Background WavePink WaveYellow Wave

COMPUTERSHARE TRUSTEES LIMITED (03661515)

COMPUTERSHARE TRUSTEES LIMITED (03661515) is an active UK company. incorporated on 4 November 1998. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. COMPUTERSHARE TRUSTEES LIMITED has been registered for 27 years. Current directors include BOTHA, Llewellyn Kevan, HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard.

Company Number
03661515
Status
active
Type
ltd
Incorporated
4 November 1998
Age
27 years
Address
The Pavilions, Bristol, BS13 8AE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOTHA, Llewellyn Kevan, HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTERSHARE TRUSTEES LIMITED

COMPUTERSHARE TRUSTEES LIMITED is an active company incorporated on 4 November 1998 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. COMPUTERSHARE TRUSTEES LIMITED was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03661515

LTD Company

Age

27 Years

Incorporated 4 November 1998

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 3 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8AE,

Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Jul 12
Director Joined
May 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Oct 19
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 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 27 Jul 2001

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 28 Feb 2025

BOTHA, Llewellyn Kevan

Resigned
The Pavilions, BristolBS13 8AE
Secretary
Appointed 28 Aug 2002
Resigned 25 Jan 2024

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 04 Nov 1998
Resigned 28 Aug 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Nov 1998
Resigned 04 Nov 1998

BRAASCH, Jochen

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

CLARK, Colin Michael

Resigned
17 Baberton Mains Wynd, EdinburghEH14 3EE
Born January 1960
Director
Appointed 04 Nov 1998
Resigned 12 Apr 2007

CORNEY, Darryl John

Resigned
Highcroft, Shepton MalletBA4 6NS
Born May 1960
Director
Appointed 06 Jan 2006
Resigned 31 Jan 2006

CROSBY, William Stuart

Resigned
705 Tead Froad, LondonSE1 2AS
Born November 1956
Director
Appointed 09 May 2006
Resigned 26 Feb 2008

GARNER, James Martin

Resigned
Meadowleigh 21 Pudding Pie Close, BristolBS40 5EN
Born June 1960
Director
Appointed 01 Jul 2004
Resigned 31 May 2005

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

HUDD, David John

Resigned
2 The Barton, BristolBS15 3LW
Born March 1958
Director
Appointed 28 Nov 2001
Resigned 09 Dec 2005

LEIPER, Julian Guthrie

Resigned
55 Great King Street, EdinburghEH3 6RP
Born February 1953
Director
Appointed 04 Nov 1998
Resigned 28 Jun 2001

MILLS, Christopher Andrew

Resigned
Park Lane, Blagdon, 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 09 May 2006
Resigned 05 Nov 2010

MORRISON, Thomas Vance

Resigned
17 East Barnton Gardens, EdinburghEH4 6AR
Born October 1954
Director
Appointed 04 Nov 1998
Resigned 08 Nov 2005

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 28 Feb 2025

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

STACEY, Constance

Resigned
5 Cowan Road, EdinburghEH11 1RL
Born April 1956
Director
Appointed 04 Nov 1998
Resigned 01 Mar 2006

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
3 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 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 Dormant
14 March 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
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 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
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
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
Accounts With Accounts Type Dormant
25 February 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
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
27 August 2008
288cChange of Particulars
Legacy
13 June 2008
363aAnnual Return
Legacy
10 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
15 June 2007
363aAnnual Return
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
21 January 2006
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2004
AAAnnual Accounts
Legacy
14 November 2003
288cChange of Particulars
Legacy
14 November 2003
288cChange of Particulars
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
26 March 2003
287Change of Registered Office
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2000
AAAnnual Accounts
Resolution
28 April 2000
RESOLUTIONSResolutions
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
225Change of Accounting Reference Date
Resolution
9 November 1998
RESOLUTIONSResolutions
Resolution
9 November 1998
RESOLUTIONSResolutions
Resolution
9 November 1998
RESOLUTIONSResolutions
Legacy
6 November 1998
288bResignation of Director or Secretary
Incorporation Company
4 November 1998
NEWINCIncorporation