Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ON DEMAND SOLUTIONS LIMITED
Company Information for

ON DEMAND SOLUTIONS LIMITED

36 DENE ROAD, NORTHWOOD, MIDDLESEX, HA6 2DA,
Company Registration Number
07180822
Private Limited Company
Active

Company Overview

About On Demand Solutions Ltd
ON DEMAND SOLUTIONS LIMITED was founded on 2010-03-06 and has its registered office in Northwood. The organisation's status is listed as "Active". On Demand Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ON DEMAND SOLUTIONS LIMITED
 
Legal Registered Office
36 DENE ROAD
NORTHWOOD
MIDDLESEX
HA6 2DA
Other companies in HA6
 
Filing Information
Company Number 07180822
Company ID Number 07180822
Date formed 2010-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB105337151  
Last Datalog update: 2025-01-05 13:09:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ON DEMAND SOLUTIONS LIMITED
The accountancy firm based at this address is PINKHAM TAX SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ON DEMAND SOLUTIONS LIMITED
The following companies were found which have the same name as ON DEMAND SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ON DEMAND SOLUTIONS, INC. 1164 LENNOX ROAD Kings BROOKLYN NY 11212 Active Company formed on the 2010-07-01
ON DEMAND SOLUTIONS INTERNATIONAL LIMITED UNIT 3 TERRANO HOUSE MELLISS AVENUE RICHMOND TW9 4BZ Active - Proposal to Strike off Company formed on the 2016-04-04
On Demand Solutions LLC 13227 STURBRIDGE RD WOODBRIDGE VA 22192 Active Company formed on the 2008-11-25
ON DEMAND SOLUTIONS PTY. LIMITED. NSW 2067 Active Company formed on the 1993-04-19
ON DEMAND SOLUTIONS LLC 4112 MENDENWOOD LANE ORLANDO FL 32826 Inactive Company formed on the 2010-06-18
ON DEMAND SOLUTIONS FOR BUSINESS, INC. 2646 AUGUSTA DR SOUTH CLEARWATER FL 33761 Inactive Company formed on the 2004-08-09
On demand Solutions LLC Indiana Unknown
ON DEMAND SOLUTIONS LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Active Company formed on the 2019-03-22

