Background WavePink WaveYellow Wave

COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED (03199675)

COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED (03199675) is an active UK company. incorporated on 16 May 1996. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED has been registered for 29 years. Current directors include BOTHA, Llewellyn Kevan, HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard and 1 others.

Company Number
03199675
Status
active
Type
ltd
Incorporated
16 May 1996
Age
29 years
Address
The Pavilions, Bristol, BS13 8AE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOTHA, Llewellyn Kevan, HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard, WORDON, Darren Anthony
SIC Codes
62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED

COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED is an active company incorporated on 16 May 1996 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED was registered 29 years ago.(SIC: 62090, 63110)

Status

active

Active since 29 years ago

Company No

03199675

LTD Company

Age

29 Years

Incorporated 16 May 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

COMPUTERSHARE SYSTEMS LIMITED
From: 29 November 1996To: 3 July 2000
FINANCIAL MARKET SOFTWARE CONSULTANTS (UK) LIMITED
From: 16 May 1996To: 29 November 1996
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8AE,

Timeline

29 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jul 11
Director Left
Jul 12
Director Joined
May 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Capital Update
Jul 21
Funding Round
Jul 21
Owner Exit
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Sept 24
Director Left
Sept 24
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MATTHEWS, Judith Mary

Active
The Pavilions, BristolBS13 8AE
Secretary
Appointed 01 Dec 2021

BOTHA, Llewellyn Kevan

Active
The Pavilions, BristolBS13 8AE
Born June 1962
Director
Appointed 31 Jan 2006

HAZELL-SMART, Leighton Peter

Active
The Pavilions, BristolBS13 8AE
Born August 1977
Director
Appointed 31 Jul 2019

TREVASKIS, George Richard

Active
The Pavilions, BristolBS13 8AE
Born May 1994
Director
Appointed 16 Sept 2024

WORDON, Darren Anthony

Active
The Pavilions, BristolBS13 8AE
Born July 1971
Director
Appointed 09 Dec 2022

BOTHA, Llewellyn Kevan

Resigned
The Pavilions, BristolBS13 8AE
Secretary
Appointed 31 Jan 2006
Resigned 25 Jan 2024

CARPANINI, Benedict Ambrose

Resigned
16 Longships, LittlehamptonBN17 6SL
Secretary
Appointed 23 Aug 1996
Resigned 29 Jul 1998

CORNEY, Darryl John

Resigned
Highcroft, Shepton MalletBA4 6NS
Secretary
Appointed 18 Sept 2002
Resigned 31 Jan 2006

DOLBEAR, Jonathan

Resigned
The Pavilions, BristolBS13 8AE
Secretary
Appointed 21 Jul 2011
Resigned 23 Jul 2021

WALLACE, Barbara Charlotte

Resigned
180 Springfield Road, LinlithgowEH49 7JT
Secretary
Appointed 29 Jul 1998
Resigned 18 Sept 2002

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 May 1996
Resigned 16 May 1996

BRAASCH, Jochen

Resigned
Woodfield Road, BristolBS6 6PL
Born August 1969
Director
Appointed 03 Aug 2010
Resigned 19 Jul 2012

CHAPMAN, Robert William Frederick

Resigned
Lough Beltra, AltonGU34 5AH
Born May 1961
Director
Appointed 05 Nov 2003
Resigned 11 Nov 2003

CORNEY, Darryl John

Resigned
Highcroft, Shepton MalletBA4 6NS
Born May 1960
Director
Appointed 01 Oct 2003
Resigned 31 Jan 2006

CROSBY, William Stuart

Resigned
608 Spice Quay Heights, LondonSE1 2YL
Born November 1956
Director
Appointed 31 Jan 2006
Resigned 26 Feb 2008

CROSBY, William Stuart

Resigned
61 Huddleston Road, LondonN7 0AE
Born September 1956
Director
Appointed 27 Jul 2001
Resigned 10 Sept 2002

DRAKE, Martyn William

Resigned
10 Brecon Road, BristolBS9 4DS
Born November 1960
Director
Appointed 25 May 2000
Resigned 15 May 2010

HODGKINSON, Robert Donald

Resigned
39 Merrivale Road, Pymble2073
Born October 1957
Director
Appointed 16 May 1996
Resigned 25 May 2000

HOLLEYOAK, Christopher

Resigned
68 Brackendown Avenue, WeymouthDT3 6HX
Born February 1963
Director
Appointed 24 Aug 1999
Resigned 10 Sept 2002

