Background WavePink WaveYellow Wave

INVESTOR ADMINISTRATION SOLUTIONS LIMITED (03181185)

INVESTOR ADMINISTRATION SOLUTIONS LIMITED (03181185) is an active UK company. incorporated on 1 April 1996. with registered office in Wimborne. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. INVESTOR ADMINISTRATION SOLUTIONS LIMITED has been registered for 29 years.

Company Number
03181185
Status
active
Type
ltd
Incorporated
1 April 1996
Age
29 years
Address
Cedar House 3 Cedar Park, Cobham Road, Wimborne, BH21 7SB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTOR ADMINISTRATION SOLUTIONS LIMITED

INVESTOR ADMINISTRATION SOLUTIONS LIMITED is an active company incorporated on 1 April 1996 with the registered office located in Wimborne. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. INVESTOR ADMINISTRATION SOLUTIONS LIMITED was registered 29 years ago.(SIC: 64999, 66190)

Status

active

Active since 29 years ago

Company No

03181185

LTD Company

Age

29 Years

Incorporated 1 April 1996

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

ELITE ADMINISTRATION SERVICES LIMITED
From: 20 April 2009To: 24 March 2016
ULTIMATE COMPUTER SOLUTIONS LIMITED
From: 13 May 1996To: 20 April 2009
KELCLIO LIMITED
From: 1 April 1996To: 13 May 1996
Contact
Address

Cedar House 3 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne, BH21 7SB,

Previous Addresses

Cedar House 3 Cedar Park Cobham Road Wimborne Dorset BH21 7BS
From: 11 April 2011To: 27 May 2022
Cedar House 3 Cedar Office Park Cobham Drive Wimborne Dorset BH21 7BS
From: 1 April 1996To: 11 April 2011
Timeline

41 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Apr 11
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Nov 17
Funding Round
Mar 18
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Mar 20
Loan Cleared
Oct 20
Capital Update
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Jan 21
Director Left
May 21
Director Left
May 21
Loan Cleared
Jul 21
Director Joined
Jan 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Apr 25
2
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Memorandum Articles
9 February 2021
MAMA
Resolution
9 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Memorandum Articles
21 December 2020
MAMA
Change Account Reference Date Company Current Shortened
16 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Legacy
4 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2020
SH19Statement of Capital
Legacy
4 December 2020
CAP-SSCAP-SS
Resolution
4 December 2020
RESOLUTIONSResolutions
Resolution
4 December 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
24 March 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Memorandum Articles
23 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Small
5 January 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
22 March 2004
287Change of Registered Office
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
29 July 2001
363aAnnual Return
Legacy
29 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
28 February 2001
287Change of Registered Office
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
18 April 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
24 July 1997
363aAnnual Return
Legacy
22 August 1996
288288
Legacy
14 June 1996
288288
Legacy
30 May 1996
88(2)R88(2)R
Legacy
21 May 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
287Change of Registered Office
Incorporation Company
1 April 1996
NEWINCIncorporation