Background WavePink WaveYellow Wave

WESSEX SUPPORT SERVICES LIMITED (01513727)

WESSEX SUPPORT SERVICES LIMITED (01513727) is an active UK company. incorporated on 22 August 1980. with registered office in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESSEX SUPPORT SERVICES LIMITED has been registered for 45 years. Current directors include BURNS, Stephen, SMITH, Antony David.

Company Number
01513727
Status
active
Type
ltd
Incorporated
22 August 1980
Age
45 years
Address
Focus 31 West Wing Cleveland Road, Hemel Hempstead, HP2 7BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNS, Stephen, SMITH, Antony David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX SUPPORT SERVICES LIMITED

WESSEX SUPPORT SERVICES LIMITED is an active company incorporated on 22 August 1980 with the registered office located in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESSEX SUPPORT SERVICES LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01513727

LTD Company

Age

45 Years

Incorporated 22 August 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

GOLDMOUNT PROPERTIES LIMITED
From: 22 August 1980To: 15 May 1995
Contact
Address

Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7BW,

Previous Addresses

C/O Jonathan Ellis 3800 Parkside Birmingham Business Park Birmingham B37 7YG
From: 11 August 2014To: 15 December 2015
382 Poole Road Branksome Poole Dorset BH12 1DA
From: 2 October 2012To: 11 August 2014
5Th Floor Dean Park House 8/10 Dean Park Crescent Bournemouth Dorset BH1 1HL
From: 22 August 1980To: 2 October 2012
Timeline

15 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Aug 80
Director Left
Aug 10
Director Left
May 11
Director Left
Jun 11
Director Joined
Apr 12
Director Left
May 12
Director Joined
May 13
Director Left
Dec 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
Jan 16
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BURNS, Stephen

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born January 1976
Director
Appointed 09 Dec 2015

SMITH, Antony David

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born September 1974
Director
Appointed 31 Mar 2026

MATTHEWS, Timothy Justin

Resigned
46 Cowslip Road, PooleBH17 7QZ
Secretary
Appointed N/A
Resigned 12 Apr 1996

STANDISH, Tracy David

Resigned
57 Canford Cliffs Road, PooleBH13 7AQ
Secretary
Appointed 12 Apr 1996
Resigned 18 May 2012

COOPER, Sean Anthony

Resigned
Parkside, BirminghamB37 7YG
Born January 1966
Director
Appointed 09 Mar 2012
Resigned 09 Dec 2015

CULLANEY, Austin Martin

Resigned
76 Saint Albans Avenue, BournemouthBH8 9EQ
Born May 1964
Director
Appointed 31 Aug 2001
Resigned 21 Nov 2013

KEEN, Laurence Brian

Resigned
Cleveland Road, Hemel HempsteadHP2 7BW
Born June 1976
Director
Appointed 09 Dec 2015
Resigned 31 Mar 2026

SERGEANT, Mark Andrew

Resigned
Parkside, BirminghamB37 7YG
Born May 1975
Director
Appointed 14 May 2013
Resigned 09 Dec 2015

STANDISH, Sophie

Resigned
57 Canford Cliffs Road, PooleBH13 7AQ
Born October 1971
Director
Appointed 01 May 2002
Resigned 07 Jun 2011

STANDISH, Tony

Resigned
Flat 3 Swatchways, PooleBH13 7RD
Born April 1922
Director
Appointed N/A
Resigned 24 Feb 2010

STANDISH, Tracy David

Resigned
57 Canford Cliffs Road, PooleBH13 7AQ
Born February 1959
Director
Appointed N/A
Resigned 18 May 2012

STANDISH, Verna Ella

Resigned
Swatchways 24 Panorama Road, PooleBH13 7RD
Born March 1936
Director
Appointed N/A
Resigned 26 May 2011

Persons with significant control

1

Cleveland Road, Hemel HempsteadHP2 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Resolution
23 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Memorandum Articles
14 June 2012
MEM/ARTSMEM/ARTS
Resolution
14 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
26 August 2004
403aParticulars of Charge Subject to s859A
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Resolution
19 December 2002
RESOLUTIONSResolutions
Auditors Resignation Company
31 October 2002
AUDAUD
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
3 November 1996
287Change of Registered Office
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
363sAnnual Return (shuttle)
Legacy
14 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 May 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
287Change of Registered Office
Auditors Resignation Company
2 February 1994
AUDAUD
Legacy
30 October 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Legacy
21 August 1991
403aParticulars of Charge Subject to s859A
Legacy
17 July 1991
288288
Legacy
8 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
1 June 1989
288288
Legacy
8 December 1988
395Particulars of Mortgage or Charge
Legacy
30 November 1988
288288
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
288288
Legacy
1 September 1988
363363
Accounts With Made Up Date
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
6 January 1988
225(1)225(1)
Legacy
9 November 1987
287Change of Registered Office
Legacy
16 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Legacy
16 January 1986
403aParticulars of Charge Subject to s859A
Incorporation Company
22 August 1980
NEWINCIncorporation