Background WavePink WaveYellow Wave

SPOT ON-LINE LIMITED (08676208)

SPOT ON-LINE LIMITED (08676208) is an active UK company. incorporated on 4 September 2013. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SPOT ON-LINE LIMITED has been registered for 12 years. Current directors include BRANCHE, Amy, BUITEKANT, John Roger, CHARY, Edward and 2 others.

Company Number
08676208
Status
active
Type
ltd
Incorporated
4 September 2013
Age
12 years
Address
Unit 4 Knowsthorpe Approach, Leeds, LS9 0DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BRANCHE, Amy, BUITEKANT, John Roger, CHARY, Edward, SAUNDERS, Spencer, SEGAL, Rupert Benedict
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOT ON-LINE LIMITED

SPOT ON-LINE LIMITED is an active company incorporated on 4 September 2013 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SPOT ON-LINE LIMITED was registered 12 years ago.(SIC: 47910)

Status

active

Active since 12 years ago

Company No

08676208

LTD Company

Age

12 Years

Incorporated 4 September 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Unit 4 Knowsthorpe Approach Cross Green Leeds, LS9 0DW,

Previous Addresses

PO Box S75 5NH Unit 5 Unit 5 Bretton Point Dearne Mills Darton South Yorkshire S75 5NH England
From: 18 November 2019To: 13 August 2021
Tayson House Methley Road Castleford WF10 1PA England
From: 21 July 2018To: 18 November 2019
Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ
From: 4 September 2013To: 21 July 2018
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Jan 14
Owner Exit
Jun 21
Share Issue
Jun 21
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

BUITEKANT, John Roger

Active
Knowsthorpe Approach, LeedsLS9 0DW
Secretary
Appointed 04 Sept 2013

BRANCHE, Amy

Active
Knowsthorpe Approach, LeedsLS9 0DW
Born November 1987
Director
Appointed 04 Mar 2025

BUITEKANT, John Roger

Active
Knowsthorpe Approach, LeedsLS9 0DW
Born January 1958
Director
Appointed 04 Sept 2013

CHARY, Edward

Active
Knowsthorpe Approach, LeedsLS9 0DW
Born April 1972
Director
Appointed 04 Mar 2025

SAUNDERS, Spencer

Active
Knowsthorpe Approach, LeedsLS9 0DW
Born July 1995
Director
Appointed 04 Mar 2025

SEGAL, Rupert Benedict

Active
Knowsthorpe Approach, LeedsLS9 0DW
Born June 1971
Director
Appointed 04 Sept 2013

Persons with significant control

2

1 Active
1 Ceased
Methley Road, CastlefordWF10 1PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021

Mr John Roger Buitekant

Ceased
East Field Road, DoncasterDN7 5LH
Born January 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Sept 2016
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Resolution
10 March 2025
RESOLUTIONSResolutions
Memorandum Articles
10 March 2025
MAMA
Memorandum Articles
10 March 2025
MAMA
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2024
AAAnnual Accounts
Legacy
7 June 2024
PARENT_ACCPARENT_ACC
Legacy
7 June 2024
AGREEMENT2AGREEMENT2
Legacy
7 June 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
15 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2023
AAAnnual Accounts
Legacy
19 June 2023
PARENT_ACCPARENT_ACC
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Legacy
19 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2022
AAAnnual Accounts
Legacy
16 June 2022
PARENT_ACCPARENT_ACC
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
14 June 2021
MAMA
Capital Alter Shares Subdivision
14 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
14 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 June 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
12 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
3 July 2015
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Incorporation Company
4 September 2013
NEWINCIncorporation