, created on 19 April 2021 (25 pages)
5 March 2021Registered office address changed from Crimple Beck Rudding Lane Follifoot Harrogate HG3 1DQ England to 6 East Parade Leeds LS1 2AD on 5 March 2021 (1 page)
29 January 2021Incorporation
Statement of capital on 2021-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)