Background WavePink WaveYellow Wave

CHELMSFORD ADMINISTRATION LTD (03063820)

CHELMSFORD ADMINISTRATION LTD (03063820) is an active UK company. incorporated on 2 June 1995. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CHELMSFORD ADMINISTRATION LTD has been registered for 30 years. Current directors include DYTE, Robert Edward James, GREGORY, Daniel Matthew, JACKSON, Francis Joseph and 1 others.

Company Number
03063820
Status
active
Type
ltd
Incorporated
2 June 1995
Age
30 years
Address
C/O Saffery Llp St Catherine's Court, Bristol, BS8 1BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DYTE, Robert Edward James, GREGORY, Daniel Matthew, JACKSON, Francis Joseph, TOVEY, Amanda Jane
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELMSFORD ADMINISTRATION LTD

CHELMSFORD ADMINISTRATION LTD is an active company incorporated on 2 June 1995 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CHELMSFORD ADMINISTRATION LTD was registered 30 years ago.(SIC: 66190)

Status

active

Active since 30 years ago

Company No

03063820

LTD Company

Age

30 Years

Incorporated 2 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

NO-LOAD UNIT TRUST MANAGEMENT LIMITED
From: 2 June 1995To: 29 October 2012
Contact
Address

C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol, BS8 1BQ,

Previous Addresses

C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England
From: 23 March 2018To: 7 September 2023
C/O Saffery Champness Berkeley Place Clifton Bristol BS8 1BQ England
From: 7 March 2018To: 23 March 2018
The Old Chapel Fairview Drive Redland Bristol BS6 6PH
From: 7 December 2011To: 7 March 2018
Arclight House 3 Unity Street Bristol BS1 5HH
From: 2 June 1995To: 7 December 2011
Timeline

19 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Left
May 24
Owner Exit
May 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Feb 25
Director Left
Jul 25
Director Left
Aug 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DYTE, Robert Edward James

Active
St Catherine's Court, BristolBS8 1BQ
Born April 1971
Director
Appointed 01 Nov 2012

GREGORY, Daniel Matthew

Active
St Catherine's Court, BristolBS8 1BQ
Born April 1972
Director
Appointed 01 Nov 2012

JACKSON, Francis Joseph

Active
St Catherine's Court, BristolBS8 1BQ
Born November 1964
Director
Appointed 16 Sept 2024

TOVEY, Amanda Jane

Active
St Catherine's Court, BristolBS8 1BQ
Born September 1977
Director
Appointed 01 Aug 2019

ANDERSON, Bruce John

Resigned
6 Aintree Drive, BristolBS16 6SR
Secretary
Appointed 01 Jan 1996
Resigned 19 Jun 1998

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 02 Jun 1995
Resigned 02 Jun 1995

COOK, Jeanette Marie

Resigned
Castle Ridge 40 Castle Road, ClevedonBS21 7DE
Secretary
Appointed 19 Jun 1998
Resigned 01 Oct 1999

DAMPIER, Mark William

Resigned
Oakridge Hall, WinscombeBS25 1LZ
Secretary
Appointed 02 Jun 1995
Resigned 19 Jun 1998

DYTE, Robert Edward James

Resigned
Pool Road, KingswoodBS15 1XL
Secretary
Appointed 01 Nov 2008
Resigned 30 Apr 2024

SINGH, Manmohan

Resigned
Pool Road, KingswoodBS15 1XL
Secretary
Appointed 01 Nov 2008
Resigned 01 Nov 2008

SINGH, Manmohan

Resigned
110 Lays Drive, BristolBS31 2LW
Secretary
Appointed 25 Oct 1999
Resigned 31 Oct 2008

BURGESS, Christian John

Resigned
St Catherine's Court, BristolBS8 1BQ
Born September 1973
Director
Appointed 30 Apr 2024
Resigned 31 Jul 2025

HAYNES, Gavin James

Resigned
St Catherine's Court, BristolBS8 1BQ
Born January 1970
Director
Appointed 01 Nov 2012
Resigned 13 Mar 2019

LLOYD, Steven Paul

Resigned
St Catherine's Court, BristolBS8 1BQ
Born September 1982
Director
Appointed 03 Jun 2024
Resigned 12 Feb 2025

NEWMAN, Gaynor Ann

Resigned
St Catherine's Court, BristolBS8 1BQ
Born June 1965
Director
Appointed 01 Mar 2013
Resigned 22 Aug 2025

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 02 Jun 1995
Resigned 02 Jun 1995

SEAGER, Kean Michael

Resigned
Towerhirst, BristolBS9 1PG
Born January 1951
Director
Appointed 02 Jun 1995
Resigned 30 Apr 2024

SNOOK, Simon James

Resigned
St Catherine's Court, BristolBS8 1BQ
Born December 1974
Director
Appointed 01 Nov 2012
Resigned 19 Dec 2019

STONE, Mark Robert

Resigned
St Catherine's Court, BristolBS8 1BQ
Born April 1970
Director
Appointed 01 Nov 2012
Resigned 18 May 2020

Persons with significant control

1

0 Active
1 Ceased

Independent Investment Analysis Limited

Ceased
14 Fairview Drive, BristolBS6 6PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2017
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 May 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 May 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Legacy
2 January 2013
MG01MG01
Certificate Change Of Name Company
29 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2009
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
8 February 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 1997
AAAnnual Accounts
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
19 September 1996
225Change of Accounting Reference Date
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
288288
Legacy
22 June 1995
288288
Legacy
22 June 1995
287Change of Registered Office
Legacy
22 June 1995
288288
Incorporation Company
2 June 1995
NEWINCIncorporation