Background WavePink WaveYellow Wave

QUILVER BUSINESS SERVICES LIMITED (03931120)

QUILVER BUSINESS SERVICES LIMITED (03931120) is an active UK company. incorporated on 22 February 2000. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. QUILVER BUSINESS SERVICES LIMITED has been registered for 26 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
03931120
Status
active
Type
ltd
Incorporated
22 February 2000
Age
26 years
Address
Itec House Hawkfield Way, Bristol, BS14 0BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUILVER BUSINESS SERVICES LIMITED

QUILVER BUSINESS SERVICES LIMITED is an active company incorporated on 22 February 2000 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. QUILVER BUSINESS SERVICES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03931120

LTD Company

Age

26 Years

Incorporated 22 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

BLAKEDEW 219 LIMITED
From: 22 February 2000To: 25 April 2000
Contact
Address

Itec House Hawkfield Way Whitchurch Bristol, BS14 0BL,

Previous Addresses

15 Riverside Park Wimborne Dorset BH21 1QU
From: 22 February 2000To: 2 May 2018
Timeline

21 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Loan Secured
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Apr 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

WALSH, Cheryl Sandra Sarah

Active
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

DYAS, David Brian

Active
Hawkfield Way, BristolBS14 0BL
Born December 1963
Director
Appointed 19 Mar 2020

ROSSETTI, Paolo

Active
Hawkfield Way, BristolBS14 0BL
Born July 1970
Director
Appointed 07 Oct 2022

PITCEATHLY, Richard

Resigned
Hawkfield Way, BristolBS14 0BL
Secretary
Appointed 19 Mar 2020
Resigned 09 Jan 2023

STEWART, Ian David

Resigned
108 Brook Lane, SouthamptonSO31 9ED
Secretary
Appointed 19 Apr 2000
Resigned 26 Apr 2018

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 22 Feb 2000
Resigned 19 Apr 2000

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 Mar 2020
Resigned 07 Oct 2022

BENOIT, Daniel Marc

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1967
Director
Appointed 19 Mar 2020
Resigned 30 Mar 2020

FORD, Philip James

Resigned
Hawkfield Way, BristolBS14 0BL
Born February 1964
Director
Appointed 19 Apr 2000
Resigned 19 Mar 2020

HARGREAVES, Martin Robert

Resigned
Hawkfield Way, BristolBS14 0BL
Born June 1978
Director
Appointed 26 Apr 2018
Resigned 19 Mar 2020

MCPHILLIPS, Anthony Mark

Resigned
Hawkfield Way, BristolBS14 0BL
Born March 1972
Director
Appointed 19 Mar 2020
Resigned 15 May 2020

MUMFORD, Richard Raymond

Resigned
Homestead Three Legged Cross, WimborneBH21 6RP
Born June 1942
Director
Appointed 19 Apr 2000
Resigned 28 Feb 2008

NAZER, Frank William

Resigned
56 Hurn Way, ChristchurchBH23 2PD
Born January 1942
Director
Appointed 19 Apr 2000
Resigned 24 May 2002

ORME, Nicholas Luke

Resigned
Hawkfield Way, BristolBS14 0BL
Born October 1970
Director
Appointed 26 Apr 2018
Resigned 30 Sept 2023

PERKINS, Philip James

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1968
Director
Appointed 26 Apr 2018
Resigned 12 Jun 2018

STEWART, Ian David

Resigned
Riverside Park, WimborneBH21 1QU
Born July 1963
Director
Appointed 19 Apr 2000
Resigned 19 Mar 2020

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 22 Feb 2000
Resigned 19 Apr 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Ian David Stewart

Ceased
Hawkfield Way, BristolBS14 0BL
Born July 1963

Nature of Control

Significant influence or control
Notified 22 Feb 2017
Ceased 26 Apr 2018

Mr Philip James Ford

Ceased
Hawkfield Way, BristolBS14 0BL
Born February 1964

Nature of Control

Significant influence or control
Notified 22 Feb 2017
Ceased 26 Apr 2018
Hawkfield Way, Whitchurch, BristolBS14 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
25 September 2003
AAMDAAMD
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
225Change of Accounting Reference Date
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
88(2)R88(2)R
Legacy
3 May 2000
287Change of Registered Office
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 2000
NEWINCIncorporation