Background WavePink WaveYellow Wave

ON-SITE PERSONNEL LIMITED (12075195)

ON-SITE PERSONNEL LIMITED (12075195) is an active UK company. incorporated on 28 June 2019. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ON-SITE PERSONNEL LIMITED has been registered for 6 years. Current directors include AVENELL, Louis Peter, DEACON, Ryan Lee, DEACON, Trevor George and 1 others.

Company Number
12075195
Status
active
Type
ltd
Incorporated
28 June 2019
Age
6 years
Address
Trafalgar House, Portsmouth, PO6 4PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
AVENELL, Louis Peter, DEACON, Ryan Lee, DEACON, Trevor George, STEPHENS, Harry
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON-SITE PERSONNEL LIMITED

ON-SITE PERSONNEL LIMITED is an active company incorporated on 28 June 2019 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ON-SITE PERSONNEL LIMITED was registered 6 years ago.(SIC: 78200)

Status

active

Active since 6 years ago

Company No

12075195

LTD Company

Age

6 Years

Incorporated 28 June 2019

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

ON-SITE CONTRACTING LIMITED
From: 28 June 2019To: 13 December 2023
Contact
Address

Trafalgar House 223 Southampton Road Portsmouth, PO6 4PY,

Previous Addresses

Delme 2, Delme Place Cams Hall Estate Fareham Hampshire PO16 8UX England
From: 28 June 2019To: 15 June 2020
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jun 21
Director Left
Apr 22
Director Left
Apr 23
Director Joined
Jan 24
Loan Secured
Mar 24
Loan Secured
May 25
Loan Cleared
Sept 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AVENELL, Louis Peter

Active
223 Southampton Road, PortsmouthPO6 4PY
Born March 1979
Director
Appointed 06 Jan 2020

DEACON, Ryan Lee

Active
223 Southampton Road, PortsmouthPO6 4PY
Born June 1988
Director
Appointed 06 Jan 2020

DEACON, Trevor George

Active
223 Southampton Road, PortsmouthPO6 4PY
Born March 1963
Director
Appointed 06 Jan 2020

STEPHENS, Harry

Active
223 Southampton Road, PortsmouthPO6 4PY
Born May 1990
Director
Appointed 03 Jan 2024

BURNETT, Darren David

Resigned
223 Southampton Road, PortsmouthPO6 4PY
Born October 1971
Director
Appointed 28 Jun 2019
Resigned 31 Mar 2022

COLGATE, Daniel Roy Thomas

Resigned
223 Southampton Road, PortsmouthPO6 4PY
Born August 1974
Director
Appointed 06 Jan 2020
Resigned 04 Jun 2021

WHALE, Richard

Resigned
223 Southampton Road, PortsmouthPO6 4PY
Born February 1974
Director
Appointed 06 Jan 2020
Resigned 14 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Delme Place, FarehamPO16 8UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2020

Mr Darren David Burnett

Ceased
Cams Hall Estate, FarehamPO16 8UX
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2019
Ceased 05 Jan 2020

Mrs Stephanie Jane Burnett

Ceased
Cams Hall Estate, FarehamPO16 8UX
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2019
Ceased 05 Jan 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
13 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Incorporation Company
28 June 2019
NEWINCIncorporation