COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03231424

Incorporation date

30/07/1996

Size

Full

Contacts

Registered address

Registered address

The Pavilions, Bridgwater Road, Bristol BS13 8AECopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1996)
dot icon03/04/2026
Full accounts made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with updates
dot icon28/02/2025
Appointment of Mr George Richard Trevaskis as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Christopher Pears as a director on 2025-02-28
dot icon15/11/2024
Termination of appointment of Llewellyn Kevan Botha as a director on 2024-11-15
dot icon15/11/2024
Appointment of Mr Leighton Peter Hazell-Smart as a director on 2024-11-15
dot icon11/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Resolutions
dot icon25/10/2024
Certificate of change of name
dot icon08/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon13/03/2024
Full accounts made up to 2023-06-30
dot icon26/01/2024
Termination of appointment of Llewellyn Kevan Botha as a secretary on 2024-01-25
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon27/09/2023
Appointment of Mr Mark James Cleland as a director on 2023-09-25
dot icon22/09/2023
Director's details changed for Mr Llewellyn Kevan Botha on 2023-09-22
dot icon31/08/2023
Termination of appointment of Jarrod Harvey Simpson as a director on 2023-08-31
dot icon09/02/2023
Full accounts made up to 2022-06-30
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon12/09/2022
Director's details changed for Mr Llewellyn Kevan Botha on 2022-04-06
dot icon01/09/2022
Termination of appointment of Nazir Sarkar as a director on 2022-09-01
dot icon04/07/2022
Statement of capital on 2022-07-04
dot icon04/07/2022
Statement by Directors
dot icon04/07/2022
Solvency Statement dated 30/06/22
dot icon04/07/2022
Resolutions
dot icon28/06/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon28/04/2022
Director's details changed for Mr Christopher Pears on 2022-04-22
dot icon06/04/2022
Secretary's details changed for Mr Llewellyn Kevan Botha on 2022-04-06
dot icon05/04/2022
Full accounts made up to 2021-06-30
dot icon07/12/2021
Appointment of Judith Mary Matthews as a secretary on 2021-12-01
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon17/08/2021
Director's details changed for Mr Nazir Sarkar on 2020-11-17
dot icon23/07/2021
Termination of appointment of Jonathan Dolbear as a secretary on 2021-07-23
dot icon16/07/2021
Termination of appointment of James Terence Hood as a director on 2021-07-16
dot icon16/07/2021
Appointment of Mr Jarrod Harvey Simpson as a director on 2021-07-16
dot icon16/07/2021
Appointment of Mr Christopher Pears as a director on 2021-07-16
dot icon08/06/2021
Full accounts made up to 2020-06-30
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon08/07/2020
Accounts for a small company made up to 2019-06-30
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon26/03/2019
Accounts for a small company made up to 2018-06-30
dot icon18/03/2019
Director's details changed for Mr Nazir Sarkar on 2019-01-30
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon03/04/2018
Accounts for a small company made up to 2017-06-30
dot icon15/12/2017
Director's details changed for Mr Nazir Sarkar on 2017-12-12
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon30/08/2016
Director's details changed for Mr Nazir Sarkar on 2016-06-09
dot icon02/06/2016
Secretary's details changed for Mr Llewellyn Kevan Botha on 2013-04-09
dot icon02/06/2016
Director's details changed for Mr Llewellyn Kevan Botha on 2013-04-09
dot icon18/02/2016
Director's details changed for Mr James Terence Hood on 2016-02-10
dot icon15/12/2015
Full accounts made up to 2015-06-30
dot icon08/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2014-06-30
dot icon09/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon01/08/2014
Appointment of James Terence Hood as a director on 2014-08-01
dot icon01/08/2014
Termination of appointment of Christopher Andrew Mills as a director on 2014-07-31
dot icon01/08/2014
Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 2014-07-31
dot icon20/02/2014
Full accounts made up to 2013-06-30
dot icon22/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon13/05/2013
Appointment of Mr Christopher Andrew Mills as a director
dot icon26/03/2013
Full accounts made up to 2012-06-30
dot icon10/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon19/07/2012
Termination of appointment of Jochen Braasch as a director
dot icon18/01/2012
Full accounts made up to 2011-06-30
dot icon12/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Jonathan Dolbear as a secretary
dot icon16/02/2011
Full accounts made up to 2010-06-30
dot icon21/01/2011
