Marquesa Search Systems Limited

General information

Name:

Marquesa Search Systems Ltd

Office Address:

Gregory's Barn Gregory's Court TQ13 8AP Chagford

Number: 02364213

Incorporation date: 1989-03-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Marquesa Search Systems Limited company has been in this business field for at least 35 years, having started in 1989. Registered with number 02364213, Marquesa Search Systems was set up as a Private Limited Company with office in Gregory's Barn, Chagford TQ13 8AP. Its present name is Marquesa Search Systems Limited. This enterprise's previous clients may know the firm also as Search Systems, which was used until 1998-10-02. This enterprise's SIC code is 62090 which means Other information technology service activities. The most recent accounts cover the period up to 2022/07/31 and the latest annual confirmation statement was released on 2023/03/22.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Manchester City Council, with over 2 transactions from worth at least 500 pounds each, amounting to £3,600 in total. The company also worked with the Birmingham City (1 transaction worth £2,400 in total). Marquesa Search Systems was the service provided to the Manchester City Council Council covering the following areas: Library Materials Acquisition.

From the data we have gathered, the following business was established 35 years ago and has been supervised by six directors, out of whom four (Eleanor D., Oliver D., Christine D. and Christopher D.) are still active. In order to support the directors in their duties, the abovementioned business has been utilizing the skillset of Christopher D. as a secretary since January 1994.

  • Previous company's names
  • Marquesa Search Systems Limited 1998-10-02
  • Search Systems Limited 1989-03-22

Financial data based on annual reports

Company staff

Eleanor D.

Role: Director

Appointed: 06 April 2016

Latest update: 7 February 2024

Oliver D.

Role: Director

Appointed: 31 December 2014

Latest update: 7 February 2024

Christine D.

Role: Director

Appointed: 14 February 2014

Latest update: 7 February 2024

Christopher D.

Role: Secretary

Appointed: 20 January 1994

Latest update: 7 February 2024

Christopher D.

Role: Director

Appointed: 22 March 1991

Latest update: 7 February 2024

People with significant control

The companies that control this firm are as follows: Marquesa Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newton Abbot at Gregorys Court, Chagford, TQ13 8AP and was registered as a PSC under the registration number 05070873.

Marquesa Holdings Limited
Address: Gregorys Barn Gregorys Court, Chagford, Newton Abbot, TQ13 8AP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales Companies House
Registration number 05070873
Notified on 20 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Christopher D.
Notified on 6 April 2016
Ceased on 20 March 2023
Nature of control:
substantial control or influence
Oliver D.
Notified on 1 January 2020
Ceased on 20 March 2023
Nature of control:
substantial control or influence
Christine D.
Notified on 6 April 2016
Ceased on 20 March 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 22 April 2016
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 21 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 2 400.00
2014-01-23 3149705590 £ 2 400.00
2011 Manchester City Council 2 £ 3 600.00
2011-12-08 1902911869 £ 1 800.00 Library Materials Acquisition
2011-07-22 1902711604 £ 1 800.00 Library Materials Acquisition

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
35
Company Age

Similar companies nearby

Closest companies