Background WavePink WaveYellow Wave

LAN SUPPORT LIMITED (04605343)

LAN SUPPORT LIMITED (04605343) is an active UK company. incorporated on 2 December 2002. with registered office in Godalming. The company operates in the Information and Communication sector, engaged in computer facilities management activities. LAN SUPPORT LIMITED has been registered for 23 years. Current directors include TIDY, Stuart Charles.

Company Number
04605343
Status
active
Type
ltd
Incorporated
2 December 2002
Age
23 years
Address
Stonebridge House, Godalming, GU7 1NJ
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
TIDY, Stuart Charles
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAN SUPPORT LIMITED

LAN SUPPORT LIMITED is an active company incorporated on 2 December 2002 with the registered office located in Godalming. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. LAN SUPPORT LIMITED was registered 23 years ago.(SIC: 62030)

Status

active

Active since 23 years ago

Company No

04605343

LTD Company

Age

23 Years

Incorporated 2 December 2002

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 2 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

VIRUS PROTECTION ONLINE LIMITED
From: 2 December 2002To: 27 June 2007
Contact
Address

Stonebridge House Catteshall Road Godalming, GU7 1NJ,

Timeline

5 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Dec 02
Loan Secured
Dec 19
Loan Cleared
Jan 20
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

TIDY, Stuart Charles

Active
Stonebridge House, GodalmingGU7 1NJ
Secretary
Appointed 22 Dec 2021

TIDY, Stuart Charles

Active
Stonebridge House, GodalmingGU7 1NJ
Born April 1962
Director
Appointed 22 Dec 2021

JOHNSON, Stephen

Resigned
Stonebridge House, GodalmingGU7 1NJ
Secretary
Appointed 16 Sept 2013
Resigned 22 Dec 2021

NALDER, Mark

Resigned
Stonebridge House, GodalmingGU7 1NJ
Secretary
Appointed 01 Oct 2009
Resigned 16 Sept 2013

NALDER, Mark

Resigned
39 Cherrywood Gardens, Hayling IslandPO11 9DE
Secretary
Appointed 29 Mar 2007
Resigned 26 Jun 2007

NALDER, Mark

Resigned
39 Cherrywood Gardens, Hayling IslandPO11 9DE
Secretary
Appointed 02 Dec 2002
Resigned 28 Feb 2005

TIDY, Stuart Charles

Resigned
Island Cottage, GuildfordGU3 1JL
Secretary
Appointed 31 Oct 2005
Resigned 30 Mar 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Dec 2002
Resigned 02 Dec 2002

JOHNSON, Stephen

Resigned
Stonebridge House, GodalmingGU7 1NJ
Born February 1974
Director
Appointed 13 Feb 2007
Resigned 22 Dec 2021

TIDY, Vanessa

Resigned
Island Cottage, Compton GuildfordGU3 1JL
Born December 1964
Director
Appointed 26 Apr 2007
Resigned 26 Jun 2007

TIDY, Vanessa

Resigned
Island Cottage, Compton GuildfordGU3 1JL
Born December 1964
Director
Appointed 02 Dec 2002
Resigned 30 Mar 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Dec 2002
Resigned 02 Dec 2002

Persons with significant control

1

Mr Stuart Charles Tidy

Active
Stonebridge House, GodalmingGU7 1NJ
Born April 1962

Nature of Control

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

Filing History

78

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Legacy
13 April 2010
MG02MG02
Accounts With Accounts Type Total Exemption Full
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 June 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
7 December 2006
AUDAUD
Legacy
4 September 2006
287Change of Registered Office
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
287Change of Registered Office
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Incorporation Company
2 December 2002
NEWINCIncorporation