Background WavePink WaveYellow Wave

SOMERSET MANAGEMENT LIMITED (07290649)

SOMERSET MANAGEMENT LIMITED (07290649) is an active UK company. incorporated on 21 June 2010. 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.. SOMERSET MANAGEMENT LIMITED has been registered for 15 years. Current directors include CRAVEN, Andrew Timothy Muir.

Company Number
07290649
Status
active
Type
ltd
Incorporated
21 June 2010
Age
15 years
Address
Unit 5.17 Paintworks, Bristol, BS4 3EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAVEN, Andrew Timothy Muir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET MANAGEMENT LIMITED

SOMERSET MANAGEMENT LIMITED is an active company incorporated on 21 June 2010 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.. SOMERSET MANAGEMENT LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07290649

LTD Company

Age

15 Years

Incorporated 21 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Unit 5.17 Paintworks Arnos Vale Bristol, BS4 3EH,

Previous Addresses

Unit 5.5, the Paintworks Bath Road Arnos Vale Bristol BS4 3EH England
From: 16 February 2016To: 21 June 2021
5.17 Paintworks Arnos Vale Bristol BS4 3EH
From: 29 July 2011To: 16 February 2016
, 24a Hook, Swindon, Wiltshire, SN4 8EA, United Kingdom
From: 21 June 2010To: 29 July 2011
Timeline

4 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 15
Director Left
Jun 15
New Owner
Jun 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRAVEN, Andrew

Active
Sunnyside Close, ChippenhamSN15 4AX
Secretary
Appointed 21 Jun 2010

CRAVEN, Andrew Timothy Muir

Active
Sunnyside Close, ChippenhamSN15 4AX
Born November 1975
Director
Appointed 21 Jun 2010

HUNT, Jonathan David

Resigned
Worple Way, RichmondTW10 6DG
Born April 1981
Director
Appointed 21 Jun 2010
Resigned 07 Apr 2015

Persons with significant control

1

Mr Andrey Boris Chuykov

Active
The Drive, ChislehurstBR7 6QS
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
28 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company
23 June 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
22 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2010
NEWINCIncorporation