Background WavePink WaveYellow Wave

COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED (03231424)

COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED (03231424) is an active UK company. incorporated on 30 July 1996. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other software publishing. COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED has been registered for 29 years. Current directors include CLELAND, Mark James, HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard.

Company Number
03231424
Status
active
Type
ltd
Incorporated
30 July 1996
Age
29 years
Address
The Pavilions, Bristol, BS13 8AE
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CLELAND, Mark James, HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED

COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED is an active company incorporated on 30 July 1996 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other software publishing. COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED was registered 29 years ago.(SIC: 58290)

Status

active

Active since 29 years ago

Company No

03231424

LTD Company

Age

29 Years

Incorporated 30 July 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year 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

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED
From: 28 January 2008To: 25 October 2024
DATACARE SOFTWARE (UK) LIMITED
From: 6 August 1999To: 28 January 2008
MICHAEL SOFTWARE SYSTEMS LIMITED
From: 1 October 1996To: 6 August 1999
PACKETDOUBLE LIMITED
From: 30 July 1996To: 1 October 1996
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8AE,

Timeline

21 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Jan 11
Director Left
Jul 12
Director Joined
May 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jun 22
Capital Update
Jul 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MATTHEWS, Judith Mary

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

CLELAND, Mark James

Active
The Pavilions, BristolBS13 8AE
Born September 1976
Director
Appointed 25 Sept 2023

HAZELL-SMART, Leighton Peter

Active
The Pavilions, BristolBS13 8AE
Born August 1977
Director
Appointed 15 Nov 2024

TREVASKIS, George Richard

Active
The Pavilions, BristolBS13 8AE
Born May 1994
Director
Appointed 28 Feb 2025

BOTHA, Llewellyn Kevan

Resigned
The Pavilions, BristolBS13 8AE
Secretary
Appointed 04 Jul 2007
Resigned 25 Jan 2024

DOLBEAR, Jonathan

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

O'HAGAN, Angela

Resigned
Clonacullan, KillybroneIRISH
Secretary
Appointed 19 Sept 1996
Resigned 04 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jul 1996
Resigned 19 Sept 1996

BOTHA, Llewellyn Kevan

Resigned
The Pavilions, BristolBS13 8AE
Born June 1962
Director
Appointed 04 Jul 2007
Resigned 15 Nov 2024

BRAASCH, Jochen

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

HOOD, James Terence

Resigned
The Pavilions, BristolBS13 8AE
Born July 1968
Director
Appointed 01 Aug 2014
Resigned 16 Jul 2021

HOOD, James Terence

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

KELLY, John

Resigned
Cavanagarvan, County MonaghanIRISH
Born June 1945
Director
Appointed 19 Sept 1996
Resigned 04 Jul 2007

MILLS, Christopher Andrew

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

O'HAGAN, Angela

Resigned
Clonacullan, KillybroneIRISH
Born January 1963
Director
Appointed 19 Sept 1996
Resigned 04 Jul 2007

OLDFIELD, Nicholas Stuart Robert

Resigned
Holt, Chew MagnaBS40 8QR
Born July 1972
Director
Appointed 04 Jul 2007
Resigned 31 Jul 2014

PEARS, Christopher

Resigned
The Pavilions, BristolBS13 8AE
Born February 1976
Director
Appointed 16 Jul 2021
Resigned 28 Feb 2025

SARKAR, Nazir

Resigned
The Pavilions, BristolBS13 8AE
Born June 1967
Director
Appointed 21 Jan 2011
Resigned 01 Sept 2022

SIMPSON, Jarrod Harvey

Resigned
The Pavilions, BristolBS13 8AE
Born April 1966
Director
Appointed 16 Jul 2021
Resigned 31 Aug 2023

SMITH, Jason Leigh

Resigned
2 Providence Lane, BristolBS41 9DG
Born October 1971
Director
Appointed 04 Jul 2007
Resigned 26 Feb 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jul 1996
Resigned 19 Sept 1996
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Full
3 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Resolution
11 November 2024
RESOLUTIONSResolutions
Memorandum Articles
11 November 2024
MAMA
Certificate Change Of Name Company
25 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
4 July 2022
SH19Statement of Capital
Legacy
4 July 2022
SH20SH20
Legacy
4 July 2022
CAP-SSCAP-SS
Resolution
4 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
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
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 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
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
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
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
1 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
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
3 February 2008
225Change of Accounting Reference Date
Memorandum Articles
3 February 2008
MEM/ARTSMEM/ARTS
Legacy
30 January 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
363sAnnual Return (shuttle)
Legacy
10 October 2007
287Change of Registered Office
Accounts With Accounts Type Small
10 October 2007
AAAnnual Accounts
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
287Change of Registered Office
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
20 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 August 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
29 August 1997
363aAnnual Return
Legacy
15 April 1997
225Change of Accounting Reference Date
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
1 April 1997
287Change of Registered Office
Memorandum Articles
16 December 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
6 November 1996
MEM/ARTSMEM/ARTS
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
287Change of Registered Office
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Resolution
3 October 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1996
NEWINCIncorporation