Background WavePink WaveYellow Wave

SPOT-ON-SUPPLIES (CLEANING AND PACKAGING) LIMITED (01234451)

SPOT-ON-SUPPLIES (CLEANING AND PACKAGING) LIMITED (01234451) is an active UK company. incorporated on 20 November 1975. with registered office in Somerset. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SPOT-ON-SUPPLIES (CLEANING AND PACKAGING) LIMITED has been registered for 50 years. Current directors include GIDMAN, Nicola Joanne, MOORE, Darren Maxwell, MOORE, Roger Maxwell and 5 others.

Company Number
01234451
Status
active
Type
ltd
Incorporated
20 November 1975
Age
50 years
Address
80 Oxford Street, Somerset, TA8 1EF
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GIDMAN, Nicola Joanne, MOORE, Darren Maxwell, MOORE, Roger Maxwell, MOORE, Sarah Mary, PESCHIER, Francesca Louise, RABAN, Benjamin Nigel Charles, RABAN, Debbie, RABAN, Jennifer Elaine
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOT-ON-SUPPLIES (CLEANING AND PACKAGING) LIMITED

SPOT-ON-SUPPLIES (CLEANING AND PACKAGING) LIMITED is an active company incorporated on 20 November 1975 with the registered office located in Somerset. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SPOT-ON-SUPPLIES (CLEANING AND PACKAGING) LIMITED was registered 50 years ago.(SIC: 46900)

Status

active

Active since 50 years ago

Company No

01234451

LTD Company

Age

50 Years

Incorporated 20 November 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

DESTYME LIMITED
From: 20 November 1975To: 31 December 1976
Contact
Address

80 Oxford Street Burnham-On-Sea Somerset, TA8 1EF,

Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Funding Round
Apr 11
Funding Round
Feb 12
Funding Round
Sept 15
Funding Round
Jun 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
May 20
Owner Exit
May 20
Director Left
May 20
Funding Round
May 20
Director Left
Sept 23
Director Joined
Jun 24
Director Joined
Jul 24
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

GIDMAN, Nicola Joanne

Active
Burnham-On-SeaTA8 1EF
Born February 1981
Director
Appointed 31 May 2024

MOORE, Darren Maxwell

Active
Eliot Road, CirencesterGL7 1FH
Born August 1983
Director
Appointed 06 Apr 2017

MOORE, Roger Maxwell

Active
80 Oxford Street, SomersetTA8 1EF
Born May 1955
Director
Appointed N/A

MOORE, Sarah Mary

Active
Burnham-On-SeaTA8 1EF
Born December 1985
Director
Appointed 05 Apr 2019

PESCHIER, Francesca Louise

Active
Burnham-On-SeaTA8 1EF
Born May 1981
Director
Appointed 31 May 2024

RABAN, Benjamin Nigel Charles

Active
Eliot Road, CirencesterGL7 1FH
Born September 1983
Director
Appointed 06 Apr 2017

RABAN, Debbie

Active
Burnham-On-SeaTA8 1EF
Born June 1983
Director
Appointed 05 Apr 2019

RABAN, Jennifer Elaine

Active
The Old Tythe Barn, MalmesburySN16 9ER
Born March 1958
Director
Appointed N/A

MOORE, Doreen Betty

Resigned
Nation House 3 George Street, StroudGL6 7BB
Secretary
Appointed N/A
Resigned 31 Dec 1992

RABAN, Nicholas Philip

Resigned
The Old Tythe Barn, MalmesburySN16 9ER
Secretary
Appointed 31 Dec 1992
Resigned 31 Dec 2018

LEWIS, Christopher David

Resigned
14 School Lane, CirencesterGL7 5JS
Born March 1964
Director
Appointed 06 Apr 1994
Resigned 31 Aug 2023

MOORE, Doreen Betty

Resigned
Mill Place, CirencesterGL7 2BG
Born January 1931
Director
Appointed N/A
Resigned 05 Apr 2017

MOORE, Janet Arlene

Resigned
11 Oaklands, CirencesterGL7 1FA
Born December 1957
Director
Appointed N/A
Resigned 30 Apr 2020

MOORE, Ronald Maxwell

Resigned
Mill Place, CirencesterGL7 2BG
Born July 1930
Director
Appointed N/A
Resigned 05 Apr 2017

RABAN, Nicholas Philip

Resigned
The Old Tythe Barn, MalmesburySN16 9ER
Born December 1953
Director
Appointed N/A
Resigned 31 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Philip Raban

Ceased
80 Oxford Street, SomersetTA8 1EF
Born December 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2019

Mr Roger Maxwell Moore

Active
80 Oxford Street, SomersetTA8 1EF
Born May 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
287Change of Registered Office
Legacy
5 June 2006
288cChange of Particulars
Legacy
5 June 2006
190190
Legacy
5 June 2006
353353
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288cChange of Particulars
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Resolution
9 June 2003
RESOLUTIONSResolutions
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2003
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
288288
Accounts With Accounts Type Small
9 September 1993
AAAnnual Accounts
Legacy
10 June 1993
363b363b
Legacy
24 March 1993
288288
Accounts With Accounts Type Small
7 September 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1991
AAAnnual Accounts
Legacy
22 May 1991
363b363b
Resolution
10 September 1990
RESOLUTIONSResolutions
Resolution
10 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 September 1990
AAAnnual Accounts
Resolution
10 September 1990
RESOLUTIONSResolutions
Legacy
10 September 1990
363363
Legacy
15 January 1990
288288
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Accounts With Accounts Type Small
11 May 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Legacy
10 March 1988
288288
Legacy
15 July 1987
287Change of Registered Office
Accounts With Accounts Type Small
12 June 1987
AAAnnual Accounts
Legacy
12 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
287Change of Registered Office
Accounts With Accounts Type Small
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363