Background WavePink WaveYellow Wave

ON-SITE FINANCE LIMITED (13160088)

ON-SITE FINANCE LIMITED (13160088) is an active UK company. incorporated on 26 January 2021. with registered office in Portsmouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ON-SITE FINANCE LIMITED has been registered for 5 years. Current directors include AVENELL, Louis Peter, DEACON, Ryan Lee, DEACON, Trevor George and 1 others.

Company Number
13160088
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
Trafalgar House, Portsmouth, PO6 4PY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AVENELL, Louis Peter, DEACON, Ryan Lee, DEACON, Trevor George, STEPHENS, Harry
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON-SITE FINANCE LIMITED

ON-SITE FINANCE LIMITED is an active company incorporated on 26 January 2021 with the registered office located in Portsmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ON-SITE FINANCE LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

13160088

LTD Company

Age

5 Years

Incorporated 26 January 2021

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

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Trafalgar House 223 Southampton Road Portsmouth, PO6 4PY,

Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Jun 21
Director Left
Apr 22
Director Left
Apr 23
Director Joined
May 23
0
Funding
4
Officers
0
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 26 Jan 2021

DEACON, Ryan Lee

Active
223 Southampton Road, PortsmouthPO6 4PY
Born June 1988
Director
Appointed 26 Jan 2021

DEACON, Trevor George

Active
223 Southampton Road, PortsmouthPO6 4PY
Born March 1963
Director
Appointed 26 Jan 2021

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 26 Jan 2021
Resigned 31 Mar 2022

COLGATE, Daniel Roy Thomas

Resigned
223 Southampton Road, PortchesterPO6 4PY
Born August 1974
Director
Appointed 26 Jan 2021
Resigned 04 Jun 2021

WHALE, Richard

Resigned
223 Southampton Road, PortsmouthPO6 4PY
Born February 1974
Director
Appointed 26 Jan 2021
Resigned 14 Apr 2023

Persons with significant control

1

223 Southampton Road, PortsmouthPO6 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
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
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Incorporation Company
26 January 2021
NEWINCIncorporation