Appointment of Nazir Sarkar as a director
dot icon08/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon20/08/2010
Appointment of Jochen Braasch as a director
dot icon01/07/2010
Termination of appointment of James Hood as a director
dot icon14/04/2010
Director's details changed for Mr Nicholas Stuart Robert Oldfield on 2010-04-14
dot icon11/02/2010
Full accounts made up to 2009-06-30
dot icon31/07/2009
Return made up to 30/07/09; full list of members
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon19/09/2008
Return made up to 30/07/08; full list of members
dot icon05/06/2008
Resolutions
dot icon28/02/2008
Appointment terminated director jason smith
dot icon27/02/2008
Director appointed mr. James terence hood
dot icon03/02/2008
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon03/02/2008
Memorandum and Articles of Association
dot icon30/01/2008
Accounting reference date shortened from 31/12/08 to 30/06/08
dot icon28/01/2008
Certificate of change of name
dot icon02/11/2007
New director appointed
dot icon02/11/2007
New director appointed
dot icon10/10/2007
Return made up to 30/07/07; no change of members
dot icon10/10/2007
Registered office changed on 10/10/07 from: first floor unit 10 barberry court parkway centrum 100 burton on trent staffordshire DE14 2HE
dot icon10/10/2007
Accounts for a small company made up to 2006-12-31
dot icon10/10/2007
New secretary appointed;new director appointed
dot icon10/10/2007
Secretary resigned;director resigned
dot icon10/10/2007
Director resigned
dot icon09/03/2007
Registered office changed on 09/03/07 from: suite 58, imex business park shobnall road burton upon trent staffordshire DE14 2AU
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon04/09/2006
Return made up to 30/07/06; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon02/09/2005
Return made up to 30/07/05; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon27/08/2004
Return made up to 30/07/04; full list of members
dot icon06/11/2003
Accounts for a small company made up to 2002-12-31
dot icon27/08/2003
Return made up to 30/07/03; full list of members
dot icon14/08/2002
Accounts for a small company made up to 2001-12-31
dot icon14/08/2002
Return made up to 30/07/02; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2000-12-31
dot icon07/09/2001
Return made up to 30/07/01; full list of members
dot icon14/11/2000
Accounts for a small company made up to 1999-12-31
dot icon01/09/2000
Return made up to 30/07/00; full list of members
dot icon20/08/1999
Return made up to 30/07/99; full list of members
dot icon05/08/1999
Certificate of change of name
dot icon05/07/1999
Accounts for a small company made up to 1998-12-31
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Return made up to 30/07/98; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon29/08/1997
Return made up to 30/07/97; full list of members
dot icon15/04/1997
Accounting reference date shortened from 31/07/97 to 31/12/96
dot icon02/04/1997
Particulars of mortgage/charge
dot icon01/04/1997
Registered office changed on 01/04/97 from: 181 horninglow street burton on trent staffordshire DE14 1NJ
dot icon16/12/1996
Memorandum and Articles of Association
dot icon06/11/1996
Memorandum and Articles of Association
dot icon04/10/1996
New director appointed
dot icon04/10/1996
New secretary appointed
dot icon04/10/1996
New director appointed
dot icon04/10/1996
Registered office changed on 04/10/96 from: 1 mitchell lane bristol BS1 6BU
dot icon04/10/1996
Director resigned
dot icon04/10/1996
Secretary resigned
dot icon03/10/1996
Resolutions
dot icon01/10/1996
Certificate of change of name
dot icon30/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Botha, Llewellyn Kevan
Director
04/07/2007 - 15/11/2024
40
Pears, Christopher
Director
16/07/2021 - 28/02/2025
18
Botha, Llewellyn Kevan
Secretary
04/07/2007 - 25/01/2024
22
Hazell-Smart, Leighton Peter
Director
15/11/2024 - Present
17
Simpson, Jarrod Harvey
Director
16/07/2021 - 31/08/2023
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED

COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED is an(a) Active company incorporated on 30/07/1996 with the registered office located at The Pavilions, Bridgwater Road, Bristol BS13 8AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED?

toggle

COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED is currently Active. It was registered on 30/07/1996 .

Where is COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED located?

toggle

COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED is registered at The Pavilions, Bridgwater Road, Bristol BS13 8AE.

What does COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED do?

toggle

COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2025-06-30.