HOOD, James Terence

Resigned
The Pavilions, BristolBS13 8AE
Born July 1968
Director
Appointed 01 Aug 2014
Resigned 31 Jul 2019

HOOD, James Terence

Resigned
Redland Road, BristolBS6 6YA
Born July 1968
Director
Appointed 26 Feb 2008
Resigned 01 Jul 2010

KESSEY, Robin Joseph

Resigned
65 Greenhill, LondonNW3 5TZ
Born March 1947
Director
Appointed 16 May 1996
Resigned 29 Jul 1998

LEIRA, Carlos

Resigned
The Pavilions, BristolBS13 8AE
Born June 1971
Director
Appointed 31 Jul 2019
Resigned 09 Dec 2022

MACLAGAN, Penelope

Resigned
2/655 Victoria Street, Abbotsford3067
Born November 1951
Director
Appointed 29 Jul 1998
Resigned 01 Oct 2003

MILLS, Christopher Andrew

Resigned
Park Lane, BristolBS40 7SB
Born October 1976
Director
Appointed 22 Mar 2013
Resigned 31 Jul 2014

MORRIS, Christopher John

Resigned
608 Spice Quay Heights, LondonSE1 2YL
Born October 1947
Director
Appointed 31 Jan 2006
Resigned 05 Nov 2010

OLDFIELD, Nicholas Stuart Robert

Resigned
Holt, Chew MagnaBS40 8QR
Born July 1972
Director
Appointed 01 Nov 2006
Resigned 31 Jul 2014

PEARS, Christopher

Resigned
The Pavilions, BristolBS13 8AE
Born February 1976
Director
Appointed 31 Jul 2019
Resigned 16 Sept 2024

PETTERSSON, Tommy

Resigned
94 Farm Lane, LondonSW6 1QH
Born February 1947
Director
Appointed 24 Aug 1999
Resigned 03 Mar 2000

PHILIPS, Michael Ivor

Resigned
6/30 Helen Street, Lane Cove2066
Born May 1934
Director
Appointed 16 May 1996
Resigned 25 Aug 1998

PHILIPS, Paul

Resigned
5a Milner Crescent, Wollstonecraft2005
Born March 1962
Director
Appointed 16 May 1996
Resigned 25 May 2000

READ, Christopher Alan, Dr

Resigned
Flat 11 1 Warrington Gardens, LondonW9 2QB
Born December 1946
Director
Appointed 17 Mar 1997
Resigned 24 Aug 1999

SARKAR, Nazir

Resigned
The Pavilions, BristolBS13 8AE
Born June 1967
Director
Appointed 21 Jan 2011
Resigned 31 Jul 2019

SMITH, Jason Leigh

Resigned
2 Providence Lane, BristolBS41 9DG
Born October 1971
Director
Appointed 02 Aug 2006
Resigned 26 Feb 2008

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 May 1996
Resigned 16 May 1996

Persons with significant control

2

1 Active
1 Ceased
Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022
Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 08 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Full
3 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Legacy
14 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 July 2021
SH19Statement of Capital
Legacy
14 July 2021
CAP-SSCAP-SS
Resolution
14 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Resolution
14 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
21 October 2007
122122
Legacy
11 October 2007
88(2)R88(2)R
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 August 2006
AAAnnual Accounts
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288cChange of Particulars
Legacy
11 August 2005
288cChange of Particulars
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
10 December 2004
155(6)a155(6)a
Legacy
10 December 2004
88(2)R88(2)R
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
10 December 2004
155(6)a155(6)a
Legacy
10 December 2004
88(2)R88(2)R
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
155(6)a155(6)a
Legacy
7 February 2004
155(6)a155(6)a
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Legacy
27 January 2004
88(2)R88(2)R
Legacy
27 January 2004
88(2)R88(2)R
Legacy
27 January 2004
123Notice of Increase in Nominal Capital
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
287Change of Registered Office
Legacy
22 May 2003
88(2)R88(2)R
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
26 March 2003
287Change of Registered Office
Legacy
18 December 2002
88(2)R88(2)R
Legacy
18 December 2002
123Notice of Increase in Nominal Capital
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
18 December 2002
155(6)a155(6)a
Legacy
18 December 2002
155(6)a155(6)a
Memorandum Articles
9 December 2002
MEM/ARTSMEM/ARTS
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
27 March 2002
88(2)R88(2)R
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
25 April 2001
288cChange of Particulars
Certificate Change Of Name Company
3 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
13 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
29 July 1997
287Change of Registered Office
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
12 December 1996
225Change of Accounting Reference Date
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 1996
288288
Incorporation Company
16 May 1996
NEWINCIncorporation