Background WavePink WaveYellow Wave

BRISTOLISOPEN LIMITED (09302408)

BRISTOLISOPEN LIMITED (09302408) is an active UK company. incorporated on 10 November 2014. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities. BRISTOLISOPEN LIMITED has been registered for 11 years. Current directors include ROLLASON, Nancy Ann.

Company Number
09302408
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
City Hall, Bristol, BS1 5TR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ROLLASON, Nancy Ann
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOLISOPEN LIMITED

BRISTOLISOPEN LIMITED is an active company incorporated on 10 November 2014 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BRISTOLISOPEN LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09302408

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

City Hall College Green Bristol, BS1 5TR,

Previous Addresses

PO Box 3399 100 Temple Street Bristol BS1 9NE United Kingdom
From: 24 November 2020To: 23 January 2025
100 Temple Street Bristol BS1 6AG England
From: 12 February 2020To: 24 November 2020
100 Temple Street Bristol BS1 6AE
From: 17 December 2019To: 12 February 2020
Bristol is Open PO Box 3399 Bristol BS1 9NE England
From: 23 August 2019To: 17 December 2019
PO Box, 3399 Bristol England BS1 9NE United Kingdom
From: 23 August 2019To: 23 August 2019
PO Box 3176 Bristol BS3 9FS England
From: 9 January 2019To: 23 August 2019
PO Box 3176 PO Box 3176 3176 Bristol BS3 9FS United Kingdom
From: 2 January 2019To: 9 January 2019
8B Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England
From: 18 January 2018To: 2 January 2019
Merchant Venturers Building Woodland Road Bristol Somerset BS8 1UB England
From: 2 January 2018To: 18 January 2018
C/O Director of Enterprise Senate House Tyndall Ave Bristol Al BS8 1th
From: 10 November 2014To: 2 January 2018
Timeline

32 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jan 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Dec 17
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Feb 19
Director Left
May 19
Director Joined
May 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Jun 20
Director Joined
May 21
Director Left
May 21
Director Left
Mar 22
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

ROLLASON, Nancy Ann

Active
Shareholder Liaison Service, BristolBS1 9NE
Born October 1960
Director
Appointed 05 May 2021

SHINER, Kelston

Resigned
Tyndall Ave, BristolBS8 1TH
Secretary
Appointed 12 Jun 2015
Resigned 29 Jul 2016

BRADSHAW, Neil, Dr

Resigned
3176, BristolBS3 9FS
Born July 1961
Director
Appointed 18 Mar 2016
Resigned 03 May 2019

BRADSHAW, Neil, Dr

Resigned
Tyndall Ave, BristolBS8 1TH
Born July 1961
Director
Appointed 10 Nov 2014
Resigned 13 Jun 2015

CANAGARAJAH, Nishan, Prof

Resigned
PO BOX 3399, BristolBS1 9NE
Born February 1966
Director
Appointed 12 Jun 2015
Resigned 10 Dec 2019

COMLEY, Alison Hilda

Resigned
Bath Road, BristolBS30 5RL
Born November 1962
Director
Appointed 28 Jul 2016
Resigned 30 May 2018

HOBBS, Graeme Nigel

Resigned
Temple Street, BristolBS1 6AG
Born May 1956
Director
Appointed 30 Jan 2017
Resigned 20 Jun 2020

HUNT, Jonathan, Dr

Resigned
Oolite Grove, BathBA2 2UF
Born March 1974
Director
Appointed 03 May 2019
Resigned 10 Dec 2019

MAC RUAIRI, Barra Liam

Resigned
Tyndall Ave, BristolBS8 1TH
Born April 1971
Director
Appointed 07 Sept 2016
Resigned 19 May 2017

NIELD, Andrew Simon

Resigned
Tyndall Ave, BristolBS8 1TH
Born March 1956
Director
Appointed 12 Jun 2015
Resigned 18 Mar 2016

OLIVER, Simon James

Resigned
Temple Street, BristolBS1 9NE
Born February 1975
Director
Appointed 05 Sept 2018
Resigned 30 Mar 2022

SINGLETON, Hilary

Resigned
Temple Street, BristolBS3 9FS
Born August 1955
Director
Appointed 02 Oct 2018
Resigned 28 Feb 2019

SNELL, Julie

Resigned
Temple Street, BristolBS1 6AE
Born April 1956
Director
Appointed 18 Dec 2017
Resigned 06 Jan 2020

THRELFALL, Mhairi

Resigned
Temple Street, BristolBS1 9NE
Born March 1989
Director
Appointed 04 Jul 2017
Resigned 05 May 2021

WIDE, Maxwell Allander

Resigned
Tyndall Ave, BristolBS8 1TH
Born March 1962
Director
Appointed 12 Jun 2015
Resigned 28 Jul 2016

YATES, Nicola Jane

Resigned
Tyndall Ave, BristolBS8 1TH
Born April 1960
Director
Appointed 12 Jun 2015
Resigned 07 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Tyndall Avenue, BristolBS8 1TH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2016
Ceased 10 Dec 2019

Bristol City Council

Active
College Green, BristolBS1 5TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Memorandum Articles
21 May 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 May 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Resolution
17 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Resolution
31 October 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
27 September 2019
RP04SH01RP04SH01
Legacy
27 September 2019
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement
4 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Memorandum Articles
16 February 2017
MAMA
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Resolution
13 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
13 December 2016
CC04CC04
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
23 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Resolution
23 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Incorporation Company
10 November 2014
NEWINCIncorporation