Background WavePink WaveYellow Wave

VISTRA IE (UK) LIMITED (03752124)

VISTRA IE (UK) LIMITED (03752124) is an active UK company. incorporated on 14 April 1999. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VISTRA IE (UK) LIMITED has been registered for 26 years. Current directors include HILTON, Richard David, SHAW, Joanna.

Company Number
03752124
Status
active
Type
ltd
Incorporated
14 April 1999
Age
26 years
Address
Ground Floor, Bristol, BS1 6FL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILTON, Richard David, SHAW, Joanna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISTRA IE (UK) LIMITED

VISTRA IE (UK) LIMITED is an active company incorporated on 14 April 1999 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VISTRA IE (UK) LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03752124

LTD Company

Age

26 Years

Incorporated 14 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

RADIUS (UK) LIMITED
From: 7 May 2014To: 29 March 2019
NAIR & CO. LIMITED
From: 13 October 1999To: 7 May 2014
BUSINESS SUPPORT SERVICES LIMITED
From: 14 April 1999To: 13 October 1999
Contact
Address

Ground Floor Templeback, 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 10 February 2022To: 2 March 2026
, 11th Floor Whitefriars, Lewins Mead, Bristol, BS1 2NT
From: 15 October 2013To: 10 February 2022
, 21 st Thomas Street, Bristol, BS1 6JS
From: 18 January 2010To: 15 October 2013
, 1 st Basil's Rise, Station Approach, Bassaleg, Newport, NP10 8LD
From: 14 April 1999To: 18 January 2010
Timeline

35 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Jan 15
Director Left
Dec 15
Loan Secured
Apr 16
Loan Secured
Jun 16
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Joined
Sept 19
Owner Exit
Sept 20
Director Left
Dec 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Feb 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HILTON, Richard David

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born March 1971
Director
Appointed 15 Dec 2025

SHAW, Joanna

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born August 1983
Director
Appointed 17 Nov 2023

NAIR, Vyoma Shankaran

Resigned
C-109 Floral Deck Plaza,, Mumbai
Secretary
Appointed 14 Apr 1999
Resigned 16 Jul 2013

CONLEY, Lynnet Marie

Resigned
Floor Whitefriars, BristolBS1 2NT
Born December 1960
Director
Appointed 06 Jan 2015
Resigned 31 May 2019

CRAIG, Mark

Resigned
Templeback, BristolBS1 6FL
Born May 1974
Director
Appointed 15 Nov 2021
Resigned 06 Oct 2023

FULLMAN, Jody Oliver

Resigned
Floor Whitefriars, BristolBS1 2NT
Born May 1977
Director
Appointed 06 Aug 2013
Resigned 12 Nov 2018

HARVERYE, Craig

Resigned
Templeback, BristolBS1 6FL
Born February 1984
Director
Appointed 17 Jan 2022
Resigned 04 Aug 2023

MATHERS, Alan William

Resigned
Floor Whitefriars, BristolBS1 2NT
Born August 1967
Director
Appointed 05 Dec 2018
Resigned 15 Mar 2019

NAIR, Shankaran

Resigned
Bayhead Drive, Fl34134
Born May 1951
Director
Appointed 14 Apr 1999
Resigned 24 Jul 2013

READER, Jason Antony

Resigned
Templeback, BristolBS1 6FL
Born August 1972
Director
Appointed 15 Nov 2021
Resigned 12 Dec 2025

ROWELL, Ekaterina

Resigned
Floor Whitefriars, BristolBS1 2NT
Born April 1976
Director
Appointed 23 Aug 2019
Resigned 17 Dec 2020

SHEEHAN, Lee Andrew

Resigned
Floor Whitefriars, BristolBS1 2NT
Born October 1966
Director
Appointed 15 Mar 2019
Resigned 31 Jan 2022

SULLIVAN, John Terence

Resigned
Floor Whitefriars, BristolBS1 2NT
Born January 1965
Director
Appointed 24 Jul 2013
Resigned 24 Nov 2015

Persons with significant control

2

1 Active
1 Ceased
Templeback, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Lewins Mead, BristolBS1 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

126

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Full
27 September 2022
AAMDAAMD
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Resolution
29 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 April 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
7 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2014
CONNOTConfirmation Statement Notification
Memorandum Articles
30 April 2014
MEM/ARTSMEM/ARTS
Resolution
30 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Miscellaneous
17 February 2014
MISCMISC
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Group
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Group
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Move Registers To Sail Company
4 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
7 July 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 September 2008
AAAnnual Accounts
Legacy
9 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
2 May 2008
AAAnnual Accounts
Legacy
30 April 2008
288cChange of Particulars
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
10 July 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
25 October 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
15 March 2006
288cChange of Particulars
Legacy
15 March 2006
287Change of Registered Office
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
244244
Accounts With Accounts Type Medium
17 December 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
244244
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288cChange of Particulars
Legacy
26 March 2003
288cChange of Particulars
Legacy
10 March 2003
244244
Accounts With Accounts Type Small
4 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 2003
AAAnnual Accounts
Legacy
24 July 2002
244244
Legacy
24 July 2002
244244
Legacy
24 July 2002
287Change of Registered Office
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288cChange of Particulars
Legacy
15 August 2001
288cChange of Particulars
Legacy
15 August 2001
287Change of Registered Office
Legacy
14 August 2001
244244
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2000
225Change of Accounting Reference Date
Legacy
12 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 1999
NEWINCIncorporation