INVESTOR ADMINISTRATION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

INVESTOR ADMINISTRATION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03181185

Incorporation date

01/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Cedar House 3 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne BH21 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1996)
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon11/04/2025
Termination of appointment of Guido Frederico as a director on 2025-03-28
dot icon26/07/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon09/02/2024
Appointment of Mr Garth Llewellyn Smith as a director on 2023-11-30
dot icon17/10/2023
Termination of appointment of Jason Young as a director on 2023-10-06
dot icon12/09/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-08-31
dot icon12/09/2023
Appointment of Mr Guido Frederico as a director on 2023-09-11
dot icon27/06/2023
Micro company accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon10/02/2023
Termination of appointment of Niall Miles Pritchard as a director on 2023-02-06
dot icon10/02/2023
Appointment of Mr Christopher Michael Warnes as a director on 2023-02-06
dot icon24/08/2022
Termination of appointment of Vincent Neil Hoare as a director on 2022-08-24
dot icon24/08/2022
Appointment of Mr Jason Young as a director on 2022-08-24
dot icon27/06/2022
Micro company accounts made up to 2021-12-31
dot icon27/05/2022
Registered office address changed from Cedar House 3 Cedar Park Cobham Road Wimborne Dorset BH21 7BS to Cedar House 3 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-05-27
dot icon27/05/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon12/05/2022
Termination of appointment of Tracy Bristow as a director on 2022-04-30
dot icon28/01/2022
Appointment of Mrs Tracy Bristow as a director on 2022-01-15
dot icon21/01/2022
Micro company accounts made up to 2020-12-31
dot icon27/07/2021
Satisfaction of charge 031811850002 in full
dot icon25/05/2021
Termination of appointment of Paul Spendiff as a director on 2021-05-12
dot icon25/05/2021
Termination of appointment of David James Rhydderch as a director on 2021-05-12
dot icon12/05/2021
Confirmation statement made on 2021-04-01 with updates
dot icon09/02/2021
Memorandum and Articles of Association
dot icon09/02/2021
Resolutions
dot icon27/01/2021
Registration of charge 031811850002, created on 2021-01-25
dot icon21/12/2020
Memorandum and Articles of Association
dot icon16/12/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon16/12/2020
Notification of Apex Consolidation Entity Limited as a person with significant control on 2020-12-09
dot icon16/12/2020
Cessation of Professional Partners Administration Limited as a person with significant control on 2020-12-09
dot icon16/12/2020
Appointment of Mr Paul Spendiff as a director on 2020-12-09
dot icon16/12/2020
Appointment of Mr Niall Miles Pritchard as a director on 2020-12-09
dot icon16/12/2020
Appointment of Mr David James Rhydderch as a director on 2020-12-09
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/12/2020
Statement by Directors
dot icon04/12/2020
Statement of capital on 2020-12-04
dot icon04/12/2020
Solvency Statement dated 25/11/20
dot icon04/12/2020
Resolutions
dot icon04/12/2020
Resolutions
dot icon28/10/2020
Satisfaction of charge 1 in full
dot icon28/08/2020
Termination of appointment of John Leslie Keenan as a secretary on 2020-08-28
dot icon07/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon17/03/2020
Termination of appointment of Clive Nicholas Boothman as a director on 2020-03-09
dot icon07/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Appointment of Mr Clive Nicholas Boothman as a director on 2019-10-03
dot icon15/08/2019
Appointment of Mr John Leslie Keenan as a secretary on 2019-08-12
dot icon31/07/2019
Termination of appointment of Christopher Stephen Oliver as a secretary on 2019-07-30
dot icon04/06/2019
Termination of appointment of Ian Guy Hobday as a director on 2019-05-31
dot icon05/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon14/02/2019
Termination of appointment of Peter Ellis Legg as a director on 2019-01-28
dot icon14/02/2019
Appointment of Mr Christopher Stephen Oliver as a secretary on 2019-02-07
dot icon14/02/2019
Termination of appointment of Peter Ellis Legg as a secretary on 2019-01-28
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon19/03/2018
Statement of capital following an allotment of shares on 2018-02-19
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/11/2017
Termination of appointment of Paul Wilcox as a director on 2017-11-17
dot icon19/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon19/04/2017
Termination of appointment of Marc Wood as a director on 2017-04-06
dot icon29/03/2017
Appointment of Mr Marc Wood as a director on 2017-03-29
dot icon21/03/2017
Appointment of Mr Ian Guy Hobday as a director
dot icon21/03/2017
Appointment of Mr Ian Guy Hobday as a director on 2017-03-03
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon02/12/2016
Termination of appointment of Kevin Lavery as a director on 2016-11-23
dot icon02/12/2016
Termination of appointment of James Gardner as a director on 2016-11-23
dot icon17/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon24/03/2016
Appointment of Mr Peter Ellis Legg as a director on 2016-03-01
dot icon24/03/2016
Certificate of change of name
dot icon24/03/2016
