ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fisearch Limited

Fisearch Limited is an active company incorporated on 19 January 2022 with the registered office located in Orpington, Greater London. Fisearch Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13857520
Private limited company
Age
3 years
Incorporated 19 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (11 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
39 High Street
Orpington
BR6 0JE
England
Address changed on 4 Nov 2025 (9 days ago)
Previous address was 13 Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Oct 1987
Director • British • Lives in England • Born in Aug 1986
Director • British • Lives in England • Born in Sep 1990
Oq Holdings Limited
PSC
Hewitt Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oq Holdings Limited
Alexandra Jayne Walsh and Joseph James Walsh are mutual people.
Active
Wearexena Limited
Alexandra Jayne Walsh and Joseph James Walsh are mutual people.
Active
Hewitt Group Holdings Ltd
Benjamin Charles Hewitt is a mutual person.
Active
OQX Group Limited
Joseph James Walsh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 3 (+150%)
Total Assets
£108.44K
Decreased by £25.16K (-19%)
Total Liabilities
-£116.47K
Decreased by £17.3K (-13%)
Net Assets
-£8.03K
Decreased by £7.86K (+4824%)
Debt Ratio (%)
107%
Increased by 7.28% (+7%)
Latest Activity
Registered Address Changed
9 Days Ago on 4 Nov 2025
Micro Accounts Submitted
5 Months Ago on 20 May 2025
Benjamin Charles Hewitt Resigned
7 Months Ago on 28 Mar 2025
Confirmation Submitted
8 Months Ago on 21 Feb 2025
Oq Holdings Limited (PSC) Details Changed
8 Months Ago on 20 Feb 2025
Hewitt Group Holdings Ltd (PSC) Details Changed
8 Months Ago on 20 Feb 2025
Mr Joseph James Walsh Details Changed
8 Months Ago on 20 Feb 2025
Mrs Alexandra Jayne Walsh Details Changed
8 Months Ago on 20 Feb 2025
Mr Benjamin Charles Hewitt Details Changed
8 Months Ago on 20 Feb 2025
Registered Address Changed
11 Months Ago on 17 Dec 2024
Get Credit Report
Discover Fisearch Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 13 Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN England to 39 High Street Orpington BR6 0JE on 4 November 2025
Submitted on 4 Nov 2025
Micro company accounts made up to 31 January 2025
Submitted on 20 May 2025
Termination of appointment of Benjamin Charles Hewitt as a director on 28 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 21 Feb 2025
Change of details for Oq Holdings Limited as a person with significant control on 20 February 2025
Submitted on 20 Feb 2025
Director's details changed for Mr Joseph James Walsh on 20 February 2025
Submitted on 20 Feb 2025
Director's details changed for Mr Benjamin Charles Hewitt on 20 February 2025
Submitted on 20 Feb 2025
Change of details for Hewitt Group Holdings Ltd as a person with significant control on 20 February 2025
Submitted on 20 Feb 2025
Director's details changed for Mrs Alexandra Jayne Walsh on 20 February 2025
Submitted on 20 Feb 2025
Registered office address changed from Part 7th Floor Beacon Tower Bristol BS1 4XE United Kingdom to 13 Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN on 17 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year