Background WavePink WaveYellow Wave

SUPPORT ON THE SPOT LIMITED (07025260)

SUPPORT ON THE SPOT LIMITED (07025260) is an active UK company. incorporated on 21 September 2009. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in computer facilities management activities. SUPPORT ON THE SPOT LIMITED has been registered for 16 years. Current directors include CARTER, Tomas, WARD, Richard Robert.

Company Number
07025260
Status
active
Type
ltd
Incorporated
21 September 2009
Age
16 years
Address
Lancaster Court, Fareham, PO15 5TU
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
CARTER, Tomas, WARD, Richard Robert
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPORT ON THE SPOT LIMITED

SUPPORT ON THE SPOT LIMITED is an active company incorporated on 21 September 2009 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. SUPPORT ON THE SPOT LIMITED was registered 16 years ago.(SIC: 62030)

Status

active

Active since 16 years ago

Company No

07025260

LTD Company

Age

16 Years

Incorporated 21 September 2009

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

CLOSE IT SUPPORT LIMITED
From: 21 September 2009To: 28 November 2013
Contact
Address

Lancaster Court 8 Barnes Wallis Road Fareham, PO15 5TU,

Previous Addresses

Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA England
From: 18 June 2020To: 21 July 2025
Portmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA
From: 19 April 2011To: 18 June 2020
C/O Support on the Spot, Quob Park Titchfield Lane Wickham Hampshire PO17 5PG England
From: 30 March 2010To: 19 April 2011
5 the Peregrines Fareham Hampshire PO16 8QU Uk
From: 21 September 2009To: 30 March 2010
Timeline

16 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Sept 13
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Nov 15
Funding Round
Nov 15
Owner Exit
Sept 17
Loan Secured
Mar 18
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Share Buyback
Sept 21
Capital Reduction
Oct 21
Owner Exit
Oct 21
New Owner
Nov 21
Owner Exit
Nov 21
4
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CARTER, Tomas

Active
8 Barnes Wallis Road, FarehamPO15 5TU
Born January 1984
Director
Appointed 06 Dec 2019

WARD, Richard Robert

Active
Upper Anstey Lane, AltonGU34 4BP
Born February 1967
Director
Appointed 30 Dec 2014

WEBSTER, Natalie

Resigned
Beaconsfield Road, FarehamPO16 0QB
Born February 1977
Director
Appointed 21 Sept 2009
Resigned 30 Dec 2014

WEBSTER, Nigel Ian

Resigned
Kingston Crescent, PortsmouthPO2 8FA
Born July 1977
Director
Appointed 01 Jun 2013
Resigned 06 Dec 2019

Persons with significant control

4

1 Active
3 Ceased

Miss Melissa Louise Bell

Active
8 Barnes Wallis Road, FarehamPO15 5TU
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2021

Mrs Nicola Jane Scambler

Ceased
Kingston Crescent, PortsmouthPO2 8FA
Born January 1983

Nature of Control

Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 22 Nov 2021

Mr & Mrs Nigel And Natalie Webster

Ceased
Kingston Crescent, PortsmouthPO2 8FA
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Dec 2020

Mr Nigel Ian Webster

Ceased
Kingston Crescent, PortsmouthPO2 8FA
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
11 October 2021
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 September 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 September 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
30 January 2012
AR01AR01
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Gazette Notice Compulsary
25 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Incorporation Company
21 September 2009
NEWINCIncorporation