Termination of appointment of Martin Field as a director on 2016-03-22
dot icon30/12/2015
Micro company accounts made up to 2015-03-31
dot icon11/08/2015
Appointment of Mr Kevin Lavery as a director on 2015-08-04
dot icon06/08/2015
Appointment of Mr James Gardner as a director on 2015-08-03
dot icon06/08/2015
Appointment of Mr Vincent Hoare as a director on 2015-08-04
dot icon09/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon09/04/2015
Termination of appointment of Margaret Marie Green as a director on 2015-03-28
dot icon17/02/2015
Accounts for a small company made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon24/12/2012
Accounts for a small company made up to 2012-03-31
dot icon03/04/2012
Director's details changed for Margaret Marie Green on 2012-04-03
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon20/03/2012
Director's details changed for Margaret Marie Green on 2011-12-01
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon11/04/2011
Registered office address changed from Cedar House 3 Cedar Office Park Cobham Drive Wimborne Dorset BH21 7BS on 2011-04-11
dot icon11/04/2011
Termination of appointment of Roger Starbuck as a director
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr. Roger John Starbuck on 2010-03-31
dot icon23/12/2009
Accounts for a small company made up to 2009-03-31
dot icon21/08/2009
Director appointed mr. Roger john starbuck
dot icon20/08/2009
Director appointed mr. Martin william field
dot icon23/04/2009
Memorandum and Articles of Association
dot icon16/04/2009
Certificate of change of name
dot icon14/04/2009
Return made up to 01/04/09; full list of members
dot icon05/01/2009
Accounts for a small company made up to 2008-03-31
dot icon29/04/2008
Return made up to 01/04/08; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon12/10/2007
Accounts for a small company made up to 2007-03-31
dot icon25/04/2007
Return made up to 01/04/07; no change of members
dot icon12/10/2006
Accounts for a small company made up to 2006-03-31
dot icon12/04/2006
Return made up to 01/04/06; full list of members
dot icon13/01/2006
Accounts for a small company made up to 2005-03-31
dot icon26/05/2005
Accounts for a small company made up to 2004-03-31
dot icon05/05/2005
Return made up to 01/04/05; full list of members
dot icon04/11/2004
Particulars of mortgage/charge
dot icon17/06/2004
Return made up to 01/04/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-03-31
dot icon22/03/2004
Registered office changed on 22/03/04 from: cedar house cedar park cobham drive wimborne dorset BH21 7BS
dot icon25/04/2003
Return made up to 01/04/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 01/04/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon29/07/2001
Return made up to 28/02/01; no change of members
dot icon29/05/2001
Registered office changed on 29/05/01 from: cedar house cedar office park wimborne dorset BH21 7BS
dot icon30/03/2001
Full accounts made up to 2000-03-31
dot icon28/02/2001
Registered office changed on 28/02/01 from: russell house solent business park fareham hampshire PO15 7AG
dot icon16/05/2000
Return made up to 01/04/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-03-31
dot icon18/04/1999
Return made up to 01/04/99; full list of members
dot icon09/02/1999
New secretary appointed
dot icon09/02/1999
Secretary resigned
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon26/10/1998
Director resigned
dot icon06/05/1998
Return made up to 01/04/98; no change of members
dot icon01/12/1997
Full accounts made up to 1997-03-31
dot icon24/07/1997
Return made up to 01/04/97; full list of members
dot icon22/08/1996
New director appointed
dot icon14/06/1996
New director appointed
dot icon30/05/1996
Ad 21/05/96--------- £ si 999@1=999 £ ic 1/1000
dot icon21/05/1996
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon10/05/1996
Certificate of change of name
dot icon09/05/1996
New director appointed
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Secretary resigned
dot icon09/05/1996
Registered office changed on 09/05/96 from: 5/7 the lakes northampton NN4 7SH
dot icon01/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Jason
Director
24/08/2022 - 06/10/2023
-
Hoare, Vincent Neil
Director
04/08/2015 - 24/08/2022
3
Pritchard, Niall Miles
Director
09/12/2020 - 06/02/2023
10
Sayles, Brian
Director
21/05/1996 - 01/10/1998
11
Wilcox, Paul
Director
26/04/1996 - 17/11/2017
25

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About INVESTOR ADMINISTRATION SOLUTIONS LIMITED

INVESTOR ADMINISTRATION SOLUTIONS LIMITED is an(a) Active company incorporated on 01/04/1996 with the registered office located at Cedar House 3 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne BH21 7SB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INVESTOR ADMINISTRATION SOLUTIONS LIMITED?

toggle

INVESTOR ADMINISTRATION SOLUTIONS LIMITED is currently Active. It was registered on 01/04/1996 .

Where is INVESTOR ADMINISTRATION SOLUTIONS LIMITED located?

toggle

INVESTOR ADMINISTRATION SOLUTIONS LIMITED is registered at Cedar House 3 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne BH21 7SB.

What does INVESTOR ADMINISTRATION SOLUTIONS LIMITED do?

toggle

INVESTOR ADMINISTRATION SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for INVESTOR ADMINISTRATION SOLUTIONS LIMITED?

toggle

The latest filing was on 12/09/2025: Micro company accounts made up to 2024-12-31.