Background WavePink WaveYellow Wave

ON SITE HOLDINGS LIMITED (12376678)

ON SITE HOLDINGS LIMITED (12376678) is an active UK company. incorporated on 23 December 2019. with registered office in Portsmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ON SITE HOLDINGS LIMITED has been registered for 6 years. Current directors include AVENELL, Louis Peter, DEACON, Ryan Lee, DEACON, Trevor George and 1 others.

Company Number
12376678
Status
active
Type
ltd
Incorporated
23 December 2019
Age
6 years
Address
Trafalgar House, Portsmouth, PO6 4PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AVENELL, Louis Peter, DEACON, Ryan Lee, DEACON, Trevor George, STEPHENS, Harry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON SITE HOLDINGS LIMITED

ON SITE HOLDINGS LIMITED is an active company incorporated on 23 December 2019 with the registered office located in Portsmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ON SITE HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12376678

LTD Company

Age

6 Years

Incorporated 23 December 2019

Size

N/A

Accounts

ARD: 31/12

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 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Trafalgar House 223 Southampton Road Portsmouth, PO6 4PY,

Previous Addresses

, Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UX, United Kingdom
From: 23 December 2019To: 10 March 2021
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
New Owner
Dec 19
Loan Secured
Jan 20
Director Left
Jun 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Share Buyback
Jan 22
Owner Exit
Apr 22
Director Left
Apr 22
Share Issue
Jun 22
Director Left
Apr 23
Director Joined
May 23
New Owner
Jul 23
New Owner
Jul 23
Loan Secured
Aug 23
Funding Round
Nov 23
Owner Exit
Aug 24
Owner Exit
Aug 24
Funding Round
Jan 26
4
Funding
4
Officers
8
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 23 Dec 2019

DEACON, Ryan Lee

Active
223 Southampton Road, PortsmouthPO6 4PY
Born June 1988
Director
Appointed 23 Dec 2019

DEACON, Trevor George

Active
223 Southampton Road, PortsmouthPO6 4PY
Born March 1963
Director
Appointed 23 Dec 2019

STEPHENS, Harry

Active
223 Southampton Road, PortsmouthPO6 4PY
Born May 1990
Director
Appointed 14 Apr 2023

BURNETT, Darren David

Resigned
223 Southampton Road, PortsmouthPO6 4PY
Born October 1971
Director
Appointed 23 Dec 2019
Resigned 31 Mar 2022

COLGATE, Daniel Roy Thomas

Resigned
223 Southampton Road, PortchesterPO6 4PY
Born August 1974
Director
Appointed 23 Dec 2019
Resigned 04 Jun 2021

WHALE, Richard

Resigned
223 Southampton Road, PortsmouthPO6 4PY
Born February 1974
Director
Appointed 23 Dec 2019
Resigned 14 Apr 2023

Persons with significant control

8

3 Active
5 Ceased
223 Southampton Road, PortsmouthPO6 4PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2024
223 Southampton Road, PortsmouthPO6 4PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2024

Mr Trevor George Deacon

Ceased
223 Southampton Road, PortsmouthPO6 4PY
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2023
Ceased 13 Aug 2024

Mr Louis Peter Avenell

Ceased
223 Southampton Road, PortsmouthPO6 4PY
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2023
Ceased 13 Aug 2024
Trafalgar House, PortsmouthPO6 4PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2023
223 Southampton Road, PortsmouthPO6 4PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022
Ceased 31 Mar 2022

Mr Darren David Burnett

Ceased
223 Southampton Road, PortsmouthPO6 4PY
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2019
Ceased 13 Jul 2021

Mrs Stephanie Jane Burnett

Ceased
Delme Place, FarehamPO16 8UX
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2019
Ceased 13 Jul 2021
Fundings
Financials
Latest Activities

Filing History

59

Resolution
14 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
28 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Memorandum Articles
9 November 2023
MAMA
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2023
PSC09Update to PSC Statements
Resolution
18 July 2023
RESOLUTIONSResolutions
Resolution
18 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 July 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
6 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 May 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 April 2022
PSC09Update to PSC Statements
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
6 April 2022
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
20 January 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
21 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 December 2019
PSC01Notification of Individual PSC
Incorporation Company
23 December 2019
NEWINCIncorporation