Company NameOffsite I T Limited
DirectorScott Lyle
Company StatusActive
Company Number05846000
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Previous NameChelford Computing Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Scott Lyle
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Brocks Business Park
Hodgson Way
Wickford
SS11 8YN
Secretary NameAmanda Jane Lyle
NationalityBritish
StatusResigned
Appointed19 September 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2010)
RoleCompany Director
Correspondence Address15 The Colliers
Heybridge Basin
Maldon
Essex
CM9 4SE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteoffsiteit.co.uk
Email address[email protected]
Telephone01245 205970
Telephone regionChelmsford

Location

Registered AddressUnit 3 Brocks Business Park
Hodgson Way
Wickford
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Scott Lyle
100.00%
Ordinary

Financials

Year2014
Net Worth£20,160
Current Liabilities£60,505

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

20 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 July 2022 (3 pages)
11 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 30 July 2021 (3 pages)
28 July 2021Micro company accounts made up to 30 July 2020 (3 pages)
8 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
29 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
30 September 2020Change of details for Mrs Laura Lyle as a person with significant control on 29 September 2020 (2 pages)
30 September 2020Registered office address changed from 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF England to Unit 3 Brocks Business Park Hodgson Way Wickford SS11 8YN on 30 September 2020 (1 page)
30 September 2020Director's details changed for Mr Scott Lyle on 29 September 2020 (2 pages)
3 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
4 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 January 2019Notification of Laura Lyle as a person with significant control on 30 June 2016 (2 pages)
15 January 2019Notification of Scott Lyle as a person with significant control on 27 September 2016 (2 pages)
15 January 2019Director's details changed for Mr Scott Lyle on 15 January 2019 (2 pages)
15 January 2019Elect to keep the directors' residential address register information on the public register (1 page)
9 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
12 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 January 2016Registered office address changed from 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF England to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF England to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Unit 3, Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Unit 3, Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Unit 3, Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF England to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 5 January 2016 (1 page)
28 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
6 July 2015Registered office address changed from 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF England to Unit 3, Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF England to Unit 3, Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF England to Unit 3, Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN on 6 July 2015 (1 page)
3 July 2015Director's details changed for Mr Scott Lyle on 24 July 2014 (2 pages)
3 July 2015Director's details changed for Mr Scott Lyle on 24 July 2014 (2 pages)
3 July 2015Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF England to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF England to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF England to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 3 July 2015 (1 page)
13 April 2015Registered office address changed from Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN to 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN to 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 13 April 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 September 2014Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page)
9 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Registered office address changed from Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page)
9 September 2014Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page)
9 September 2014Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page)
9 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 December 2010Termination of appointment of Amanda Lyle as a secretary (1 page)
6 December 2010Termination of appointment of Amanda Lyle as a secretary (1 page)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 January 2010Registered office address changed from C/O Cheverhall Limited the Office Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 18 January 2010 (1 page)
18 January 2010Registered office address changed from C/O Cheverhall Limited the Office Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 18 January 2010 (1 page)
25 June 2009Return made up to 14/06/09; full list of members (3 pages)
25 June 2009Return made up to 14/06/09; full list of members (3 pages)
11 September 2008Return made up to 14/06/08; no change of members
  • 363(287) ‐ Registered office changed on 11/09/08
(6 pages)
11 September 2008Return made up to 14/06/08; no change of members
  • 363(287) ‐ Registered office changed on 11/09/08
(6 pages)
11 September 2008Registered office changed on 11/09/2008 from the office roundbush farm burnham road mundon chelmsford essex CM9 6NP (1 page)
11 September 2008Registered office changed on 11/09/2008 from the office roundbush farm burnham road mundon chelmsford essex CM9 6NP (1 page)
26 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 August 2008Registered office changed on 21/08/2008 from 15 the colliers heybridge basin maldon essex CM9 4SE (1 page)
21 August 2008Registered office changed on 21/08/2008 from 15 the colliers heybridge basin maldon essex CM9 4SE (1 page)
8 August 2007Return made up to 14/06/07; full list of members (6 pages)
8 August 2007Return made up to 14/06/07; full list of members (6 pages)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
2 October 2006Registered office changed on 02/10/06 from: 11 queen street maldon essex CM9 5DP (1 page)
2 October 2006Registered office changed on 02/10/06 from: 11 queen street maldon essex CM9 5DP (1 page)
2 October 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
27 September 2006Company name changed chelford computing LTD\certificate issued on 27/09/06 (2 pages)
27 September 2006Company name changed chelford computing LTD\certificate issued on 27/09/06 (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Registered office changed on 18/09/06 from: 39A leicester road salford manchester M7 4AS (1 page)
18 September 2006Registered office changed on 18/09/06 from: 39A leicester road salford manchester M7 4AS (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
14 June 2006Incorporation (12 pages)
14 June 2006Incorporation (12 pages)