Background WavePink WaveYellow Wave

SUPPORT SITE LIMITED (02251946)

SUPPORT SITE LIMITED (02251946) is an active UK company. incorporated on 5 May 1988. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUPPORT SITE LIMITED has been registered for 37 years. Current directors include JACKSON, Ian, WATKINS, Andrew.

Company Number
02251946
Status
active
Type
ltd
Incorporated
5 May 1988
Age
37 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Ian, WATKINS, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPORT SITE LIMITED

SUPPORT SITE LIMITED is an active company incorporated on 5 May 1988 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUPPORT SITE LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02251946

LTD Company

Age

37 Years

Incorporated 5 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Adsetts House 16 Europa View Sheffield Business Park Sheffield England
From: 12 July 2018To: 29 January 2019
Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
From: 5 May 1988To: 12 July 2018
Timeline

9 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
May 88
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 31 Mar 2014

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Born July 1974
Director
Appointed 31 Mar 2021

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 18 Oct 2019
Resigned 31 Mar 2021

KENNEY, Shirley Ann

Resigned
Kinvara, CardiffCF4 5XA
Secretary
Appointed N/A
Resigned 05 May 2001

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 01 Oct 2004
Resigned 18 Oct 2019

SWYNNERTON, John Ralph

Resigned
30 Bents Road, SheffieldS11 9RJ
Secretary
Appointed 22 May 2001
Resigned 01 Oct 2004

BOW, Christopher John

Resigned
Sternes Way, StaplefordCB2 5DA
Born October 1953
Director
Appointed 21 Nov 2011
Resigned 31 Mar 2014

DAVIES, Gareth Wyn

Resigned
17 Europa View, SheffieldS9 1XH
Born February 1964
Director
Appointed 01 Aug 2002
Resigned 30 Nov 2011

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1972
Director
Appointed 18 Oct 2019
Resigned 31 Mar 2021

FORRESTER, William Wilson

Resigned
Coombs Hay, BakewellDE45 1GD
Born July 1940
Director
Appointed 22 May 2001
Resigned 31 Dec 2001

GARCIA, Andrew John

Resigned
3 Whirlow Grange Avenue, SheffieldS11 9RW
Born September 1962
Director
Appointed 22 May 2001
Resigned 11 Nov 2002

GOODWIN, David

Resigned
95 Castle Rock Drive, CoalvilleLE67 4SE
Born September 1945
Director
Appointed 24 May 2001
Resigned 31 Dec 2002

KENNEY, Gregory David

Resigned
Millcroft, CardiffCF14 0XP
Born November 1954
Director
Appointed N/A
Resigned 05 May 2001

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 30 Jun 2008
Resigned 18 Oct 2019

PRUST, Francis Charles

Resigned
Peverill, CollinghamLS22 5JP
Born November 1944
Director
Appointed 22 May 2001
Resigned 15 Oct 2002

WILLIAMS, David

Resigned
48 Wood Lane, RotherhamS66 1JX
Born November 1950
Director
Appointed 31 Dec 2001
Resigned 30 Jun 2008

Persons with significant control

1

Sig Plc

Active
16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Resolution
3 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
24 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
19 October 2007
353353
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
16 December 2004
363aAnnual Return
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
26 January 2004
353353
Legacy
17 January 2004
363aAnnual Return
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
12 February 2003
363aAnnual Return
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
30 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
15 August 2002
AUDAUD
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
27 June 2001
225Change of Accounting Reference Date
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 July 2000
AAAnnual Accounts
Legacy
22 March 2000
403aParticulars of Charge Subject to s859A
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 August 1999
AAAnnual Accounts
Legacy
22 January 1999
287Change of Registered Office
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
1 July 1998
287Change of Registered Office
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1996
AAAnnual Accounts
Resolution
25 February 1996
RESOLUTIONSResolutions
Resolution
25 February 1996
RESOLUTIONSResolutions
Resolution
25 February 1996
RESOLUTIONSResolutions
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1992
AAAnnual Accounts
Legacy
12 December 1991
363aAnnual Return
Legacy
5 December 1991
288288
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Legacy
18 July 1991
395Particulars of Mortgage or Charge
Legacy
24 December 1990
287Change of Registered Office
Legacy
12 December 1990
363aAnnual Return
Accounts With Accounts Type Small
19 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
2 June 1989
288288
Legacy
13 September 1988
PUC 2PUC 2
Legacy
17 May 1988
288288
Incorporation Company
5 May 1988
NEWINCIncorporation