Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPPORT ON THE SPOT LIMITED
Company Information for

SUPPORT ON THE SPOT LIMITED

PORTSMOUTH TECHNOPOLE, KINGSTON CRESCENT, PORTSMOUTH, PO2 8FA,
Company Registration Number
07025260
Private Limited Company
Active

Company Overview

About Support On The Spot Ltd
SUPPORT ON THE SPOT LIMITED was founded on 2009-09-21 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Support On The Spot Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SUPPORT ON THE SPOT LIMITED
 
Legal Registered Office
PORTSMOUTH TECHNOPOLE
KINGSTON CRESCENT
PORTSMOUTH
PO2 8FA
Other companies in PO2
 
Previous Names
CLOSE IT SUPPORT LIMITED28/11/2013
Filing Information
Company Number 07025260
Company ID Number 07025260
Date formed 2009-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-05 08:00:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPPORT ON THE SPOT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H2O ACCOUNTING LIMITED   HOLLAND ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUPPORT ON THE SPOT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ROBERT WARD
Director 2014-12-30
NIGEL IAN WEBSTER
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE WEBSTER
Director 2009-09-21 2014-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ROBERT WARD CONSILIUM SOLUTIONS LIMITED Director 2017-02-13 CURRENT 2014-02-21 Active
RICHARD ROBERT WARD TURREL LIMITED Director 2017-01-04 CURRENT 2016-09-05 Active - Proposal to Strike off
RICHARD ROBERT WARD REGMORE LIMITED Director 2017-01-04 CURRENT 2016-09-19 Active - Proposal to Strike off
RICHARD ROBERT WARD LACANE SOLUTIONS LIMITED Director 2017-01-04 CURRENT 2016-11-29 Active - Proposal to Strike off
RICHARD ROBERT WARD REDWOOD PROFESSIONALS LIMITED Director 2016-10-07 CURRENT 2011-05-19 Dissolved 2017-05-02
RICHARD ROBERT WARD CORNBROOK DEVELOPMENTS LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
RICHARD ROBERT WARD HILLMAN SAUNDERS LIMITED Director 2016-04-19 CURRENT 2010-10-01 Active
RICHARD ROBERT WARD PRIMA SERVICES GROUP LIMITED Director 2016-03-01 CURRENT 1990-09-24 Active
RICHARD ROBERT WARD PRIMA S G H LIMITED Director 2016-03-01 CURRENT 2010-06-08 Active
RICHARD ROBERT WARD BWM DEVELOPMENTS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
RICHARD ROBERT WARD THE KELLAN GROUP LIMITED Director 2015-03-04 CURRENT 1988-03-08 Active
RICHARD ROBERT WARD UPLANDS CONSTRUCTION LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-05-31
RICHARD ROBERT WARD GLOBAL RESOURCE DELIVERY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
RICHARD ROBERT WARD FUSION PEOPLE LIMITED Director 2014-04-01 CURRENT 2003-08-21 Active
RICHARD ROBERT WARD PURE LOCHSIDE LTD. Director 2013-08-20 CURRENT 2007-03-26 Dissolved 2015-11-17
RICHARD ROBERT WARD BERKELEY FROST LIMITED Director 2012-02-29 CURRENT 2010-06-17 Dissolved 2016-04-19
RICHARD ROBERT WARD SHORT MESSAGE SERVICES LIMITED Director 2010-11-30 CURRENT 2001-12-04 Active
RICHARD ROBERT WARD BURNHAM GROUP LIMITED Director 2007-09-20 CURRENT 2004-01-27 Active
RICHARD ROBERT WARD BELLWARD PROPERTIES LTD Director 2007-04-01 CURRENT 2006-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-10-01Unaudited abridged accounts made up to 2021-12-31
2022-03-25AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA LOUISE BELL
2021-11-29PSC07CESSATION OF NICOLA JANE SCAMBLER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-10-11SH06Cancellation of shares. Statement of capital on 2021-01-25 GBP 70.00
2021-10-11PSC07CESSATION OF NIGEL AND NATALIE WEBSTER AS A PERSON OF SIGNIFICANT CONTROL
2021-09-27RES13Resolutions passed:
  • Proposed contract 01/12/2020
2021-09-24SH03Purchase of own shares
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM Portmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070252600001
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL IAN WEBSTER
2019-12-06AP01DIRECTOR APPOINTED MR TOMAS CARTER
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 070252600001
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-09-13PSC04Change of details for Mrs Natalie Webster as a person with significant control on 2016-07-01
2017-09-13PSC07CESSATION OF NIGEL IAN WEBSTER AS A PERSON OF SIGNIFICANT CONTROL
2017-07-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-12-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0121/09/15 ANNUAL RETURN FULL LIST
2015-11-16SH0124/12/14 STATEMENT OF CAPITAL GBP 100
2015-11-13SH0111/12/14 STATEMENT OF CAPITAL GBP 65
2015-06-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE WEBSTER
2014-12-30AP01DIRECTOR APPOINTED MR RICHARD ROBERT WARD
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0121/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28RES15CHANGE OF NAME 28/11/2013
2013-11-28CERTNMCompany name changed close it support LIMITED\certificate issued on 28/11/13
2013-10-22AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-11AP01DIRECTOR APPOINTED MR NIGEL IAN WEBSTER
2013-02-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0121/09/12 ANNUAL RETURN FULL LIST
2013-01-04CH01Director's details changed for Natalie Webster on 2012-12-01
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31DISS40DISS40 (DISS40(SOAD))
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE WEBSTER / 19/09/2011
2012-01-30AR0121/09/11 NO CHANGES
2012-01-17GAZ1FIRST GAZETTE
2011-05-27AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM C/O SUPPORT ON THE SPOT, QUOB PARK TITCHFIELD LANE WICKHAM HAMPSHIRE PO17 5PG ENGLAND
2011-02-19DISS40DISS40 (DISS40(SOAD))
2011-02-18AR0121/09/10 FULL LIST
2011-01-25GAZ1FIRST GAZETTE
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 5 THE PEREGRINES FAREHAM HAMPSHIRE PO16 8QU UK
2009-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to SUPPORT ON THE SPOT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-17
Proposal to Strike Off2011-01-25
Fines / Sanctions
No fines or sanctions have been issued against SUPPORT ON THE SPOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SUPPORT ON THE SPOT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-10-01 £ 15,932

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUPPORT ON THE SPOT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Current Assets 2011-10-01 £ 3,724
Debtors 2011-10-01 £ 3,724
Fixed Assets 2011-10-01 £ 49,855
Shareholder Funds 2011-10-01 £ 37,647
Tangible Fixed Assets 2011-10-01 £ 45,910

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUPPORT ON THE SPOT LIMITED registering or being granted any patents
Domain Names

SUPPORT ON THE SPOT LIMITED owns 4 domain names.

supportonthespot.co.uk   shortmservices.co.uk   freelancecleaners.co.uk   freelancerecruiters.co.uk  

Trademarks
We have not found any records of SUPPORT ON THE SPOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPPORT ON THE SPOT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as SUPPORT ON THE SPOT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUPPORT ON THE SPOT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySUPPORT ON THE SPOT LIMITEDEvent Date2012-01-17
 
Initiating party Event TypeProposal to Strike Off
Defending partySUPPORT ON THE SPOT LIMITEDEvent Date2011-01-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPPORT ON THE SPOT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPPORT ON THE SPOT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.