Background WavePink WaveYellow Wave

COLLISION INVESTIGATORS LIMITED (03644789)

COLLISION INVESTIGATORS LIMITED (03644789) is an active UK company. incorporated on 6 October 1998. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. COLLISION INVESTIGATORS LIMITED has been registered for 27 years. Current directors include SQUIRE, Richard James.

Company Number
03644789
Status
active
Type
ltd
Incorporated
6 October 1998
Age
27 years
Address
C/O Rsm Uk 2nd Floor, Bristol, BS1 6DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
SQUIRE, Richard James
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLISION INVESTIGATORS LIMITED

COLLISION INVESTIGATORS LIMITED is an active company incorporated on 6 October 1998 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. COLLISION INVESTIGATORS LIMITED was registered 27 years ago.(SIC: 69102)

Status

active

Active since 27 years ago

Company No

03644789

LTD Company

Age

27 Years

Incorporated 6 October 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

CHISWELL LEGAL SERVICES LIMITED
From: 11 November 1998To: 25 October 2001
DUTYSCREEN LIMITED
From: 6 October 1998To: 11 November 1998
Contact
Address

C/O Rsm Uk 2nd Floor One, The Square Bristol, BS1 6DG,

Previous Addresses

43 Queen Square Bristol BS1 4QP England
From: 17 November 2017To: 3 February 2026
Victoria House 51 Victoria Street Bristol BS1 6AD
From: 6 October 1998To: 17 November 2017
Timeline

4 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LYDACO NOMINEES LIMITED

Active
Queen Square, BristolBS1 4QP
Corporate secretary
Appointed 20 Oct 1998

SQUIRE, Richard James

Active
2nd Floor, BristolBS1 6DG
Born October 1955
Director
Appointed 20 Oct 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 1998
Resigned 20 Oct 1998

MYATT, James William

Resigned
Victoria House, BristolBS1 6AD
Born July 1956
Director
Appointed 20 Oct 1998
Resigned 24 Jan 2014

TWISELTON, Laurence Peter

Resigned
Queen Square, BristolBS1 4QP
Born February 1978
Director
Appointed 27 Jan 2014
Resigned 21 Feb 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 1998
Resigned 20 Oct 1998

Persons with significant control

1

Queen Square, BristolBS1 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Account Reference Date Company Previous Extended
24 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 February 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
288cChange of Particulars
Legacy
7 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
288cChange of Particulars
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
287Change of Registered Office
Incorporation Company
6 October 1998
NEWINCIncorporation