Company Officers of ON DEMAND SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET JILL ANTHONY
Company Secretary 2010-03-06
COLIN JOHN HAYFIELD
Director 2010-03-06
CARL DIDRIK SKANTZE
Director 2013-11-08
IAN CHARLES SKINNER
Director 2012-09-17
RICHARD TAYLOR
Director 2017-08-17
PHILIP JOHN WARNER
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRYAN BRISTOW
Director 2013-11-08 2017-08-17
FRANCES HILTON
Director 2012-09-17 2015-02-28
KEVIN PETER ROSS
Director 2013-04-23 2014-05-01
GORDON WILLIAM FORD SKINNER
Director 2010-04-09 2010-11-19
WATERLOW SECRETARIES LIMITED
Company Secretary 2010-03-06 2010-03-06
DUNSTANA ADESHOLA DAVIES
Director 2010-03-06 2010-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN HAYFIELD JMA GROUP LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
COLIN JOHN HAYFIELD FRANK ARENS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Dissolved 2017-10-03
COLIN JOHN HAYFIELD PIDDINGTON ESTATES LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
COLIN JOHN HAYFIELD CHOBHAM ESTATES LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
COLIN JOHN HAYFIELD PARK THEATRE PRODUCTIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2013-10-01
COLIN JOHN HAYFIELD PEPPERACRE GOLF COURSE CONSTRUCTION LIMITED Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2013-11-05
COLIN JOHN HAYFIELD MOSSDENE LIMITED Director 2011-12-30 CURRENT 2011-12-30 Active
COLIN JOHN HAYFIELD PARK THEATRE TRADING LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2013-10-01
COLIN JOHN HAYFIELD SPORTS ORTHOPAEDICS RESEARCH FOUNDATION Director 2010-08-05 CURRENT 2010-08-05 Active
COLIN JOHN HAYFIELD STAPLEHURST GOLF COURSE LIMITED Director 2009-04-28 CURRENT 2009-03-30 Dissolved 2013-08-20
COLIN JOHN HAYFIELD SPORTS ORTHOPAEDICS UK LIMITED Director 2008-07-30 CURRENT 2005-06-03 Active
COLIN JOHN HAYFIELD ORLEY FARM SCHOOL TRUST Director 2007-09-01 CURRENT 1959-05-21 Active
COLIN JOHN HAYFIELD ORLEY FARM SCHOOL ENTERPRISES LIMITED Director 2007-09-01 CURRENT 2005-01-27 Active
COLIN JOHN HAYFIELD SOUTH HILL ESTATES,HARROW,LIMITED(THE) Director 2007-09-01 CURRENT 1910-06-02 Active
COLIN JOHN HAYFIELD FINLAB LIMITED Director 2005-07-19 CURRENT 2005-07-19 Dissolved 2013-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-07CONFIRMATION STATEMENT MADE ON 07/08/24, WITH NO UPDATES
2024-08-01CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2024-03-12CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-07-15PSC08Notification of a person with significant control statement
2021-07-15CH01Director's details changed for Mr Colin John Hayfield on 2021-07-15
2021-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET JILL ANTHONY on 2021-07-15
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-28PSC09Withdrawal of a person with significant control statement on 2021-04-28
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES SKINNER
2021-03-01PSC08Notification of a person with significant control statement
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 166 Northwood Way Northwood Middlesex HA6 1RB
2021-02-08AP01DIRECTOR APPOINTED MR KEVIN PETER ROSS
2021-02-08PSC07CESSATION OF IAN CHARLES SKINNER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CARL DIDRIK SKANTZE
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WARNER
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-05-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10PSC07CESSATION OF CARL DIDRIK SKANTZE AS A PSC
2018-05-10PSC07CESSATION OF DAVID BRYAN BRISTOW AS A PSC
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 192000
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-09-06CH01Director's details changed for Mr Richard Taylor on 2017-08-17
2017-09-06AP01DIRECTOR APPOINTED MR PHILIP JOHN WARNER
2017-09-06AP01DIRECTOR APPOINTED MR RICHARD TAYLOR
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRYAN BRISTOW
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 71000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-06-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 71000
2016-04-28AR0106/03/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09SH0101/12/14 STATEMENT OF CAPITAL GBP 71000
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 71000
2015-04-09AR0106/03/15 ANNUAL RETURN FULL LIST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HILTON
2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROSS
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 24000
2014-03-27AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-27AP01DIRECTOR APPOINTED MR CARL DIDRIK SKANTZE
2014-03-27AP01DIRECTOR APPOINTED MR DAVID BRYAN BRISTOW
2013-06-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-23AR0106/03/13 FULL LIST
2013-04-23AP01DIRECTOR APPOINTED MR KEVIN PETER ROSS
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-26AP01DIRECTOR APPOINTED MS FRANCES HILTON
2012-09-19SH0117/09/12 STATEMENT OF CAPITAL GBP 20000
2012-09-17AP01DIRECTOR APPOINTED MR IAN CHARLES SKINNER
2012-03-28AR0106/03/12 FULL LIST
2011-08-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-16AR0106/03/11 FULL LIST
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SKINNER
2010-04-15AP01DIRECTOR APPOINTED GORDON WILLIAM FORD SKINNER
2010-03-24AP03SECRETARY APPOINTED MARGARET JILL ANTHONY
2010-03-16AP01DIRECTOR APPOINTED COLIN JOHN HAYFIELD
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2010-03-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ON DEMAND SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ON DEMAND SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ON DEMAND SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ON DEMAND SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ON DEMAND SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ON DEMAND SOLUTIONS LIMITED
Trademarks
We have not found any records of ON DEMAND SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ON DEMAND SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ON DEMAND SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ON DEMAND SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ON DEMAND SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ON DEMAND SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.