Background WavePink WaveYellow Wave

SEND FOR HELP LIMITED (07142015)

SEND FOR HELP LIMITED (07142015) is an active UK company. incorporated on 1 February 2010. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SEND FOR HELP LIMITED has been registered for 16 years. Current directors include DOSSA, Nazish, HOUGHTON, Richard Alexander, NEWMAN, Christopher Lewis and 1 others.

Company Number
07142015
Status
active
Type
ltd
Incorporated
1 February 2010
Age
16 years
Address
Emerald House, Epsom, KT17 1HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DOSSA, Nazish, HOUGHTON, Richard Alexander, NEWMAN, Christopher Lewis, WILLIAMS, Jeremy
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEND FOR HELP LIMITED

SEND FOR HELP LIMITED is an active company incorporated on 1 February 2010 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SEND FOR HELP LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07142015

LTD Company

Age

16 Years

Incorporated 1 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Emerald House East Street Epsom, KT17 1HS,

Previous Addresses

457 Kingston Road Epsom Surrey KT19 0DB England
From: 24 February 2016To: 3 February 2020
Skyguard House 457 Kingston Road Ewell Surrey KT19 0EE
From: 11 February 2011To: 24 February 2016
C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW
From: 1 February 2010To: 11 February 2011
Timeline

55 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Share Issue
Apr 10
Funding Round
Apr 10
Share Issue
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Director Joined
Jul 10
Share Issue
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Feb 11
Funding Round
Oct 13
Director Left
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Share Buyback
Nov 13
Funding Round
Mar 14
Funding Round
Mar 14
Share Issue
Mar 14
Funding Round
May 14
Funding Round
Nov 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Director Left
Nov 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
May 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Dec 22
Loan Secured
Dec 22
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Feb 26
17
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DOSSA, Nazish

Active
East Street, EpsomKT17 1HS
Born February 1970
Director
Appointed 11 Mar 2020

HOUGHTON, Richard Alexander

Active
East Street, EpsomKT17 1HS
Born October 1958
Director
Appointed 10 Mar 2020

NEWMAN, Christopher Lewis

Active
East Street, EpsomKT17 1HS
Born July 1983
Director
Appointed 19 Oct 2021

WILLIAMS, Jeremy

Active
East Street, EpsomKT17 1HS
Born March 1971
Director
Appointed 23 Nov 2022

GILBERT, Steven

Resigned
457 Kingston Road, EwellKT19 0EE
Secretary
Appointed 18 Jan 2011
Resigned 04 Feb 2016

HUNTER, Lisa Maria

Resigned
East Street, EpsomKT17 1HS
Secretary
Appointed 04 Feb 2016
Resigned 30 Sept 2020

MOFO SECRETARIES LIMITED

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Corporate secretary
Appointed 01 Feb 2010
Resigned 19 Jan 2011

BLACKALL, Laurence Charles Neil

Resigned
Kingston Road, EpsomKT19 0DB
Born August 1950
Director
Appointed 01 Jan 2016
Resigned 31 Oct 2018

CHALKER, Steven James

Resigned
East Street, EpsomKT17 1HS
Born January 1974
Director
Appointed 11 May 2021
Resigned 19 Oct 2021

HUNTER, Lisa Maria

Resigned
East Street, EpsomKT17 1HS
Born October 1980
Director
Appointed 04 Feb 2016
Resigned 30 Sept 2020

INCE, David Leslie, Mr.

Resigned
457 Kingston Road, EpsomKT19 0DB
Born April 1958
Director
Appointed 01 Oct 2010
Resigned 18 Jan 2011

LUKINS, Edward John

Resigned
Citypoint, LondonEC2Y 9AW
Born February 1966
Director
Appointed 01 Feb 2010
Resigned 17 Feb 2010

MURRAY OBODYNSKI, James Stewart Jan

Resigned
457 Kingston Road, EpsomKT19 0DB
Born September 1973
Director
Appointed 01 Oct 2010
Resigned 10 Mar 2020

MURRAY-OBODYNSKI, Jan Andrew

Resigned
St Peter PortGY1 3HX
Born March 1948
Director
Appointed 17 Feb 2010
Resigned 11 Oct 2013

MURRAY-OBODYNSKI, William Andrew

Resigned
Kingston Road, EpsomKT19 0DB
Born June 1977
Director
Appointed 04 Feb 2016
Resigned 04 Dec 2018

ROSSINGTON, Paul Steven

Resigned
457 Kingston Road, EwellKT19 0EE
Born January 1960
Director
Appointed 14 Jun 2010
Resigned 17 Jan 2011

NEBULA ASSOCIATES LIMITED

Resigned
Wickhams Cay, Road Town
Corporate director
Appointed 17 Feb 2010
Resigned 18 Apr 2018

TISBURY INVESTMENTS LIMITED

Resigned
La Charroterie, GuernseyGY1 3XH
Corporate director
Appointed 18 Apr 2018
Resigned 04 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Kingston Road, EpsomKT19 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018

Mr Jan Andrew Murray-Obodynski

Ceased
Kingston Road, EpsomKT19 0DB
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2018
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

116

Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Resolution
27 December 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Resolution
3 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2018
PSC09Update to PSC Statements
Appoint Corporate Director Company With Name Date
20 April 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Resolution
21 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Auditors Resignation Company
23 March 2016
AUDAUD
Auditors Resignation Company
11 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
14 December 2015
RP04RP04
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Resolution
23 November 2015
RESOLUTIONSResolutions
Resolution
23 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
31 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
31 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
20 December 2013
RP04RP04
Capital Return Purchase Own Shares Treasury Capital Date
29 November 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
28 November 2013
SH01Allotment of Shares
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
9 July 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
9 July 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 July 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Resolution
8 June 2010
RESOLUTIONSResolutions
Resolution
7 April 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 April 2010
AA01Change of Accounting Reference Date
Resolution
22 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
1 March 2010
AP02Appointment of Corporate Director
Incorporation Company
1 February 2010
NEWINCIncorporation