Background WavePink WaveYellow Wave

UWE SOMERSET LIMITED (03469470)

UWE SOMERSET LIMITED (03469470) is an active UK company. incorporated on 21 November 1997. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UWE SOMERSET LIMITED has been registered for 28 years. Current directors include LIEW, William Kuh Tet, UNIVERSITY OF THE WEST OF ENGLAND.

Company Number
03469470
Status
active
Type
ltd
Incorporated
21 November 1997
Age
28 years
Address
University Of The West Of England, Bristol, BS16 1QY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LIEW, William Kuh Tet, UNIVERSITY OF THE WEST OF ENGLAND
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UWE SOMERSET LIMITED

UWE SOMERSET LIMITED is an active company incorporated on 21 November 1997 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UWE SOMERSET LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03469470

LTD Company

Age

28 Years

Incorporated 21 November 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (10 months ago)
Submitted on 21 August 2025 (9 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (6 months ago)
Submitted on 5 December 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

QUOTEPOOL LIMITED
From: 21 November 1997To: 12 December 1997
Contact
Address

University Of The West Of England Frenchay Campus Bristol, BS16 1QY,

Previous Addresses

C/O Finance Department University of the West of Engl Frenchay Campus Coldharbour Lane Bristol BS16 1QY
From: 13 January 2010To: 30 November 2010
Head of Financial Services Uwe Coldharbour Lane Bristol BS16 1QY
From: 21 November 1997To: 13 January 2010
Timeline

4 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Nov 97
Owner Exit
Aug 17
Director Joined
May 18
Director Left
May 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LIEW, William Kuh Tet

Active
West Of England, BristolBS16 1QY
Born December 1962
Director
Appointed 17 May 2018

UNIVERSITY OF THE WEST OF ENGLAND

Active
Coldharbour Lane, BristolBS16 1QY
Corporate director
Appointed 02 Dec 1997

BOYES, Richard Hugh Orme

Resigned
West Of England, BristolBS16 1QY
Secretary
Appointed 08 Dec 2015
Resigned 26 Sept 2019

HAWKINS, Peter John

Resigned
12 Hill House Road, BristolBS16 5RT
Secretary
Appointed 12 Dec 1997
Resigned 17 Dec 2009

YOUELL, Simon Edward

Resigned
Kingswood, TauntonTA4 3TP
Secretary
Appointed 17 Dec 2009
Resigned 07 Dec 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Nov 1997
Resigned 02 Dec 1997

MARSHALL, William John

Resigned
13c Court Road, BristolBS15 9QB
Born October 1952
Director
Appointed 02 Dec 1997
Resigned 17 May 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Nov 1997
Resigned 02 Dec 1997

Persons with significant control

2

1 Active
1 Ceased

Mr William John Marshall

Ceased
West Of England, BristolBS16 1QY
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2017

University Of The West Of England

Active
Coldharbour Lane, BristolBS16 1QY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Corporate Director Company With Change Date
24 November 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Sail Address Company With Old Address
30 November 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Corporate Director Company With Change Date
23 November 2009
CH02Change of Corporate Director Details
Change Sail Address Company
23 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1998
AAAnnual Accounts
Legacy
21 May 1998
225Change of Accounting Reference Date
Resolution
1 May 1998
RESOLUTIONSResolutions
Resolution
1 May 1998
RESOLUTIONSResolutions
Resolution
1 May 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Memorandum Articles
19 December 1997
MEM/ARTSMEM/ARTS
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
287Change of Registered Office
Certificate Change Of Name Company
11 December 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 December 1997
RESOLUTIONSResolutions
Incorporation Company
21 November 1997
NEWINCIncorporation