Background WavePink WaveYellow Wave

INDEPENDENT AUDIT LIMITED (04373559)

INDEPENDENT AUDIT LIMITED (04373559) is an active UK company. incorporated on 14 February 2002. 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.. INDEPENDENT AUDIT LIMITED has been registered for 24 years. Current directors include HAYWARD, Jonathan James, OLISA, Kenneth Aphunezi, Sir, SHEATH, Richard Lindsey.

Company Number
04373559
Status
active
Type
ltd
Incorporated
14 February 2002
Age
24 years
Address
One, Bristol, BS2 0ZX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAYWARD, Jonathan James, OLISA, Kenneth Aphunezi, Sir, SHEATH, Richard Lindsey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT AUDIT LIMITED

INDEPENDENT AUDIT LIMITED is an active company incorporated on 14 February 2002 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.. INDEPENDENT AUDIT LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04373559

LTD Company

Age

24 Years

Incorporated 14 February 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

QUAYSHELFCO 902 LIMITED
From: 14 February 2002To: 16 April 2002
Contact
Address

One Glass Wharf Bristol, BS2 0ZX,

Previous Addresses

, Narrow Quay House, Narrow Quay, Bristol, BS1 4AH
From: 14 February 2002To: 1 September 2010
Timeline

15 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Funding Round
Nov 15
Capital Reduction
May 16
Share Buyback
May 16
Funding Round
Aug 18
Director Joined
Aug 18
Loan Secured
Aug 19
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
Sept 20
Funding Round
Nov 22
Owner Exit
Jan 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Jul 24
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HAYWARD, Jonathan James

Active
Glass Wharf, BristolBS2 0ZX
Born March 1956
Director
Appointed 12 Apr 2002

OLISA, Kenneth Aphunezi, Sir

Active
Glass Wharf, BristolBS2 0ZX
Born October 1951
Director
Appointed 01 Aug 2007

SHEATH, Richard Lindsey

Active
Glass Wharf, BristolBS2 0ZX
Born September 1962
Director
Appointed 25 Nov 2002

NEVIN, Jacqueline

Resigned
Glass Wharf, BristolBS2 0ZX
Secretary
Appointed 18 Mar 2019
Resigned 08 Sept 2020

TRESSLER, Martha

Resigned
Glass Wharf, BristolBS2 0ZX
Secretary
Appointed 16 May 2012
Resigned 18 Mar 2019

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 14 Feb 2002
Resigned 12 Apr 2002

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 12 Apr 2002
Resigned 25 Mar 2025

ALLEN, Stella

Resigned
5/6 Tenby Mansions, LondonW1U 5ER
Born January 1961
Director
Appointed 11 Mar 2003
Resigned 12 Jun 2003

CURRIE, David Anthony, Lord

Resigned
501 Zinc House, LondonEC1M 6DH
Born December 1946
Director
Appointed 01 Sept 2003
Resigned 01 Sept 2007

HAYWARD, Vivien

Resigned
26 Presidents Quay House, LondonE1W 1UF
Born September 1944
Director
Appointed 12 Apr 2002
Resigned 11 Mar 2003

MARINI, Marcia Maria

Resigned
Glass Wharf, BristolBS2 0ZX
Born June 1967
Director
Appointed 21 Jul 2023
Resigned 12 Jul 2024

STALKER, Catherine Elizabeth Ann

Resigned
Glass Wharf, BristolBS2 0ZX
Born May 1968
Director
Appointed 24 Jul 2018
Resigned 30 Jun 2020

STENSON, Susan

Resigned
Glass Wharf, BristolBS2 0ZX
Born October 1971
Director
Appointed 31 Mar 2020
Resigned 01 Jul 2024

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 14 Feb 2002
Resigned 12 Apr 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Lindsey Sheath

Ceased
Glass Wharf, BristolBS2 0ZX
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2022

Jonathan James Hayward

Active
Glass Wharf, BristolBS2 0ZX
Born March 1956

Nature of Control

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

Filing History

164

Accounts With Accounts Type Group
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Resolution
20 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Resolution
15 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Resolution
6 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Group
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Resolution
14 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Resolution
12 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Resolution
30 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Capital Cancellation Shares
1 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Resolution
6 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Resolution
26 June 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Memorandum Articles
11 May 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
23 January 2009
363aAnnual Return
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
288cChange of Particulars
Legacy
17 July 2008
88(2)Return of Allotment of Shares
Legacy
17 July 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 March 2008
AAAnnual Accounts
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
23 January 2008
363aAnnual Return
Memorandum Articles
8 January 2008
MEM/ARTSMEM/ARTS
Legacy
7 November 2007
88(2)R88(2)R
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
88(2)R88(2)R
Legacy
27 July 2007
88(2)R88(2)R
Resolution
25 June 2007
RESOLUTIONSResolutions
Resolution
25 June 2007
RESOLUTIONSResolutions
Resolution
25 June 2007
RESOLUTIONSResolutions
Resolution
25 June 2007
RESOLUTIONSResolutions
Resolution
25 June 2007
RESOLUTIONSResolutions
Resolution
25 June 2007
RESOLUTIONSResolutions
Resolution
25 June 2007
RESOLUTIONSResolutions
Resolution
25 June 2007
RESOLUTIONSResolutions
Resolution
25 June 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
88(2)R88(2)R
Legacy
24 January 2007
363aAnnual Return
Legacy
1 December 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
4 September 2006
88(2)R88(2)R
Legacy
11 May 2006
88(2)R88(2)R
Legacy
1 February 2006
88(2)R88(2)R
Legacy
25 January 2006
363aAnnual Return
Legacy
11 November 2005
88(2)R88(2)R
Legacy
11 November 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
12 July 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Legacy
11 November 2004
88(2)R88(2)R
Legacy
7 October 2004
88(2)R88(2)R
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
122122
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
19 July 2004
88(2)R88(2)R
Legacy
8 June 2004
88(2)R88(2)R
Legacy
2 April 2004
363aAnnual Return
Legacy
3 February 2004
88(2)R88(2)R
Legacy
27 January 2004
363aAnnual Return
Legacy
2 December 2003
88(2)R88(2)R
Legacy
2 December 2003
88(2)R88(2)R
Legacy
2 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
29 November 2003
AAAnnual Accounts
Legacy
16 October 2003
288cChange of Particulars
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
88(2)R88(2)R
Legacy
10 September 2003
88(2)R88(2)R
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
88(2)R88(2)R
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
88(2)R88(2)R
Legacy
17 April 2003
88(2)R88(2)R
Legacy
9 April 2003
288bResignation of Director or Secretary
Resolution
9 April 2003
RESOLUTIONSResolutions
Resolution
9 April 2003
RESOLUTIONSResolutions
Resolution
9 April 2003
RESOLUTIONSResolutions
Resolution
9 April 2003
RESOLUTIONSResolutions
Legacy
9 April 2003
123Notice of Increase in Nominal Capital
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
225Change of Accounting Reference Date
Legacy
7 May 2002
88(2)R88(2)R
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2002
NEWINCIncorporation