Company NameRemote Support Ltd
DirectorPaul George Howes
Company StatusActive
Company Number06092403
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Paul George Howes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9a Little Hyde Farm Little Hyde Lane
Ingatestone
CM4 0DU
Secretary NameCaris Brook Ltd (Corporation)
StatusCurrent
Appointed15 March 2013(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month
Correspondence Address14 Bentalls Centre
Colchester Road Heybridge
Maldon
Essex
CM9 4GD
Secretary NameMr Christopher Paul Devereux-Cooke
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckleys Close
Wickham Bishops
Witham
Essex
CM8 3PA

Contact

Websitewww.usbhardwaremonitoring.co.uk

Location

Registered Address9a Little Hyde Farm
Little Hyde Lane
Ingatestone
CM4 0DU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing

Financials

Year2013
Net Worth-£18,531
Cash£954
Current Liabilities£31,065

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 February 2022Notification of Egsg Ltd as a person with significant control on 4 March 2021 (2 pages)
11 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
22 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 June 2020Registered office address changed from Unit 5, Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to 9a Little Hyde Farm Little Hyde Lane Ingatestone CM4 0DU on 12 June 2020 (1 page)
9 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Termination of appointment of Christopher Devereux-Cooke as a secretary (1 page)
15 March 2013Appointment of Caris Brook Ltd as a secretary (2 pages)
15 March 2013Termination of appointment of Christopher Devereux-Cooke as a secretary (1 page)
15 March 2013Appointment of Caris Brook Ltd as a secretary (2 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 80
(3 pages)
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 80
(3 pages)
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 80
(3 pages)
8 March 2010Director's details changed for Paul George Howes on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Paul George Howes on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Paul George Howes on 4 March 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Capitals not rolled up (2 pages)
11 June 2009Capitals not rolled up (2 pages)
26 March 2009Return made up to 09/02/09; full list of members (3 pages)
26 March 2009Return made up to 09/02/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 October 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
22 October 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
3 March 2008Return made up to 09/02/08; full list of members (3 pages)
3 March 2008Return made up to 09/02/08; full list of members (3 pages)
20 April 2007Ad 09/02/07--------- £ si 20@1=20 £ ic 80/100 (2 pages)
20 April 2007Ad 09/02/07--------- £ si 20@1=20 £ ic 80/100 (2 pages)
9 February 2007Incorporation (9 pages)
9 February 2007Incorporation (9 pages)